Company number 02986865
Status Liquidation
Incorporation Date 4 November 1994
Company Type Private Limited Company
Address CURRIE YOUNG LTD, ALEXANDER HOUSE WATERS EDGE BUSINESS PARK, CAMPBELL ROAD, STOKE ON TRENT, ST4 4DB
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 16 January 2017; INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 18/09/2016; INSOLVENCY:Progress report ends 18/09/2015. The most likely internet sites of HCSS REALISATIONS LIMITED are www.hcssrealisations.co.uk, and www.hcss-realisations.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Hcss Realisations Limited is a Private Limited Company.
The company registration number is 02986865. Hcss Realisations Limited has been working since 04 November 1994.
The present status of the company is Liquidation. The registered address of Hcss Realisations Limited is Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke On Trent St4 4db. . STEPHENSON, Charles Lyon is a Director of the company. STEPHENSON, Rupert Nicholas is a Director of the company. Secretary BADDELEY, John has been resigned. Secretary RHODES, Charles Edward Robert Christian has been resigned. Secretary THORPE, Susan Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary WS (SECRETARIES) LIMITED has been resigned. Director RHODES, Charles Edward Robert Christian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".
Current Directors
Resigned Directors
Secretary
BADDELEY, John
Resigned: 21 November 2003
Appointed Date: 15 December 1997
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 November 1994
Appointed Date: 04 November 1994
Secretary
WS (SECRETARIES) LIMITED
Resigned: 07 October 2008
Appointed Date: 21 November 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 November 1994
Appointed Date: 04 November 1994
HCSS REALISATIONS LIMITED Events
16 Jan 2017
Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to C/O Currie Young Ltd Alexander House Waters Edge Business Park Campbell Road Stoke on Trent ST4 4DB on 16 January 2017
01 Dec 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 18/09/2016
27 Nov 2015
INSOLVENCY:Progress report ends 18/09/2015
16 Jun 2015
Registered office address changed from Dunston House Dunston Road Chesterfield Derbyshire S41 9QD to The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP on 16 June 2015
03 Nov 2014
Company name changed hotel & catering staff supplies LIMITED\certificate issued on 03/11/14
-
RES15 ‐
Change company name resolution on 2014-10-03
...
... and 60 more events
11 Dec 1994
Secretary resigned;new director appointed
11 Dec 1994
Registered office changed on 11/12/94 from: 1 mitchell lane bristol BS1 6BU