H.I.D. UK LIMITED
LONDON

Hellopages » Greater London » Southwark » SE21 8QR

Company number 03859368
Status Active
Incorporation Date 14 October 1999
Company Type Private Limited Company
Address MARCUS BISHOP ASSOCIATES, KINGSWOOD HOUSE, SEELEY DRIVE, LONDON, ---------, UNITED KINGDOM, SE21 8QR
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 August 2016 with updates; Accounts for a dormant company made up to 30 October 2015; Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to C/O Marcus Bishop Associates Kingswood House Seeley Drive London --------- SE21 8QR on 13 November 2015. The most likely internet sites of H.I.D. UK LIMITED are www.hiduk.co.uk, and www.h-i-d-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 4.4 miles; to Bickley Rail Station is 5.8 miles; to Barbican Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.H I D Uk Limited is a Private Limited Company. The company registration number is 03859368. H I D Uk Limited has been working since 14 October 1999. The present status of the company is Active. The registered address of H I D Uk Limited is Marcus Bishop Associates Kingswood House Seeley Drive London United Kingdom Se21 8qr. . FREDERICK, David is a Secretary of the company. BLAIR, Paul William is a Director of the company. BOSTOCK, Stephen Phillip is a Director of the company. FREDERICK, David Leon is a Director of the company. Secretary HANDEL, Deborah Julie has been resigned. Secretary HANDEL, Phillipa has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BENNETT, John has been resigned. Director BLAIR, Paul William has been resigned. Director BOSTOCK, Stephen Phillip has been resigned. Director HANDEL, Elliott has been resigned. Director HANDEL, Phillipa has been resigned. Director HANDEL, Rebecca Kelly has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


Current Directors

Secretary
FREDERICK, David
Appointed Date: 21 July 2014

Director
BLAIR, Paul William
Appointed Date: 01 November 2014
63 years old

Director
BOSTOCK, Stephen Phillip
Appointed Date: 01 November 2014
71 years old

Director
FREDERICK, David Leon
Appointed Date: 21 July 2014
63 years old

Resigned Directors

Secretary
HANDEL, Deborah Julie
Resigned: 10 July 2014
Appointed Date: 14 October 2007

Secretary
HANDEL, Phillipa
Resigned: 14 October 2007
Appointed Date: 14 October 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Director
BENNETT, John
Resigned: 31 March 2007
Appointed Date: 14 October 1999
76 years old

Director
BLAIR, Paul William
Resigned: 24 September 2014
Appointed Date: 21 July 2014
63 years old

Director
BOSTOCK, Stephen Phillip
Resigned: 24 September 2014
Appointed Date: 10 July 2014
71 years old

Director
HANDEL, Elliott
Resigned: 10 July 2014
Appointed Date: 24 September 2013
37 years old

Director
HANDEL, Phillipa
Resigned: 23 September 2013
Appointed Date: 14 October 2007
68 years old

Director
HANDEL, Rebecca Kelly
Resigned: 10 July 2014
Appointed Date: 24 September 2013
41 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 14 October 1999
Appointed Date: 14 October 1999

Persons With Significant Control

Mr Stephen Phillip Bostock
Notified on: 1 July 2016
71 years old
Nature of control: Has significant influence or control

H.I.D. UK LIMITED Events

12 Oct 2016
Confirmation statement made on 14 August 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 30 October 2015
13 Nov 2015
Registered office address changed from The Apex Sheriffs Orchard Coventry CV1 3PP to C/O Marcus Bishop Associates Kingswood House Seeley Drive London --------- SE21 8QR on 13 November 2015
25 Sep 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 90

30 Jul 2015
Accounts for a dormant company made up to 30 October 2014
...
... and 55 more events
27 Oct 1999
Secretary resigned
27 Oct 1999
Director resigned
27 Oct 1999
New secretary appointed
27 Oct 1999
New director appointed
14 Oct 1999
Incorporation