HILLSDOWN HOLDINGS PENSION TRUSTEES LIMITED
GRIFFITHS WAY, ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 2RE
Company number 02735596
Status Active
Incorporation Date 29 July 1992
Company Type Private Limited Company
Address PREMIER HOUSE, CENTRIUM BUSINESS PARK, GRIFFITHS WAY, ST. ALBANS, HERTFORDSHIRE, AL1 2RE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Accounts for a dormant company made up to 2 April 2016; Annual return made up to 15 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 2 . The most likely internet sites of HILLSDOWN HOLDINGS PENSION TRUSTEES LIMITED are www.hillsdownholdingspensiontrustees.co.uk, and www.hillsdown-holdings-pension-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. Hillsdown Holdings Pension Trustees Limited is a Private Limited Company. The company registration number is 02735596. Hillsdown Holdings Pension Trustees Limited has been working since 29 July 1992. The present status of the company is Active. The registered address of Hillsdown Holdings Pension Trustees Limited is Premier House Centrium Business Park Griffiths Way St Albans Hertfordshire Al1 2re. . WILBRAHAM, Simon Nicholas is a Secretary of the company. CONNELLY, Malcolm Edward is a Director of the company. YIANNI, John Andreas is a Director of the company. Secretary BAMFORD, Philip Ian has been resigned. Secretary CHAMBERS, Martin Bertram has been resigned. Secretary EVANS, Amanda Jane has been resigned. Secretary HINES, Christine Anne has been resigned. Secretary SMITH, Marie has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCHANAN, Keith Michael has been resigned. Director CLOUGH, Adrian John has been resigned. Director EVANS, Amanda Jane has been resigned. Director GOODRHAM, Stephen has been resigned. Director GRAY, David John has been resigned. Director LEACH, Paul Alan has been resigned. Director MACKIE, Raymond John has been resigned. Nominee Director NEAL, Leon has been resigned. Director NEWTON, David Alexander has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILBRAHAM, Simon Nicholas
Appointed Date: 31 December 2007

Director
CONNELLY, Malcolm Edward
Appointed Date: 23 January 1995
73 years old

Director
YIANNI, John Andreas
Appointed Date: 30 June 2011
57 years old

Resigned Directors

Secretary
BAMFORD, Philip Ian
Resigned: 17 March 2003
Appointed Date: 24 September 1999

Secretary
CHAMBERS, Martin Bertram
Resigned: 18 May 1998
Appointed Date: 05 September 1997

Secretary
EVANS, Amanda Jane
Resigned: 05 September 1997
Appointed Date: 13 October 1992

Secretary
HINES, Christine Anne
Resigned: 31 December 2007
Appointed Date: 17 March 2003

Secretary
SMITH, Marie
Resigned: 24 September 1999
Appointed Date: 18 May 1998

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 13 October 1992
Appointed Date: 31 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 July 1992
Appointed Date: 29 July 1992

Director
BUCHANAN, Keith Michael
Resigned: 11 December 2001
Appointed Date: 13 October 1992
72 years old

Director
CLOUGH, Adrian John
Resigned: 13 October 1992
Appointed Date: 29 July 1992
62 years old

Director
EVANS, Amanda Jane
Resigned: 31 May 1995
Appointed Date: 13 October 1992
60 years old

Director
GOODRHAM, Stephen
Resigned: 13 October 1992
Appointed Date: 13 October 1992
58 years old

Director
GRAY, David John
Resigned: 01 June 1994
Appointed Date: 13 October 1992
66 years old

Director
LEACH, Paul Alan
Resigned: 30 June 2011
Appointed Date: 11 December 2001
68 years old

Director
MACKIE, Raymond John
Resigned: 07 May 1998
79 years old

Nominee Director
NEAL, Leon
Resigned: 13 October 1992
Appointed Date: 29 July 1992
99 years old

Director
NEWTON, David Alexander
Resigned: 29 July 1994
Appointed Date: 13 October 1992
83 years old

Persons With Significant Control

Mr Malcolm Edward Connelly
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Andreas Yianni
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Premier Foods Group Limited
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

HILLSDOWN HOLDINGS PENSION TRUSTEES LIMITED Events

29 Sep 2016
Confirmation statement made on 15 September 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 2 April 2016
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

15 Sep 2015
Accounts for a dormant company made up to 4 April 2015
16 Sep 2014
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2

...
... and 88 more events
23 Oct 1992
Secretary resigned;new secretary appointed

23 Oct 1992
Director resigned;new director appointed

22 Oct 1992
Company name changed precis (1160) LIMITED\certificate issued on 23/10/92

20 Aug 1992
Secretary resigned;new secretary appointed

29 Jul 1992
Incorporation