HRCP LIMITED
BRISTOL HICORP 23 LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS32 4DF

Company number 06565936
Status Active
Incorporation Date 15 April 2008
Company Type Private Limited Company
Address OVER COURT BARNS OVER LANE, ALMONDSBURY, BRISTOL, AVON, BS32 4DF
Home Country United Kingdom
Nature of Business 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Registration of charge 065659360001, created on 31 October 2016; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of HRCP LIMITED are www.hrcp.co.uk, and www.hrcp.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Bristol Parkway Rail Station is 3 miles; to Avonmouth Rail Station is 5.2 miles; to Bristol Temple Meads Rail Station is 6.3 miles; to Chepstow Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hrcp Limited is a Private Limited Company. The company registration number is 06565936. Hrcp Limited has been working since 15 April 2008. The present status of the company is Active. The registered address of Hrcp Limited is Over Court Barns Over Lane Almondsbury Bristol Avon Bs32 4df. . ADAMS, Martin Howard Clifford is a Secretary of the company. ADAMS, Martin Howard Clifford is a Director of the company. HILTON, Matthew, Dr is a Director of the company. MCCONNELL, Brian James, Dr is a Director of the company. NARBETT, Robert Wyn, Dr is a Director of the company. Secretary LUSTED, Tracie Louise has been resigned. Secretary HARVEY INGRAM SECRETARIES LIMITED has been resigned. Director BOTTERILL, Roy has been resigned. Director FISHER, Adam, Dr has been resigned. Director HIGGINS, Michael David, Dr has been resigned. Director WHERRY, Stephen John has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Renting and leasing of construction and civil engineering machinery and equipment".


Current Directors

Secretary
ADAMS, Martin Howard Clifford
Appointed Date: 01 April 2014

Director
ADAMS, Martin Howard Clifford
Appointed Date: 31 October 2008
69 years old

Director
HILTON, Matthew, Dr
Appointed Date: 31 October 2008
54 years old

Director
MCCONNELL, Brian James, Dr
Appointed Date: 31 October 2008
61 years old

Director
NARBETT, Robert Wyn, Dr
Appointed Date: 31 October 2008
58 years old

Resigned Directors

Secretary
LUSTED, Tracie Louise
Resigned: 31 March 2014
Appointed Date: 31 October 2008

Secretary
HARVEY INGRAM SECRETARIES LIMITED
Resigned: 31 October 2008
Appointed Date: 15 April 2008

Director
BOTTERILL, Roy
Resigned: 31 October 2008
Appointed Date: 01 October 2008
61 years old

Director
FISHER, Adam, Dr
Resigned: 20 April 2011
Appointed Date: 31 October 2008
52 years old

Director
HIGGINS, Michael David, Dr
Resigned: 03 August 2016
Appointed Date: 31 October 2008
56 years old

Director
WHERRY, Stephen John
Resigned: 07 December 2011
Appointed Date: 31 October 2008
63 years old

Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 01 October 2008
Appointed Date: 15 April 2008

HRCP LIMITED Events

19 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Nov 2016
Registration of charge 065659360001, created on 31 October 2016
18 Aug 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

04 Aug 2016
Termination of appointment of Michael David Higgins as a director on 3 August 2016
05 May 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 624

...
... and 45 more events
13 Nov 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

22 Oct 2008
Company name changed hicorp 23 LIMITED\certificate issued on 22/10/08
10 Oct 2008
Appointment terminated director harvey ingram directors LIMITED
10 Oct 2008
Director appointed roy botterill
15 Apr 2008
Incorporation

HRCP LIMITED Charges

31 October 2016
Charge code 0656 5936 0001
Delivered: 2 November 2016
Status: Outstanding
Persons entitled: Paragon Bank Business Finance PLC
Description: Contains fixed charge…