P.A.HILTON LIMITED
STOCKBRIDGE

Hellopages » Hampshire » Test Valley » SO20 6PX
Company number 00743785
Status Active
Incorporation Date 11 December 1962
Company Type Private Limited Company
Address HORSEBRIDGE MILL, KINGS SOMBORNE, STOCKBRIDGE, HAMPSHIRE, SO20 6PX
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Termination of appointment of John Ernest Barton as a director on 24 March 2017; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates. The most likely internet sites of P.A.HILTON LIMITED are www.pahilton.co.uk, and www.p-a-hilton.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and two months. The distance to to Dean Rail Station is 5.9 miles; to Chandlers Ford Rail Station is 8.2 miles; to Andover Rail Station is 9.6 miles; to Swaythling Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P A Hilton Limited is a Private Limited Company. The company registration number is 00743785. P A Hilton Limited has been working since 11 December 1962. The present status of the company is Active. The registered address of P A Hilton Limited is Horsebridge Mill Kings Somborne Stockbridge Hampshire So20 6px. . PEELING, Kim is a Secretary of the company. DELVAUX, Arnaud is a Director of the company. HEWETT, Gerald Anthony is a Director of the company. INGRAM, Paul is a Director of the company. PEELING, Kim is a Director of the company. Secretary DONALD, Marie has been resigned. Secretary HILTON, Katherine Gillian Frances has been resigned. Secretary HILTON, Paul Alexander has been resigned. Director BARTON, John Ernest has been resigned. Director BIDDLECOMBE, Linda has been resigned. Director DONALD, Marie has been resigned. Director HEWETT, Gerald Anthony has been resigned. Director HEWETT, June Eileen has been resigned. Director HILTON, Katherine Gillian Frances has been resigned. Director HILTON, Paul Alexander has been resigned. Director JOYE, Michael Joseph has been resigned. Director PONTIN, Mark has been resigned. Director WELLBY, Clare Victoria has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
PEELING, Kim
Appointed Date: 03 October 2003

Director
DELVAUX, Arnaud
Appointed Date: 30 August 2013
52 years old

Director
HEWETT, Gerald Anthony
Appointed Date: 05 July 2013
88 years old

Director
INGRAM, Paul
Appointed Date: 01 August 2008
53 years old

Director
PEELING, Kim

71 years old

Resigned Directors

Secretary
DONALD, Marie
Resigned: 28 May 2005
Appointed Date: 31 December 1993

Secretary
HILTON, Katherine Gillian Frances
Resigned: 14 March 1993

Secretary
HILTON, Paul Alexander
Resigned: 31 December 1993
Appointed Date: 14 March 1993

Director
BARTON, John Ernest
Resigned: 24 March 2017
Appointed Date: 30 August 2013
73 years old

Director
BIDDLECOMBE, Linda
Resigned: 11 December 2000
Appointed Date: 01 April 1999
57 years old

Director
DONALD, Marie
Resigned: 28 May 2005
Appointed Date: 31 December 1993
74 years old

Director
HEWETT, Gerald Anthony
Resigned: 31 December 1992
88 years old

Director
HEWETT, June Eileen
Resigned: 31 March 1995
87 years old

Director
HILTON, Katherine Gillian Frances
Resigned: 31 March 2001
92 years old

Director
HILTON, Paul Alexander
Resigned: 01 March 2000
103 years old

Director
JOYE, Michael Joseph
Resigned: 30 June 2010
Appointed Date: 01 April 1999
58 years old

Director
PONTIN, Mark
Resigned: 30 June 2008
72 years old

Director
WELLBY, Clare Victoria
Resigned: 21 August 2014
Appointed Date: 01 November 2005
55 years old

P.A.HILTON LIMITED Events

27 Mar 2017
Termination of appointment of John Ernest Barton as a director on 24 March 2017
29 Dec 2016
Accounts for a small company made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 3 August 2016 with updates
09 Jul 2016
Registration of charge 007437850006, created on 23 June 2016
10 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 86 more events
23 Sep 1987
Particulars of mortgage/charge

07 Sep 1987
Particulars of mortgage/charge

05 Jan 1987
Accounts for a small company made up to 31 December 1985

05 Jan 1987
Return made up to 09/08/86; full list of members

11 Dec 1962
Incorporation

P.A.HILTON LIMITED Charges

23 June 2016
Charge code 0074 3785 0006
Delivered: 9 July 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Horsebridge mill and watercourse kings somborne stockbridge…
5 February 2007
Debenture
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1989
Legal charge
Delivered: 11 August 1989
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: Hosnebridge mill kings somborne near stockbridge hampshire.
8 February 1988
Legal charge
Delivered: 17 February 1988
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: Land at horsebridge station yard kings somborne hampshire.
16 September 1987
Guarantee & debenture
Delivered: 23 September 1987
Status: Satisfied on 23 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 1987
Debenture
Delivered: 7 September 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…