HICKS RANDLES LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY2 6LG

Company number 05554468
Status Active
Incorporation Date 5 September 2005
Company Type Private Limited Company
Address BELMONT HOUSE, SHREWSBURY BUSINESS PARK, SHREWSBURY, SY2 6LG
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities, 69203 - Tax consultancy
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Accounts for a dormant company made up to 31 October 2015; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-10-21 GBP 30,000 . The most likely internet sites of HICKS RANDLES LIMITED are www.hicksrandles.co.uk, and www.hicks-randles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Hicks Randles Limited is a Private Limited Company. The company registration number is 05554468. Hicks Randles Limited has been working since 05 September 2005. The present status of the company is Active. The registered address of Hicks Randles Limited is Belmont House Shrewsbury Business Park Shrewsbury Sy2 6lg. . LANE, Phillip Ivor is a Director of the company. Secretary SELWYN SMITH, Paul Alexander has been resigned. Director COWDY, Peter Edward Mason has been resigned. Director HICKS, Adrian Lindsay Spencer has been resigned. Director HICKS, Daniel Giles has been resigned. Director ROBERTS, Ian Vaughan has been resigned. Director SELWYN SMITH, Paul Alexander has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
LANE, Phillip Ivor
Appointed Date: 08 April 2013
68 years old

Resigned Directors

Secretary
SELWYN SMITH, Paul Alexander
Resigned: 30 September 2009
Appointed Date: 05 September 2005

Director
COWDY, Peter Edward Mason
Resigned: 06 September 2014
Appointed Date: 08 April 2013
70 years old

Director
HICKS, Adrian Lindsay Spencer
Resigned: 08 April 2013
Appointed Date: 05 September 2005
74 years old

Director
HICKS, Daniel Giles
Resigned: 08 April 2013
Appointed Date: 01 October 2009
48 years old

Director
ROBERTS, Ian Vaughan
Resigned: 08 April 2013
Appointed Date: 05 September 2005
76 years old

Director
SELWYN SMITH, Paul Alexander
Resigned: 30 September 2009
Appointed Date: 05 September 2005
67 years old

Persons With Significant Control

Whittingham Riddell Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HICKS RANDLES LIMITED Events

21 Sep 2016
Confirmation statement made on 5 September 2016 with updates
27 Jun 2016
Accounts for a dormant company made up to 31 October 2015
21 Oct 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 30,000

24 Aug 2015
Accounts for a dormant company made up to 31 October 2014
23 Sep 2014
Termination of appointment of Peter Edward Mason Cowdy as a director on 6 September 2014
...
... and 29 more events
07 Nov 2005
Director's particulars changed
01 Nov 2005
Ad 01/11/05--------- £ si 149997@1=149997 £ ic 3/150000
01 Nov 2005
£ nc 100000/1000000 31/10/05
14 Sep 2005
Accounting reference date extended from 30/09/06 to 31/10/06
05 Sep 2005
Incorporation