THE HILLS GROUP LIMITED
SWINDON HILLS MANAGEMENT SERVICES LIMITED

Hellopages » Wiltshire » Swindon » SN1 2NR
Company number 01478385
Status Active
Incorporation Date 11 February 1980
Company Type Private Limited Company
Address WILTSHIRE HOUSE COUNTY PARK BUSINESS CENTRE, SHRIVENHAM ROAD, SWINDON, WILTSHIRE, SN1 2NR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 1 October 2016 with updates; Full accounts made up to 30 April 2015. The most likely internet sites of THE HILLS GROUP LIMITED are www.thehillsgroup.co.uk, and www.the-hills-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The Hills Group Limited is a Private Limited Company. The company registration number is 01478385. The Hills Group Limited has been working since 11 February 1980. The present status of the company is Active. The registered address of The Hills Group Limited is Wiltshire House County Park Business Centre Shrivenham Road Swindon Wiltshire Sn1 2nr. . HENDERSON, Alex is a Secretary of the company. ANDREW, Peter Frank is a Director of the company. HILL, Michael Patrick is a Director of the company. KING, Nicholas Jonathon is a Director of the company. PARDOE, Alan George is a Director of the company. WEBSTER, Michael Robert is a Director of the company. Secretary HILL, Michael Patrick has been resigned. Secretary HILL, Michael Patrick has been resigned. Secretary HILL, Peter Charles has been resigned. Secretary HILL, Robert Phillips has been resigned. Director CASS, Robert Nigel has been resigned. Director DIXON, Paul Linley has been resigned. Director GOSS, Stanley Ernest Sydney has been resigned. Director HILL, Anthony Nelson has been resigned. Director HILL, Edward Davis has been resigned. Director HILL, Mervyn Beverley has been resigned. Director HILL, Richard Grahame has been resigned. Director HILL, Robert Phillips has been resigned. Director HILL, Victor Harold has been resigned. Director MACKENZIE, Alan James has been resigned. Director PARRY, Lance Stuart has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HENDERSON, Alex
Appointed Date: 17 December 2008

Director
ANDREW, Peter Frank
Appointed Date: 01 January 2014
63 years old

Director
HILL, Michael Patrick
Appointed Date: 01 May 2007
57 years old

Director
KING, Nicholas Jonathon
Appointed Date: 01 May 2007
66 years old

Director
PARDOE, Alan George

76 years old

Director
WEBSTER, Michael Robert
Appointed Date: 01 May 2007
68 years old

Resigned Directors

Secretary
HILL, Michael Patrick
Resigned: 01 May 2007
Appointed Date: 01 May 2007

Secretary
HILL, Michael Patrick
Resigned: 17 December 2008
Appointed Date: 01 May 2007

Secretary
HILL, Peter Charles
Resigned: 09 October 1992

Secretary
HILL, Robert Phillips
Resigned: 01 May 2007
Appointed Date: 09 October 1992

Director
CASS, Robert Nigel
Resigned: 06 October 1992
80 years old

Director
DIXON, Paul Linley
Resigned: 15 February 2008
Appointed Date: 01 May 2007
81 years old

Director
GOSS, Stanley Ernest Sydney
Resigned: 25 August 1999
109 years old

Director
HILL, Anthony Nelson
Resigned: 01 May 2007
83 years old

Director
HILL, Edward Davis
Resigned: 01 May 2007
94 years old

Director
HILL, Mervyn Beverley
Resigned: 01 May 2007
90 years old

Director
HILL, Richard Grahame
Resigned: 01 May 2007
91 years old

Director
HILL, Robert Phillips
Resigned: 01 May 2007
86 years old

Director
HILL, Victor Harold
Resigned: 01 May 2007
99 years old

Director
MACKENZIE, Alan James
Resigned: 01 July 2013
Appointed Date: 01 May 2007
74 years old

Director
PARRY, Lance Stuart
Resigned: 15 February 2008
Appointed Date: 01 May 2007
80 years old

Persons With Significant Control

Hills Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE HILLS GROUP LIMITED Events

16 Jan 2017
Full accounts made up to 30 April 2016
13 Oct 2016
Confirmation statement made on 1 October 2016 with updates
14 Jan 2016
Full accounts made up to 30 April 2015
05 Nov 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10,990

09 Feb 2015
Full accounts made up to 30 April 2014
...
... and 122 more events
29 Dec 1986
Full accounts made up to 30 April 1986

29 Dec 1986
Return made up to 15/10/86; full list of members

29 Nov 1986
Secretary's particulars changed;director's particulars changed

25 Jul 1985
Company name changed\certificate issued on 25/07/85
11 Feb 1980
Certificate of incorporation

THE HILLS GROUP LIMITED Charges

31 October 2012
Debenture
Delivered: 8 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 June 2012
All assets debenture
Delivered: 21 June 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…