HILLMEAD LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 1ER

Company number 04215403
Status Active
Incorporation Date 11 May 2001
Company Type Private Limited Company
Address 26 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1ER
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Director's details changed for Jane Carling on 11 May 2016. The most likely internet sites of HILLMEAD LIMITED are www.hillmead.co.uk, and www.hillmead.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Hillmead Limited is a Private Limited Company. The company registration number is 04215403. Hillmead Limited has been working since 11 May 2001. The present status of the company is Active. The registered address of Hillmead Limited is 26 High Street Rickmansworth Hertfordshire Wd3 1er. . CARLING, Michael is a Secretary of the company. CARLING, Jane is a Director of the company. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CARLING, Michael
Appointed Date: 21 June 2001

Director
CARLING, Jane
Appointed Date: 21 June 2001
78 years old

Resigned Directors

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 21 June 2001
Appointed Date: 11 May 2001

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 21 June 2001
Appointed Date: 11 May 2001

HILLMEAD LIMITED Events

19 Jul 2016
Total exemption small company accounts made up to 31 March 2016
18 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

18 May 2016
Director's details changed for Jane Carling on 11 May 2016
02 Sep 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2

...
... and 37 more events
20 Jul 2001
New secretary appointed
11 Jul 2001
Secretary resigned
11 Jul 2001
Director resigned
03 Jul 2001
Registered office changed on 03/07/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
11 May 2001
Incorporation