HILTON MEATS HOLLAND LIMITED
8 LAGANBANK ROAD


Company number NI036526
Status Active
Incorporation Date 3 July 1999
Company Type Private Limited Company
Address C/O PRICEWATERHOUSECOOPERS LLP, WATERFRONT PLAZA, 8 LAGANBANK ROAD, BELFAST, BT1 3LR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Full accounts made up to 3 January 2016; Confirmation statement made on 3 July 2016 with updates; Termination of appointment of Mattheus Johannes Bergman as a director on 29 September 2015. The most likely internet sites of HILTON MEATS HOLLAND LIMITED are www.hiltonmeatsholland.co.uk, and www.hilton-meats-holland.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Hilton Meats Holland Limited is a Private Limited Company. The company registration number is NI036526. Hilton Meats Holland Limited has been working since 03 July 1999. The present status of the company is Active. The registered address of Hilton Meats Holland Limited is C O Pricewaterhousecoopers Llp Waterfront Plaza 8 Laganbank Road Belfast Bt1 3lr. . GEORGE, Neil Michael is a Secretary of the company. HEFFER, Philip John is a Director of the company. MAJEWSKI, Nigel Richard is a Director of the company. WATSON, Robert Andrew is a Director of the company. Secretary MAJEWSKI, Nigel Richard has been resigned. Secretary TWEEDIE, Henry Campbell has been resigned. Director BERGMAN, Mattheus Johannes has been resigned. Director HEFFER, Graham Keith, Mr has been resigned. Director HEFFER, Henry Robin has been resigned. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director PATTEN, Colin Charles has been resigned. Director TWEEDIE, Henry Campbell has been resigned. Director WATSON, Richard has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GEORGE, Neil Michael
Appointed Date: 01 November 2007

Director
HEFFER, Philip John
Appointed Date: 16 August 1999
59 years old

Director
MAJEWSKI, Nigel Richard
Appointed Date: 03 August 2007
65 years old

Director
WATSON, Robert Andrew
Appointed Date: 16 August 1999
67 years old

Resigned Directors

Secretary
MAJEWSKI, Nigel Richard
Resigned: 01 November 2007
Appointed Date: 03 August 2007

Secretary
TWEEDIE, Henry Campbell
Resigned: 03 August 2007
Appointed Date: 03 July 1999

Director
BERGMAN, Mattheus Johannes
Resigned: 29 September 2015
Appointed Date: 03 August 2007
69 years old

Director
HEFFER, Graham Keith, Mr
Resigned: 03 August 2007
Appointed Date: 16 August 1999
58 years old

Director
HEFFER, Henry Robin
Resigned: 03 August 2007
Appointed Date: 16 August 1999
89 years old

Director
KANE, Dorothy May
Resigned: 16 August 1999
Appointed Date: 03 July 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 16 August 1999
Appointed Date: 03 July 1999
65 years old

Director
PATTEN, Colin Charles
Resigned: 16 May 2012
Appointed Date: 16 August 1999
74 years old

Director
TWEEDIE, Henry Campbell
Resigned: 03 August 2007
Appointed Date: 16 August 1999
84 years old

Director
WATSON, Richard
Resigned: 18 October 1999
Appointed Date: 16 August 1999
59 years old

Persons With Significant Control

Hilton Foods Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILTON MEATS HOLLAND LIMITED Events

30 Sep 2016
Full accounts made up to 3 January 2016
04 Jul 2016
Confirmation statement made on 3 July 2016 with updates
30 Sep 2015
Termination of appointment of Mattheus Johannes Bergman as a director on 29 September 2015
25 Sep 2015
Full accounts made up to 28 December 2014
06 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 162,000

...
... and 75 more events
03 Jul 1999
Incorporation
03 Jul 1999
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Jul 1999
Articles
03 Jul 1999
Memorandum
03 Jul 1999
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

HILTON MEATS HOLLAND LIMITED Charges

9 March 2007
Mortgage or charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited And
Description: All monies pledge on shares. 2 delivery pledge and…
14 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited And
Description: All monies mortgage debenture. Grants, conveys, transfers…