HILDEBRANT LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2EE

Company number 06233961
Status Active
Incorporation Date 2 May 2007
Company Type Private Limited Company
Address C/O ARCH ACCOUNTANCY LTD, 36 PHILLIPS COURT, STAMFORD, LINCOLNSHIRE, PE9 2EE
Home Country United Kingdom
Nature of Business 86230 - Dental practice activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 062339610007, created on 18 November 2016 ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006 ; Registration of charge 062339610006, created on 18 November 2016. The most likely internet sites of HILDEBRANT LIMITED are www.hildebrant.co.uk, and www.hildebrant.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Hildebrant Limited is a Private Limited Company. The company registration number is 06233961. Hildebrant Limited has been working since 02 May 2007. The present status of the company is Active. The registered address of Hildebrant Limited is C O Arch Accountancy Ltd 36 Phillips Court Stamford Lincolnshire Pe9 2ee. . OGUIKE, Uche Hildebrand is a Director of the company. Secretary OGUIKE, Ngozi has been resigned. The company operates in "Dental practice activities".


Current Directors

Director
OGUIKE, Uche Hildebrand
Appointed Date: 02 May 2007
56 years old

Resigned Directors

Secretary
OGUIKE, Ngozi
Resigned: 01 August 2016
Appointed Date: 02 May 2007

Persons With Significant Control

Mr Uche Hildebrand Oguike
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

HILDEBRANT LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Dec 2016
Registration of charge 062339610007, created on 18 November 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

25 Nov 2016
Registration of charge 062339610006, created on 18 November 2016
08 Aug 2016
Confirmation statement made on 8 August 2016 with updates
08 Aug 2016
Termination of appointment of Ngozi Oguike as a secretary on 1 August 2016
...
... and 25 more events
03 Dec 2008
Particulars of a mortgage or charge / charge no: 2
01 Oct 2008
Particulars of a mortgage or charge / charge no: 1
08 May 2008
Return made up to 02/05/08; full list of members
10 Aug 2007
Director's particulars changed
02 May 2007
Incorporation

HILDEBRANT LIMITED Charges

18 November 2016
Charge code 0623 3961 0007
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 54 coronation square edinburgh place cheltenham gloucester…
18 November 2016
Charge code 0623 3961 0006
Delivered: 25 November 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: L/H 54 coronation square edinburgh place cheltenham…
31 January 2014
Charge code 0623 3961 0005
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property known as unit 54…
9 January 2012
Legal charge
Delivered: 19 January 2012
Status: Satisfied on 16 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 54 edinburgh place coronation square shopping centre…
11 February 2009
Legal charge
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 6 gresham court cheltenham t/n GR175092 by way of fixed…
1 December 2008
Legal charge
Delivered: 3 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: L/H property k/a 6 gresham court cheltenham. Fixed charge…
27 September 2008
Debenture
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…