12-18 HILL STREET INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04416533
Status Active
Incorporation Date 15 April 2002
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
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 eighty-two events have happened. The last three records are Confirmation statement made on 15 April 2017 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Second filing for the termination of Ian Alfred Gordon as a director. The most likely internet sites of 12-18 HILL STREET INVESTMENTS LIMITED are www.1218hillstreetinvestments.co.uk, and www.12-18-hill-street-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. 12 18 Hill Street Investments Limited is a Private Limited Company. The company registration number is 04416533. 12 18 Hill Street Investments Limited has been working since 15 April 2002. The present status of the company is Active. The registered address of 12 18 Hill Street Investments Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . BURCHETT, Rainer Harold is a Director of the company. CAMPBELL-SMITH, Camilla Sally is a Director of the company. CAMPBELL-SMITH, Simon, Dr is a Director of the company. LAKE PLACID TRADING CORPORATION is a Director of the company. Secretary GORDON, Ian Alfred has been resigned. Secretary GREEN, Howard Michael has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ARIAV, Nimrod has been resigned. Director BRYDON, Corrine Susan Jane has been resigned. Director BURCHETT, Rainer Harold has been resigned. Director BURCHETT, Rainer Harold has been resigned. Director GORDON, Ian Alfred has been resigned. Director GORDON, Ian Alfred has been resigned. Director GREEN, Howard Michael has been resigned. Director GULHATI, Shagun Kishore has been resigned. Director JAIDAH, Ali Mohammed has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BURCHETT, Rainer Harold
Appointed Date: 30 October 2015
86 years old

Director
CAMPBELL-SMITH, Camilla Sally
Appointed Date: 11 May 2016
42 years old

Director
CAMPBELL-SMITH, Simon, Dr
Appointed Date: 30 October 2015
84 years old

Director
LAKE PLACID TRADING CORPORATION
Appointed Date: 30 October 2015

Resigned Directors

Secretary
GORDON, Ian Alfred
Resigned: 25 September 2013
Appointed Date: 14 September 2006

Secretary
GREEN, Howard Michael
Resigned: 14 September 2006
Appointed Date: 15 April 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

Director
ARIAV, Nimrod
Resigned: 11 July 2003
Appointed Date: 23 April 2003
99 years old

Director
BRYDON, Corrine Susan Jane
Resigned: 14 April 2016
Appointed Date: 14 September 2006
75 years old

Director
BURCHETT, Rainer Harold
Resigned: 13 March 2014
Appointed Date: 08 July 2010
86 years old

Director
BURCHETT, Rainer Harold
Resigned: 28 December 2007
Appointed Date: 15 April 2002
86 years old

Director
GORDON, Ian Alfred
Resigned: 10 February 2017
Appointed Date: 30 October 2015
79 years old

Director
GORDON, Ian Alfred
Resigned: 25 September 2013
Appointed Date: 23 April 2003
79 years old

Director
GREEN, Howard Michael
Resigned: 14 September 2006
Appointed Date: 15 April 2002
76 years old

Director
GULHATI, Shagun Kishore
Resigned: 17 September 2015
Appointed Date: 11 August 2015
44 years old

Director
JAIDAH, Ali Mohammed
Resigned: 07 January 2014
Appointed Date: 25 October 2010
84 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 April 2002
Appointed Date: 15 April 2002

12-18 HILL STREET INVESTMENTS LIMITED Events

21 Apr 2017
Confirmation statement made on 15 April 2017 with updates
03 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

01 Mar 2017
Second filing for the termination of Ian Alfred Gordon as a director
14 Feb 2017
Termination of appointment of Ian Alfred Gordon as a director on 31 January 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 01/03/2017

09 Nov 2016
Total exemption full accounts made up to 31 January 2016
...
... and 72 more events
23 Apr 2002
New director appointed
23 Apr 2002
New secretary appointed;new director appointed
23 Apr 2002
Director resigned
23 Apr 2002
Secretary resigned
15 Apr 2002
Incorporation