HCT DEVELOPMENTS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B37 7DL

Company number 05081288
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address MARSTON HOUSE, 5 ELMDON LANE, MARSTON GREEN, SOLIHULL, B37 7DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 4 ; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 23 March 2015 with full list of shareholders Statement of capital on 2015-04-13 GBP 4 . The most likely internet sites of HCT DEVELOPMENTS LIMITED are www.hctdevelopments.co.uk, and www.hct-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Hct Developments Limited is a Private Limited Company. The company registration number is 05081288. Hct Developments Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Hct Developments Limited is Marston House 5 Elmdon Lane Marston Green Solihull B37 7dl. The company`s financial liabilities are £0.25k. It is £0k against last year. And the total assets are £0.05k, which is £0k against last year. TIMMINS, Jamie Andrew is a Secretary of the company. BIRKS, Paul Andrew is a Director of the company. CARTWRIGHT, Trevor Paul is a Director of the company. HARDIMAN, Michael Leslie is a Director of the company. TIMMINS, Jamie Andrew is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


hct developments Key Finiance

LIABILITIES £0.25k
CASH n/a
TOTAL ASSETS £0.05k
All Financial Figures

Current Directors

Secretary
TIMMINS, Jamie Andrew
Appointed Date: 23 March 2004

Director
BIRKS, Paul Andrew
Appointed Date: 23 March 2004
58 years old

Director
CARTWRIGHT, Trevor Paul
Appointed Date: 23 March 2004
50 years old

Director
HARDIMAN, Michael Leslie
Appointed Date: 23 March 2004
59 years old

Director
TIMMINS, Jamie Andrew
Appointed Date: 23 March 2004
53 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 23 March 2004
Appointed Date: 23 March 2004

Director
RWL DIRECTORS LIMITED
Resigned: 23 March 2004
Appointed Date: 23 March 2004

HCT DEVELOPMENTS LIMITED Events

14 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4

14 Apr 2016
Accounts for a dormant company made up to 31 July 2015
13 Apr 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 4

08 Dec 2014
Accounts for a dormant company made up to 31 July 2014
14 Apr 2014
Accounts for a dormant company made up to 31 July 2013
...
... and 38 more events
28 Apr 2004
Ad 23/03/04--------- £ si 3@1=3 £ ic 1/4
06 Apr 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Mar 2004
Secretary resigned
24 Mar 2004
Director resigned
23 Mar 2004
Incorporation

HCT DEVELOPMENTS LIMITED Charges

8 March 2006
Mortgage
Delivered: 11 March 2006
Status: Satisfied on 14 February 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 74 hurlingham road kingstanding…