HHCL GROUP LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW1P 9ZP

Company number 03130743
Status Active
Incorporation Date 27 November 1995
Company Type Private Limited Company
Address PO BOX 70693 62 BUCKINGHAM GATE, LONDON, UNITED KINGDOM, SW1P 9ZP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016. The most likely internet sites of HHCL GROUP LIMITED are www.hhclgroup.co.uk, and www.hhcl-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Barbican Rail Station is 3.1 miles; to Barnes Bridge Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hhcl Group Limited is a Private Limited Company. The company registration number is 03130743. Hhcl Group Limited has been working since 27 November 1995. The present status of the company is Active. The registered address of Hhcl Group Limited is Po Box 70693 62 Buckingham Gate London United Kingdom Sw1p 9zp. . DAVISON, Robert Edward is a Secretary of the company. DAVISON, Robert Edward is a Director of the company. SHARP, Fiona Mary is a Director of the company. Secretary DAVISON, Robert Edward has been resigned. Secretary PRICE, Robin Mark Dodgson has been resigned. Secretary TOLLISS, Thomas George has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director HOWELL, Rupert Cortlandt Spencer has been resigned. Director LURY, Adam Thomas has been resigned. Director PARKER, Timothy Hugh has been resigned. Director PRICE, Robin Mark Dodgson has been resigned. Director SATTERTHWAITE, Christopher James has been resigned. Director SMITH, Mark William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
DAVISON, Robert Edward
Appointed Date: 01 January 2013

Director
DAVISON, Robert Edward
Appointed Date: 18 July 2002
67 years old

Director
SHARP, Fiona Mary
Appointed Date: 19 March 2003
57 years old

Resigned Directors

Secretary
DAVISON, Robert Edward
Resigned: 19 September 2007
Appointed Date: 15 December 1998

Secretary
PRICE, Robin Mark Dodgson
Resigned: 26 June 2002
Appointed Date: 11 December 1995

Secretary
TOLLISS, Thomas George
Resigned: 01 January 2013
Appointed Date: 19 September 2007

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 December 1995
Appointed Date: 27 November 1995

Director
HOWELL, Rupert Cortlandt Spencer
Resigned: 30 November 2002
Appointed Date: 11 December 1995
68 years old

Director
LURY, Adam Thomas
Resigned: 31 May 1999
Appointed Date: 11 December 1995
69 years old

Director
PARKER, Timothy Hugh
Resigned: 28 March 2003
Appointed Date: 18 July 2002
57 years old

Director
PRICE, Robin Mark Dodgson
Resigned: 26 June 2002
Appointed Date: 11 December 1995
69 years old

Director
SATTERTHWAITE, Christopher James
Resigned: 30 December 1999
Appointed Date: 11 December 1995
69 years old

Director
SMITH, Mark William
Resigned: 19 September 2007
Appointed Date: 19 December 2005
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 December 1995
Appointed Date: 27 November 1995

Persons With Significant Control

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

HHCL GROUP LIMITED Events

01 Dec 2016
Confirmation statement made on 30 November 2016 with updates
19 Sep 2016
Accounts for a dormant company made up to 31 December 2015
18 Feb 2016
Registered office address changed from PO Box 70693 Southside 105 Victoria Street London SW1P 9ZP to PO Box 70693 62 Buckingham Gate London SW1P 9ZP on 18 February 2016
11 Jan 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 35,889.6

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 86 more events
16 Jan 1996
New director appointed
16 Jan 1996
Secretary resigned;new director appointed
09 Jan 1996
Company name changed speed 5236 LIMITED\certificate issued on 10/01/96
19 Dec 1995
Registered office changed on 19/12/95 from: classic house 174-180 old street london EC1V 9BP
27 Nov 1995
Incorporation

Similar Companies

HHCIB LIMITED HHC-IT SOLUTIONS LTD HHCO LIMITED HHCP LIMITED HHCPM LIMITED HHD 1 LIMITED HHD CONSTRUCTION SERVICES LTD