HILL PILING LIMITED
ESSEX STREETLANE SERVICES LIMITED

Hellopages » Essex » Thurrock » RM17 5RY

Company number 03143503
Status Active
Incorporation Date 4 January 1996
Company Type Private Limited Company
Address 21 LODGE LANE, GRAYS, ESSEX, RM17 5RY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of HILL PILING LIMITED are www.hillpiling.co.uk, and www.hill-piling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and nine months. The distance to to Farningham Road Rail Station is 7.6 miles; to Gidea Park Rail Station is 8.7 miles; to Brentwood Rail Station is 8.8 miles; to Billericay Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hill Piling Limited is a Private Limited Company. The company registration number is 03143503. Hill Piling Limited has been working since 04 January 1996. The present status of the company is Active. The registered address of Hill Piling Limited is 21 Lodge Lane Grays Essex Rm17 5ry. . HALLEL, Joanne is a Secretary of the company. RICHARDSON, Davina Jane is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary MARKATE ACCOUNTING SERVICES LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HALLEL, Joanne
Appointed Date: 22 February 2005

Director
RICHARDSON, Davina Jane
Appointed Date: 16 February 1996
74 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 16 February 1996
Appointed Date: 04 January 1996

Secretary
MARKATE ACCOUNTING SERVICES LIMITED
Resigned: 22 February 2005
Appointed Date: 16 February 1996

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 16 February 1996
Appointed Date: 04 January 1996

Persons With Significant Control

The Hill Group (1985) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILL PILING LIMITED Events

16 Jan 2017
Confirmation statement made on 4 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 58 more events
26 Mar 1996
Particulars of mortgage/charge
22 Mar 1996
Director resigned;new director appointed
11 Mar 1996
Registered office changed on 11/03/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR
11 Mar 1996
Secretary resigned;new secretary appointed
04 Jan 1996
Incorporation

HILL PILING LIMITED Charges

10 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 1 springfield road industrial estate…
15 October 1999
Guarantee & debenture
Delivered: 29 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 September 1999
Legal charge
Delivered: 4 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property known as plot 11 and 12 burnham business park…
21 June 1999
Legal mortgage
Delivered: 25 June 1999
Status: Satisfied on 2 December 2003
Persons entitled: Midland Bank PLC
Description: Plot 12 burnham business park springfield road…
18 June 1998
Legal mortgage
Delivered: 23 June 1998
Status: Satisfied on 2 December 2003
Persons entitled: Midland Bank PLC
Description: F/H plot 11 burnham business park springfield road…
8 March 1996
Fixed and floating charge
Delivered: 26 March 1996
Status: Satisfied on 2 December 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…