HI-LINE CONTRACTORS S.W. LTD.
EXETER

Hellopages » Devon » Teignbridge » EX4 2HF

Company number 04441599
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address BROOKFIELD YARD, TEDBURN ROAD WHITESTONE, EXETER, DEVON, EX4 2HF
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 044415990008, created on 28 February 2017; Full accounts made up to 31 May 2016; Appointment of Mr Mark David Jury as a director on 11 October 2016. The most likely internet sites of HI-LINE CONTRACTORS S.W. LTD. are www.hilinecontractorssw.co.uk, and www.hi-line-contractors-s-w.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Hi Line Contractors S W Ltd is a Private Limited Company. The company registration number is 04441599. Hi Line Contractors S W Ltd has been working since 17 May 2002. The present status of the company is Active. The registered address of Hi Line Contractors S W Ltd is Brookfield Yard Tedburn Road Whitestone Exeter Devon Ex4 2hf. . NORTHMOOR CONSULTING LTD is a Secretary of the company. GRIFFITHS, Hugh Robert is a Director of the company. JURY, Mark David is a Director of the company. Secretary AUCKLAND, Keith Howard has been resigned. Secretary FARRAR, Julian Leonard has been resigned. Secretary FARRER, Julian Leonard has been resigned. Secretary GRIFFITHS, Nicola Mary has been resigned. Secretary MORTIMORE, Martin has been resigned. Secretary THORNE, Helen Elizabeth has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Secretary CLAYSMOOR LTD has been resigned. Secretary NORTHMOOR CONSULTING LTD has been resigned. Director MORTIMORE, Martin has been resigned. The company operates in "Support services to forestry".


Current Directors

Secretary
NORTHMOOR CONSULTING LTD
Appointed Date: 27 May 2013

Director
GRIFFITHS, Hugh Robert
Appointed Date: 17 May 2002
64 years old

Director
JURY, Mark David
Appointed Date: 11 October 2016
55 years old

Resigned Directors

Secretary
AUCKLAND, Keith Howard
Resigned: 02 May 2006
Appointed Date: 17 May 2005

Secretary
FARRAR, Julian Leonard
Resigned: 06 May 2013
Appointed Date: 18 April 2013

Secretary
FARRER, Julian Leonard
Resigned: 17 August 2006
Appointed Date: 02 May 2006

Secretary
GRIFFITHS, Nicola Mary
Resigned: 09 April 2003
Appointed Date: 17 May 2002

Secretary
MORTIMORE, Martin
Resigned: 19 April 2005
Appointed Date: 30 November 2004

Secretary
THORNE, Helen Elizabeth
Resigned: 30 November 2004
Appointed Date: 09 April 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Secretary
CLAYSMOOR LTD
Resigned: 30 June 2011
Appointed Date: 17 August 2006

Secretary
NORTHMOOR CONSULTING LTD
Resigned: 18 April 2013
Appointed Date: 01 July 2011

Director
MORTIMORE, Martin
Resigned: 19 April 2005
Appointed Date: 18 September 2003
64 years old

HI-LINE CONTRACTORS S.W. LTD. Events

28 Feb 2017
Registration of charge 044415990008, created on 28 February 2017
23 Nov 2016
Full accounts made up to 31 May 2016
11 Oct 2016
Appointment of Mr Mark David Jury as a director on 11 October 2016
14 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 13,912

31 Mar 2016
Full accounts made up to 31 May 2015
...
... and 61 more events
13 Jun 2003
Secretary resigned
01 May 2003
Registered office changed on 01/05/03 from: copperwalls farmhouse whitestone exeter devon EX7 2HU
01 May 2003
New secretary appointed
27 May 2002
Secretary resigned
17 May 2002
Incorporation

HI-LINE CONTRACTORS S.W. LTD. Charges

28 February 2017
Charge code 0444 1599 0008
Delivered: 28 February 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC (No. 2065)
Description: The mortgagor with full title guarantee charges by way of…
6 January 2015
Charge code 0444 1599 0007
Delivered: 6 January 2015
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
28 September 2011
All assets debenture
Delivered: 30 September 2011
Status: Satisfied on 11 January 2014
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 March 2011
Deposit agreement to secure own liabilities
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 March 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 March 2008
Debenture
Delivered: 4 March 2008
Status: Satisfied on 18 April 2012
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 April 2005
Debenture
Delivered: 29 April 2005
Status: Satisfied on 9 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 November 2003
Debenture
Delivered: 13 November 2003
Status: Satisfied on 22 December 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…