HICKMAN PROPERTIES LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 8DF

Company number 04221927
Status Active
Incorporation Date 23 May 2001
Company Type Private Limited Company
Address GRENVILLE COURT, BRITWELL ROAD, BURNHAM, BUCKINGHAMSHIRE, ENGLAND, SL1 8DF
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Director's details changed for Michael James Wallace Ashley on 17 February 2017; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1 ; Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 8 February 2016. The most likely internet sites of HICKMAN PROPERTIES LIMITED are www.hickmanproperties.co.uk, and www.hickman-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Hickman Properties Limited is a Private Limited Company. The company registration number is 04221927. Hickman Properties Limited has been working since 23 May 2001. The present status of the company is Active. The registered address of Hickman Properties Limited is Grenville Court Britwell Road Burnham Buckinghamshire England Sl1 8df. . EACOTTS INTERNATIONAL LIMITED is a Secretary of the company. ASHLEY, Michael James Wallace is a Director of the company. Secretary BARNES, Justin Douglas William has been resigned. Secretary LEIGH, Douglas Charles has been resigned. Secretary MELLORS, Robert Frank has been resigned. Secretary OLSEN, Cameron John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LEIGH, Douglas Charles has been resigned. Director MELLORS, Robert Frank has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
EACOTTS INTERNATIONAL LIMITED
Appointed Date: 29 January 2016

Director
ASHLEY, Michael James Wallace
Appointed Date: 07 August 2001
60 years old

Resigned Directors

Secretary
BARNES, Justin Douglas William
Resigned: 02 September 2008
Appointed Date: 22 March 2007

Secretary
LEIGH, Douglas Charles
Resigned: 22 March 2007
Appointed Date: 07 August 2001

Secretary
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 14 March 2007

Secretary
OLSEN, Cameron John
Resigned: 29 January 2016
Appointed Date: 31 December 2013

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2001
Appointed Date: 23 May 2001

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 07 August 2001
Appointed Date: 23 May 2001
35 years old

Director
LEIGH, Douglas Charles
Resigned: 22 March 2007
Appointed Date: 07 August 2001
65 years old

Director
MELLORS, Robert Frank
Resigned: 31 December 2013
Appointed Date: 14 March 2007
75 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 07 August 2001
Appointed Date: 23 May 2001

HICKMAN PROPERTIES LIMITED Events

21 Feb 2017
Director's details changed for Michael James Wallace Ashley on 17 February 2017
24 May 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1

08 Feb 2016
Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 8 February 2016
05 Feb 2016
Appointment of Eacotts International Limited as a secretary on 29 January 2016
05 Feb 2016
Termination of appointment of Cameron John Olsen as a secretary on 29 January 2016
...
... and 54 more events
28 Sep 2001
Accounting reference date shortened from 31/05/02 to 30/04/02
28 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

23 May 2001
Incorporation