HILLS CONTRACTORS & CONSTRUCTION LIMITED
BROOK STREET, COLCHESTER


Company number 02608260
Status Active
Incorporation Date 7 May 1991
Company Type Private Limited Company
Address BRIDGE MILL HOUSE, BROOK STREET BUSINESS CENTRE, BROOK STREET, COLCHESTER, ESSEX,CO1 2UZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 3,000 ; Accounts for a small company made up to 30 September 2014. The most likely internet sites of HILLS CONTRACTORS & CONSTRUCTION LIMITED are www.hillscontractorsconstruction.co.uk, and www.hills-contractors-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Hills Contractors Construction Limited is a Private Limited Company. The company registration number is 02608260. Hills Contractors Construction Limited has been working since 07 May 1991. The present status of the company is Active. The registered address of Hills Contractors Construction Limited is Bridge Mill House Brook Street Business Centre Brook Street Colchester Essex Co1 2uz. . HILLS, Jonathan Alan is a Secretary of the company. BROOKER, Tony is a Director of the company. HILLS, Jonathan Alan is a Director of the company. Secretary WOODGATE, George William has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director HEWITT, Ivan David has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WOODGATE, George William has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HILLS, Jonathan Alan
Appointed Date: 08 May 2000

Director
BROOKER, Tony
Appointed Date: 01 July 2010
62 years old

Director
HILLS, Jonathan Alan
Appointed Date: 01 November 1993
57 years old

Resigned Directors

Secretary
WOODGATE, George William
Resigned: 08 May 2000

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 May 1993
Appointed Date: 07 May 1991

Director
HEWITT, Ivan David
Resigned: 28 February 2010
81 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 May 1993
Appointed Date: 07 May 1991

Director
WOODGATE, George William
Resigned: 08 May 2000
84 years old

HILLS CONTRACTORS & CONSTRUCTION LIMITED Events

07 Jul 2016
Accounts for a small company made up to 30 September 2015
12 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 3,000

02 Jul 2015
Accounts for a small company made up to 30 September 2014
11 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 3,000

04 Jul 2014
Accounts for a small company made up to 30 September 2013
...
... and 56 more events
27 Jan 1992
Accounting reference date notified as 30/09

22 May 1991
New secretary appointed;new director appointed

22 May 1991
Secretary resigned;director resigned;new director appointed

22 May 1991
Registered office changed on 22/05/91 from: 84 temple chambers temple avenue london EC4Y ohp

07 May 1991
Incorporation