HILTSTAN LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M41 5AA

Company number 01074899
Status Active
Incorporation Date 3 October 1972
Company Type Private Limited Company
Address 4 FLIXTON ROAD, URMSTON, MANCHESTER, LANCASHIRE, M41 5AA
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 seventy-three events have happened. The last three records are Micro company accounts made up to 28 February 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 100 . The most likely internet sites of HILTSTAN LIMITED are www.hiltstan.co.uk, and www.hiltstan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Hiltstan Limited is a Private Limited Company. The company registration number is 01074899. Hiltstan Limited has been working since 03 October 1972. The present status of the company is Active. The registered address of Hiltstan Limited is 4 Flixton Road Urmston Manchester Lancashire M41 5aa. . CUNLIFFE, Peter is a Secretary of the company. CUNLIFFE, Peter is a Director of the company. HARRISON, Ernest is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
CUNLIFFE, Peter

84 years old

Director
HARRISON, Ernest

83 years old

HILTSTAN LIMITED Events

01 Sep 2016
Micro company accounts made up to 28 February 2016
13 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

28 Jul 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 28 February 2015
25 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 100

...
... and 63 more events
25 Oct 1988
Return made up to 31/12/87; full list of members

01 Jul 1988
First gazette

09 Mar 1987
Accounts for a small company made up to 28 February 1986

09 Mar 1987
Return made up to 31/12/86; full list of members

09 Jan 1987
Registered office changed on 09/01/87 from: television house 10-12 mount street manchester M2 5WT

HILTSTAN LIMITED Charges

28 June 1983
Legal charge
Delivered: 30 June 1983
Status: Outstanding
Persons entitled: Williams & Glyn's Bank PLC.
Description: F/H land known as 7 verdune…
31 May 1983
Legal charge
Delivered: 3 June 1983
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: F/H - 7 verdure avenue, brooklands trafford, greater…
5 February 1982
Legal charge
Delivered: 15 February 1982
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H plot of land and the property thereon k/a 65 and 71…
29 October 1981
Legal charge
Delivered: 9 November 1981
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: All that plot of f/h land tog. With the bldgs. Erected…
18 December 1980
Legal charge
Delivered: 30 December 1980
Status: Satisfied
Persons entitled: Williams & Glyns Bank LTD.
Description: F/H land together with the buildings erected on 137…
3 December 1980
Legal charge
Delivered: 11 December 1980
Status: Satisfied
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H:- 137 egerton road, south charlton-cum-hardy…
24 August 1979
Legal mortgage
Delivered: 6 September 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16 and 22 armitage street, patricroft, eccles, salford…
25 May 1979
Legal charge
Delivered: 6 June 1979
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: L/H land tog. With dwellinghouse erected thereon known as…
17 February 1978
Legal charge
Delivered: 9 March 1978
Status: Outstanding
Persons entitled: Williams & Glyn's Bank Limited
Description: F/H land & cottage known as 3 bailey lane, partington…
7 September 1977
Legal charge
Delivered: 19 September 1977
Status: Satisfied
Persons entitled: Williams & Glyn's Limited
Description: F/H land & dwellinghouse held for the residue of a term of…