HIPKIN HOLDINGS LIMITED
DAGENHAM


Company number 03301381
Status Active
Incorporation Date 13 January 1997
Company Type Private Limited Company
Address ACORN HOUSE COPPEN ROAD OFF, SELINAS LANE CHADWELL HEATH, DAGENHAM, ESSEX, RM18 1NU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Group of companies' accounts made up to 31 December 2015; Annual return made up to 13 January 2016 Statement of capital on 2016-04-12 GBP 90 . The most likely internet sites of HIPKIN HOLDINGS LIMITED are www.hipkinholdings.co.uk, and www.hipkin-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Hipkin Holdings Limited is a Private Limited Company. The company registration number is 03301381. Hipkin Holdings Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Hipkin Holdings Limited is Acorn House Coppen Road Off Selinas Lane Chadwell Heath Dagenham Essex Rm18 1nu. . LAFFORD-WALKER, Rebecca is a Secretary of the company. HOWIESON, Susan is a Director of the company. LAFFORD, Frank Dulson is a Director of the company. LAFFORD-WALKER, Rebecca is a Director of the company. LAFFORD-WALKER, Simon is a Director of the company. MILLWARD, Denise is a Director of the company. Secretary HIPKIN, Stephen Alan has been resigned. Secretary RUTTER, Laurence has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CRAEN, Hugh Bernard has been resigned. Director PHILPOT, Richard has been resigned. Director RUTTER, Laurence has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
LAFFORD-WALKER, Rebecca
Appointed Date: 28 September 2011

Director
HOWIESON, Susan
Appointed Date: 01 February 2015
64 years old

Director
LAFFORD, Frank Dulson
Appointed Date: 06 February 1997
97 years old

Director
LAFFORD-WALKER, Rebecca
Appointed Date: 01 February 2015
53 years old

Director
LAFFORD-WALKER, Simon
Appointed Date: 29 September 2014
53 years old

Director
MILLWARD, Denise
Appointed Date: 01 February 2015
68 years old

Resigned Directors

Secretary
HIPKIN, Stephen Alan
Resigned: 31 December 2010
Appointed Date: 17 June 2003

Secretary
RUTTER, Laurence
Resigned: 05 September 2002
Appointed Date: 06 February 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 February 1997
Appointed Date: 13 January 1997

Director
CRAEN, Hugh Bernard
Resigned: 05 September 2002
Appointed Date: 06 February 1997
75 years old

Director
PHILPOT, Richard
Resigned: 21 November 2008
Appointed Date: 26 February 1997
76 years old

Director
RUTTER, Laurence
Resigned: 05 September 2002
Appointed Date: 06 February 1997
60 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 06 February 1997
Appointed Date: 13 January 1997

Persons With Significant Control

Philosophers Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIPKIN HOLDINGS LIMITED Events

02 Feb 2017
Confirmation statement made on 13 January 2017 with updates
07 Oct 2016
Group of companies' accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 13 January 2016
Statement of capital on 2016-04-12
  • GBP 90

11 Apr 2016
Appointment of Mrs Rebecca Lafford-Walker as a director on 1 February 2015
11 Apr 2016
Appointment of Mrs Susan Howieson as a director on 1 February 2015
...
... and 65 more events
20 Feb 1997
New secretary appointed;new director appointed
20 Feb 1997
Director resigned
20 Feb 1997
Secretary resigned
20 Feb 1997
Registered office changed on 20/02/97 from: temple house 20 holywell row london EC2A 4JB
13 Jan 1997
Incorporation

HIPKIN HOLDINGS LIMITED Charges

5 June 2015
Charge code 0330 1381 0001
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…