HILSDEN LIMITED
PRESTON

Hellopages » Lancashire » South Ribble » PR5 0AD

Company number 04491801
Status Active
Incorporation Date 22 July 2002
Company Type Private Limited Company
Address 2-4 ALDER DRIVE, HOGHTON, PRESTON, LANCASHIRE, PR5 0AD
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption full accounts made up to 24 July 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption full accounts made up to 31 July 2015. The most likely internet sites of HILSDEN LIMITED are www.hilsden.co.uk, and www.hilsden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Hilsden Limited is a Private Limited Company. The company registration number is 04491801. Hilsden Limited has been working since 22 July 2002. The present status of the company is Active. The registered address of Hilsden Limited is 2 4 Alder Drive Hoghton Preston Lancashire Pr5 0ad. . HILSDEN, Robert is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HILSDEN, Carol has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director HILSDEN, Carol has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
HILSDEN, Robert
Appointed Date: 22 July 2002
71 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 22 July 2002
Appointed Date: 22 July 2002

Secretary
HILSDEN, Carol
Resigned: 04 January 2010
Appointed Date: 22 July 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 22 July 2002
Appointed Date: 22 July 2002
71 years old

Director
HILSDEN, Carol
Resigned: 04 January 2010
Appointed Date: 22 July 2002
70 years old

HILSDEN LIMITED Events

13 Feb 2017
Total exemption full accounts made up to 24 July 2016
29 Jul 2016
Confirmation statement made on 22 July 2016 with updates
21 Apr 2016
Total exemption full accounts made up to 31 July 2015
22 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

27 Mar 2015
Total exemption full accounts made up to 27 July 2014
...
... and 35 more events
30 Jul 2002
New secretary appointed
30 Jul 2002
New director appointed
30 Jul 2002
New director appointed
30 Jul 2002
Registered office changed on 30/07/02 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
22 Jul 2002
Incorporation

HILSDEN LIMITED Charges

15 April 2010
Legal charge
Delivered: 30 April 2010
Status: Outstanding
Persons entitled: Carol Hilsden
Description: 2-4 alder drive, hoghton, preston.
16 May 2005
Legal charge
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2-4 alder drive hoghton preston. Fixed charge all buildings…
9 May 2005
Debenture
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…