HILAT LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B93 9BY

Company number 02010987
Status Active
Incorporation Date 16 April 1986
Company Type Private Limited Company
Address 3 BRETBY CLOSE, BENTLEY HEATH, SOLIHULL, WEST MIDLANDS, B93 9BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 December 2015 with full list of shareholders Statement of capital on 2015-12-10 GBP 6,000 . The most likely internet sites of HILAT LIMITED are www.hilat.co.uk, and www.hilat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Hilat Limited is a Private Limited Company. The company registration number is 02010987. Hilat Limited has been working since 16 April 1986. The present status of the company is Active. The registered address of Hilat Limited is 3 Bretby Close Bentley Heath Solihull West Midlands B93 9by. . MANTON, Diane Lesley is a Secretary of the company. MANTON, Diane Lesley is a Director of the company. MANTON, Stuart Roger is a Director of the company. Secretary MANTON, Richard Joseph has been resigned. Director GOWER, David William has been resigned. Director LAX, Peter Andrew has been resigned. Director MANTON, Edward Gordon Clayton has been resigned. Director MANTON, Richard Joseph has been resigned. Director MANTON, Warren has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MANTON, Diane Lesley
Appointed Date: 28 March 2000

Director
MANTON, Diane Lesley
Appointed Date: 08 February 2008
75 years old

Director
MANTON, Stuart Roger
Appointed Date: 30 September 1992
77 years old

Resigned Directors

Secretary
MANTON, Richard Joseph
Resigned: 27 March 2000

Director
GOWER, David William
Resigned: 20 March 2000
Appointed Date: 09 March 1999
79 years old

Director
LAX, Peter Andrew
Resigned: 08 February 2008
Appointed Date: 01 September 1999
67 years old

Director
MANTON, Edward Gordon Clayton
Resigned: 06 April 1994
108 years old

Director
MANTON, Richard Joseph
Resigned: 27 March 2000
78 years old

Director
MANTON, Warren
Resigned: 27 March 2000
Appointed Date: 30 September 1992
80 years old

Persons With Significant Control

Mr Stuart Roger Manton
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

HILAT LIMITED Events

12 Dec 2016
Confirmation statement made on 12 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
10 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 6,000

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Dec 2014
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 6,000

...
... and 103 more events
14 Apr 1989
Full accounts made up to 31 March 1988

11 Apr 1989
Registered office changed on 11/04/89 from: 100 saltley road birmingham B7 4TE

20 Oct 1988
Particulars of mortgage/charge

16 Jul 1986
Registered office changed on 16/07/86 from: post & mail house 26 colmore circus birmingham B4 6BH

16 Apr 1986
Incorporation

HILAT LIMITED Charges

31 October 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 205-209 bradford road and 39…
4 July 2003
Legal charge
Delivered: 17 July 2003
Status: Satisfied on 6 October 2005
Persons entitled: Texaco Limited
Description: 130 tarry road alum rock west midlands birmingham WM138702…
29 April 1997
Legal mortgage
Delivered: 13 May 1997
Status: Satisfied on 6 October 2005
Persons entitled: Midland Bank PLC
Description: 203 bradford road castle bromwich birmingham with the…
29 April 1997
Legal mortgage
Delivered: 13 May 1997
Status: Satisfied on 6 October 2005
Persons entitled: Midland Bank PLC
Description: 201 bradford road castle bromwich birmingham with the…
29 April 1997
Legal mortgage
Delivered: 13 May 1997
Status: Satisfied on 6 October 2005
Persons entitled: Midland Bank PLC
Description: 199 bradford road castle bromwich birmingham with the…
29 April 1997
Legal mortgage
Delivered: 13 May 1997
Status: Satisfied on 6 October 2005
Persons entitled: Midland Bank PLC
Description: 197 bradford road castle bromwich birmingham with the…
15 November 1996
Legal mortgage
Delivered: 3 December 1996
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: 203 bradford road castle bromwich birmingham west midlands…
15 November 1996
Legal mortgage
Delivered: 3 December 1996
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: 199 bradford road castle bromwich birmingham west midlands…
15 November 1996
Legal mortgage
Delivered: 3 December 1996
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: 201 bradford road castle bromwich birmingham west midlands…
15 November 1996
Legal mortgage
Delivered: 3 December 1996
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: 197 bradford road castle bromwich birmingham west midlands…
13 February 1995
Legal charge
Delivered: 14 February 1995
Status: Satisfied on 6 October 2005
Persons entitled: Midland Bank PLC
Description: F/H property k/a 205,207 and 209 bradford road castle…
31 March 1993
Legal charge
Delivered: 5 April 1993
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: Units b and d criterion industrial estate albert road…
17 October 1988
Legal charge
Delivered: 20 October 1988
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: 100 saltley road nechelle birmingham title no wm 345954.
7 July 1986
Legal charge
Delivered: 11 July 1986
Status: Satisfied on 30 November 2001
Persons entitled: Midland Bank PLC
Description: F/H land & premises being :- 31, christchurch road…