HILLCREST STRUCTURAL LIMITED
NORTH BADDESLEY

Hellopages » Hampshire » Test Valley » SO52 9DF

Company number 01625831
Status Active
Incorporation Date 30 March 1982
Company Type Private Limited Company
Address BARN C MANOR FARM OFFICES, FLEXFORD ROAD, NORTH BADDESLEY, HAMPSHIRE, SO52 9DF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 375 . The most likely internet sites of HILLCREST STRUCTURAL LIMITED are www.hillcreststructural.co.uk, and www.hillcrest-structural.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Swaythling Rail Station is 3.7 miles; to Shawford Rail Station is 4.5 miles; to St Denys Rail Station is 4.7 miles; to Redbridge Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillcrest Structural Limited is a Private Limited Company. The company registration number is 01625831. Hillcrest Structural Limited has been working since 30 March 1982. The present status of the company is Active. The registered address of Hillcrest Structural Limited is Barn C Manor Farm Offices Flexford Road North Baddesley Hampshire So52 9df. . ALCOCK, Marion June is a Director of the company. FRY, Gary Lee is a Director of the company. GREEN, Jamie Lee is a Director of the company. GREEN, Michelle Lorraine is a Director of the company. Secretary HILLING, Christopher Andrew has been resigned. Director HILLING, Christopher Andrew has been resigned. Director SMITH, John Charles has been resigned. Director WESTBROOK, Christopher Stanley has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
ALCOCK, Marion June
Appointed Date: 29 September 2010
65 years old

Director
FRY, Gary Lee
Appointed Date: 01 May 2013
42 years old

Director
GREEN, Jamie Lee
Appointed Date: 01 April 2009
51 years old

Director
GREEN, Michelle Lorraine
Appointed Date: 01 June 2012
51 years old

Resigned Directors

Secretary
HILLING, Christopher Andrew
Resigned: 23 February 2010

Director
HILLING, Christopher Andrew
Resigned: 23 February 2010
79 years old

Director
SMITH, John Charles
Resigned: 13 June 2008
75 years old

Director
WESTBROOK, Christopher Stanley
Resigned: 20 September 2005
80 years old

Persons With Significant Control

Mr Gary Lee Fry
Notified on: 6 April 2016
42 years old
Nature of control: Has significant influence or control

Mrs Michelle Lorraine Green
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mr Jamie Lee Green
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Mrs Marion June Alcock
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Hillcrest Structural Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILLCREST STRUCTURAL LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 375

22 Jul 2015
Total exemption small company accounts made up to 31 March 2015
02 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 375

...
... and 100 more events
24 Jan 1988
Accounts for a small company made up to 31 March 1986

24 Jan 1988
Return made up to 02/06/87; full list of members

24 Jun 1987
Accounts for a small company made up to 31 March 1985

24 Jun 1987
Return made up to 31/12/86; full list of members

30 Mar 1982
Incorporation

HILLCREST STRUCTURAL LIMITED Charges

16 February 2011
Debenture
Delivered: 18 February 2011
Status: Satisfied on 13 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…