HCIS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 2AN

Company number 03288140
Status Active
Incorporation Date 5 December 1996
Company Type Private Limited Company
Address 4 BRUNSWICK PLACE, SOUTHAMPTON, ENGLAND, SO15 2AN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Registered office address changed from 29 Carlton Crescent C/O Enlex Secretary Ltd Southampton SO15 2EW to 4 Brunswick Place Southampton SO15 2AN on 10 February 2017; Annual return made up to 14 May 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 50,000 ; Termination of appointment of Building Design Holdings Ltd as a director on 6 May 2016. The most likely internet sites of HCIS LIMITED are www.hcis.co.uk, and www.hcis.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Redbridge Rail Station is 2.9 miles; to Swanwick Rail Station is 6.5 miles; to Romsey Rail Station is 6.9 miles; to Shawford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hcis Limited is a Private Limited Company. The company registration number is 03288140. Hcis Limited has been working since 05 December 1996. The present status of the company is Active. The registered address of Hcis Limited is 4 Brunswick Place Southampton England So15 2an. . BRIGNONE, Deborah is a Director of the company. Secretary LEVI, Michele has been resigned. Secretary ROSSI, Francesco has been resigned. Secretary ARETHE SECRETARIAL SERVICES LTD has been resigned. Secretary ICUK SECRETARY LIMITED has been resigned. Secretary MARINE FINANCIAL SERVICES INTERNATIONAL LIMITED has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director DANESE, Mario has been resigned. Director KUCHA, Iveren Nneoma has been resigned. Director LEVI, Michele has been resigned. Director MARIONI, Paolo has been resigned. Director OTTOCHIAN, Massimiliano has been resigned. Director PULVIRENTI, Rosa Maria has been resigned. Director BUILDING DESIGN HOLDINGS LTD has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


hcis Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BRIGNONE, Deborah
Appointed Date: 06 May 2016
55 years old

Resigned Directors

Secretary
LEVI, Michele
Resigned: 15 December 1998
Appointed Date: 06 December 1996

Secretary
ROSSI, Francesco
Resigned: 01 August 2000
Appointed Date: 15 December 1998

Secretary
ARETHE SECRETARIAL SERVICES LTD
Resigned: 01 October 2009
Appointed Date: 28 September 2006

Secretary
ICUK SECRETARY LIMITED
Resigned: 27 September 2006
Appointed Date: 07 March 2005

Secretary
MARINE FINANCIAL SERVICES INTERNATIONAL LIMITED
Resigned: 19 February 2005
Appointed Date: 01 August 2000

Nominee Secretary
SEMKEN LIMITED
Resigned: 06 December 1996
Appointed Date: 05 December 1996

Director
DANESE, Mario
Resigned: 25 January 2005
Appointed Date: 02 August 2000
62 years old

Director
KUCHA, Iveren Nneoma
Resigned: 06 May 2016
Appointed Date: 30 September 2008
39 years old

Director
LEVI, Michele
Resigned: 01 August 2000
Appointed Date: 15 December 1998
53 years old

Director
MARIONI, Paolo
Resigned: 18 May 2006
Appointed Date: 25 January 2005
70 years old

Director
OTTOCHIAN, Massimiliano
Resigned: 15 December 1998
Appointed Date: 06 December 1996
54 years old

Director
PULVIRENTI, Rosa Maria
Resigned: 02 August 2000
Appointed Date: 01 August 2000
75 years old

Director
BUILDING DESIGN HOLDINGS LTD
Resigned: 06 May 2016
Appointed Date: 18 May 2006

Nominee Director
LUFMER LIMITED
Resigned: 06 December 1996
Appointed Date: 05 December 1996

HCIS LIMITED Events

10 Feb 2017
Registered office address changed from 29 Carlton Crescent C/O Enlex Secretary Ltd Southampton SO15 2EW to 4 Brunswick Place Southampton SO15 2AN on 10 February 2017
24 Jun 2016
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 50,000

06 May 2016
Termination of appointment of Building Design Holdings Ltd as a director on 6 May 2016
06 May 2016
Termination of appointment of Iveren Nneoma Kucha as a director on 6 May 2016
06 May 2016
Appointment of Ms. Deborah Brignone as a director on 6 May 2016
...
... and 79 more events
20 Dec 1996
Registered office changed on 20/12/96 from: the studio st nicholas close elstree hertfordshire WD6 3EW
20 Dec 1996
Director resigned
20 Dec 1996
Secretary resigned
20 Dec 1996
New director appointed
05 Dec 1996
Incorporation

Similar Companies

HCING LTD HCIP LIMITED HCIS SOLUTIONS LIMITED HCISS LTD HCI-UN LIMITED HCIZ LOGISTICS LTD HCJ INVESTMENTS LTD