HILTON UK PENSION TRUSTEE LIMITED
WATFORD HACKREMCO (NO. 2314) LIMITED


Company number 05647335
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address MAPLE COURT CENTRAL PARK, REEDS CRESCENT, WATFORD, HERTFORDSHIRE, WD24 2QQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Appointment of Mr Christopher Hallam Newbery as a director on 8 June 2016; Appointment of Mr Eric Hughes Brown as a director on 8 June 2016. The most likely internet sites of HILTON UK PENSION TRUSTEE LIMITED are www.hiltonukpensiontrustee.co.uk, and www.hilton-uk-pension-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Hilton Uk Pension Trustee Limited is a Private Limited Company. The company registration number is 05647335. Hilton Uk Pension Trustee Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Hilton Uk Pension Trustee Limited is Maple Court Central Park Reeds Crescent Watford Hertfordshire Wd24 2qq. . HLT SECRETARY LIMITED is a Secretary of the company. BILLINGS, Mary Nell is a Director of the company. BROWN, Eric Hughes is a Director of the company. HARRIMAN, Kay Amanda is a Director of the company. NEWBERY, Christopher Hallam is a Director of the company. SHEPHERD, Michael Charles is a Director of the company. TURNER, Karl John is a Director of the company. Secretary MCCANN, Patricia Rose has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ARMSTRONG, Craig William has been resigned. Director ARMSTRONG, Craig William has been resigned. Director COLETTA, Michael Christopher has been resigned. Director DERRETT, John David Robin has been resigned. Director FARROW, James has been resigned. Director JAMES, Paul Frederick has been resigned. Director LOWERY, Martin Craig has been resigned. Director OSBORNE, David Ross has been resigned. Director REILLY, Michael John has been resigned. Director SMITH, George Rodney has been resigned. Director SMITH, Milton Hue Iii has been resigned. Director SWINDELLS, Andrew James has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HLT SECRETARY LIMITED
Appointed Date: 30 September 2008

Director
BILLINGS, Mary Nell
Appointed Date: 14 August 2015
72 years old

Director
BROWN, Eric Hughes
Appointed Date: 08 June 2016
78 years old

Director
HARRIMAN, Kay Amanda
Appointed Date: 16 March 2010
56 years old

Director
NEWBERY, Christopher Hallam
Appointed Date: 08 June 2016
76 years old

Director
SHEPHERD, Michael Charles
Appointed Date: 02 March 2009
72 years old

Director
TURNER, Karl John
Appointed Date: 30 September 2008
64 years old

Resigned Directors

Secretary
MCCANN, Patricia Rose
Resigned: 30 September 2008
Appointed Date: 30 January 2006

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 30 January 2006
Appointed Date: 07 December 2005

Director
ARMSTRONG, Craig William
Resigned: 14 August 2015
Appointed Date: 08 June 2009
81 years old

Director
ARMSTRONG, Craig William
Resigned: 30 September 2008
Appointed Date: 30 January 2006
81 years old

Director
COLETTA, Michael Christopher
Resigned: 03 January 2015
Appointed Date: 16 March 2010
57 years old

Director
DERRETT, John David Robin
Resigned: 18 December 2008
Appointed Date: 30 November 2006
63 years old

Director
FARROW, James
Resigned: 14 January 2009
Appointed Date: 29 September 2008
69 years old

Director
JAMES, Paul Frederick
Resigned: 01 December 2015
Appointed Date: 04 April 2007
76 years old

Director
LOWERY, Martin Craig
Resigned: 30 November 2006
Appointed Date: 30 January 2006
63 years old

Director
OSBORNE, David Ross
Resigned: 08 June 2009
Appointed Date: 02 March 2009
71 years old

Director
REILLY, Michael John
Resigned: 16 March 2010
Appointed Date: 30 September 2008
55 years old

Director
SMITH, George Rodney
Resigned: 19 October 2009
Appointed Date: 04 April 2007
84 years old

Director
SMITH, Milton Hue Iii
Resigned: 29 September 2008
Appointed Date: 30 January 2006
84 years old

Director
SWINDELLS, Andrew James
Resigned: 30 September 2008
Appointed Date: 04 April 2007
68 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 30 January 2006
Appointed Date: 07 December 2005

Persons With Significant Control

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

HILTON UK PENSION TRUSTEE LIMITED Events

22 Dec 2016
Confirmation statement made on 7 December 2016 with updates
23 Nov 2016
Appointment of Mr Christopher Hallam Newbery as a director on 8 June 2016
23 Nov 2016
Appointment of Mr Eric Hughes Brown as a director on 8 June 2016
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
21 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1

...
... and 55 more events
07 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

07 Feb 2006
Resolutions
  • ELRES ‐ Elective resolution

07 Feb 2006
Registered office changed on 07/02/06 from: c/o hackwood secretaries LIMITED, one silk street, london, EC2Y 8HQ
20 Jan 2006
Company name changed hackremco (no. 2314) LIMITED\certificate issued on 20/01/06
07 Dec 2005
Incorporation