JOHN HINDE (U.K.) LIMITED


Company number FC005998
Status Active
Incorporation Date 5 January 1965
Company Type Other company type
Address BRANCH REGISTRATION, REFER TO PARENT REGISTRY, IRELAND
Home Country IRELAND
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Insolvency proceedings against an overseas company; Full accounts made up to 31 December 2010; Accounts made up to 31 December 2009. The most likely internet sites of JOHN HINDE (U.K.) LIMITED are www.johnhindeuk.co.uk, and www.john-hinde-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. John Hinde U K Limited is a Other company type. The company registration number is FC005998. John Hinde U K Limited has been working since 05 January 1965. The present status of the company is Active. The registered address of John Hinde U K Limited is Branch Registration Refer To Parent Registry Ireland. . CAFFREY, Dermot John is a Secretary of the company. BABEY, Andy is a Director of the company. CAFFREY, Dermot John is a Director of the company. HOWARD, Niall is a Director of the company. REYNOLDS, Eugene is a Director of the company. WALSH, Kevin Patrick is a Director of the company. WHYTE, Gerard is a Director of the company. Secretary CAULFIELD, Alexander James has been resigned. Secretary MULCAHY, Donal Christopher has been resigned. Director GAVAGAN, David Myles has been resigned.


Current Directors

Secretary
CAFFREY, Dermot John
Appointed Date: 10 March 1997

Director
BABEY, Andy
Appointed Date: 26 June 1997
72 years old

Director
CAFFREY, Dermot John
Appointed Date: 01 January 1998
60 years old

Director
HOWARD, Niall
Appointed Date: 24 June 1993
69 years old

Director
REYNOLDS, Eugene
Appointed Date: 24 June 1993
74 years old

Director
WALSH, Kevin Patrick
Appointed Date: 24 June 1993
80 years old

Director
WHYTE, Gerard
Appointed Date: 24 June 1993
68 years old

Resigned Directors

Secretary
CAULFIELD, Alexander James
Resigned: 05 April 1996
Appointed Date: 24 June 1993

Secretary
MULCAHY, Donal Christopher
Resigned: 10 March 1997
Appointed Date: 05 April 1996

Director
GAVAGAN, David Myles
Resigned: 26 September 1995
Appointed Date: 24 June 1993
74 years old

JOHN HINDE (U.K.) LIMITED Events

25 Aug 2015
Insolvency proceedings against an overseas company
11 Oct 2012
Full accounts made up to 31 December 2010
21 Oct 2010
Accounts made up to 31 December 2009
14 Oct 2009
Full accounts made up to 31 December 2008
03 Oct 2008
Full accounts made up to 31 December 2007
...
... and 32 more events
10 Oct 1989
Particulars of mortgage/charge

03 Oct 1989
Accounts for a small company made up to 31 December 1988

22 Jun 1989
Particulars of mortgage/charge

05 Jul 1988
Accounts for a small company made up to 31 December 1987

22 May 1987
Accounts for a small company made up to 31 December 1986

JOHN HINDE (U.K.) LIMITED Charges

5 October 1989
Legal charge
Delivered: 10 October 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land at dudnance lane pool redruth cornwall.
2 September 1988
Debenture
Delivered: 22 June 1989
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H & l/h property together with all buildings fixtures…