HI-STORE LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF7 4LN

Company number 02613326
Status Active
Incorporation Date 22 May 1991
Company Type Private Limited Company
Address LINK HOUSE, HALESFIELD 6, TELFORD, SHROPSHIRE, TF7 4LN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Andrew Butler as a director on 15 September 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-22 GBP 2 . The most likely internet sites of HI-STORE LIMITED are www.histore.co.uk, and www.hi-store.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Hi Store Limited is a Private Limited Company. The company registration number is 02613326. Hi Store Limited has been working since 22 May 1991. The present status of the company is Active. The registered address of Hi Store Limited is Link House Halesfield 6 Telford Shropshire Tf7 4ln. . BAXTER, Anthony is a Secretary of the company. BAXTER, Anthony is a Director of the company. SMITH, Ian Stuart is a Director of the company. Secretary NURPURI, Jatinder Pal Singh has been resigned. Secretary AD FINANCIAL SERVICES LTD has been resigned. Secretary AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BROOK, Stephen Andrew has been resigned. Director BRUTON, Andrew Christopher has been resigned. Director BUNCE, Harold Leslie has been resigned. Director BUTLER, Andrew has been resigned. Director CHAPMAN, Leslie John has been resigned. Director COOPER, Gregory Duncan has been resigned. Director DAVIS, John has been resigned. Director EVANS, Elaine has been resigned. Director HANCOCK, Ann Melody has been resigned. Director HANCOCK, Keith has been resigned. Director KIRK, Bernard Noel has been resigned. Director NURPURI, Jatinder Pal Singh has been resigned. Director STACK, Garret Thomas has been resigned. Director STEWART, Jack Robert George has been resigned. The company operates in "Other service activities n.e.c.".


hi-store Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BAXTER, Anthony
Appointed Date: 12 February 2016

Director
BAXTER, Anthony
Appointed Date: 12 February 2016
61 years old

Director
SMITH, Ian Stuart
Appointed Date: 12 February 2016
58 years old

Resigned Directors

Secretary
NURPURI, Jatinder Pal Singh
Resigned: 13 February 2016
Appointed Date: 02 April 2008

Secretary
AD FINANCIAL SERVICES LTD
Resigned: 03 April 2008
Appointed Date: 19 March 2004

Secretary
AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED
Resigned: 19 March 2004
Appointed Date: 22 May 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 May 1991
Appointed Date: 22 May 1991

Director
BROOK, Stephen Andrew
Resigned: 13 September 2010
Appointed Date: 02 April 2008
80 years old

Director
BRUTON, Andrew Christopher
Resigned: 31 March 2008
Appointed Date: 01 December 2001
59 years old

Director
BUNCE, Harold Leslie
Resigned: 31 August 1992
Appointed Date: 07 June 1991
82 years old

Director
BUTLER, Andrew
Resigned: 15 September 2016
Appointed Date: 02 April 2008
70 years old

Director
CHAPMAN, Leslie John
Resigned: 30 June 2000
Appointed Date: 22 May 1991
86 years old

Director
COOPER, Gregory Duncan
Resigned: 03 October 2000
Appointed Date: 01 September 2000
66 years old

Director
DAVIS, John
Resigned: 31 March 2008
Appointed Date: 27 July 2005
57 years old

Director
EVANS, Elaine
Resigned: 31 March 2000
Appointed Date: 02 June 1997
66 years old

Director
HANCOCK, Ann Melody
Resigned: 19 August 2003
Appointed Date: 01 September 2000
70 years old

Director
HANCOCK, Keith
Resigned: 03 April 2008
Appointed Date: 22 May 1991
82 years old

Director
KIRK, Bernard Noel
Resigned: 29 August 1997
Appointed Date: 01 January 1995
76 years old

Director
NURPURI, Jatinder Pal Singh
Resigned: 13 February 2016
Appointed Date: 02 April 2008
62 years old

Director
STACK, Garret Thomas
Resigned: 25 August 2005
Appointed Date: 01 September 1997
82 years old

Director
STEWART, Jack Robert George
Resigned: 25 May 2007
Appointed Date: 15 November 2006
56 years old

HI-STORE LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Termination of appointment of Andrew Butler as a director on 15 September 2016
22 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-22
  • GBP 2

14 May 2016
Director's details changed for Mr Andrew Butler on 1 May 2016
26 Feb 2016
Appointment of Anthony Baxter as a secretary on 12 February 2016
...
... and 86 more events
05 Jun 1992
Return made up to 22/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed

10 Sep 1991
Particulars of mortgage/charge

27 Jun 1991
New director appointed

04 Jun 1991
Secretary resigned

22 May 1991
Incorporation

HI-STORE LIMITED Charges

5 September 1991
Debenture
Delivered: 10 September 1991
Status: Satisfied on 2 May 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…