HILTON HHC LIMITED
WATFORD

Hellopages » Hertfordshire » Watford » WD24 4QQ
Company number 05680095
Status Active
Incorporation Date 19 January 2006
Company Type Private Limited Company
Address MAPLE COURT, CENTRAL PARK REEDS CRESCENT, WATFORD, HERTFORDSHIRE, WD24 4QQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Second filing for the appointment of Christopher Heath as a director; Confirmation statement made on 19 January 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HILTON HHC LIMITED are www.hiltonhhc.co.uk, and www.hilton-hhc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Mill Hill Broadway Rail Station is 7.1 miles; to South Kenton Rail Station is 7.5 miles; to Sudbury Hill Harrow Rail Station is 7.8 miles; to Sudbury & Harrow Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilton Hhc Limited is a Private Limited Company. The company registration number is 05680095. Hilton Hhc Limited has been working since 19 January 2006. The present status of the company is Active. The registered address of Hilton Hhc Limited is Maple Court Central Park Reeds Crescent Watford Hertfordshire Wd24 4qq. . HLT SECRETARY LIMITED is a Secretary of the company. BEASLEY, Stuart is a Director of the company. HEATH, Christopher Philip is a Director of the company. WILSON, Brian is a Director of the company. Secretary HENDERSON, Martin Robert has been resigned. Secretary KLEINER, Madeleine A has been resigned. Secretary WILSON, Brian has been resigned. Director ALLY, Bibi Rahima has been resigned. Director CARTER, Ian Russell has been resigned. Director KLEINER, Madeleine A has been resigned. Director LAFORGIA, Robert has been resigned. Director LICHMAN, Laurence has been resigned. Director MCCANN, Patricia Rose has been resigned. Director RABIN, Elizabeth Jane has been resigned. Director SMITH, Milton Hue has been resigned. Director WAY, Mark Jonathan has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HLT SECRETARY LIMITED
Appointed Date: 01 November 2007

Director
BEASLEY, Stuart
Appointed Date: 16 June 2014
54 years old

Director
HEATH, Christopher Philip
Appointed Date: 15 March 2016
56 years old

Director
WILSON, Brian
Appointed Date: 12 December 2007
63 years old

Resigned Directors

Secretary
HENDERSON, Martin Robert
Resigned: 19 January 2006
Appointed Date: 19 January 2006

Secretary
KLEINER, Madeleine A
Resigned: 11 October 2006
Appointed Date: 19 January 2006

Secretary
WILSON, Brian
Resigned: 01 November 2007
Appointed Date: 11 October 2006

Director
ALLY, Bibi Rahima
Resigned: 19 January 2006
Appointed Date: 19 January 2006
66 years old

Director
CARTER, Ian Russell
Resigned: 08 October 2008
Appointed Date: 11 October 2006
64 years old

Director
KLEINER, Madeleine A
Resigned: 11 October 2006
Appointed Date: 19 January 2006
74 years old

Director
LAFORGIA, Robert
Resigned: 11 October 2006
Appointed Date: 19 January 2006
67 years old

Director
LICHMAN, Laurence
Resigned: 30 June 2009
Appointed Date: 08 October 2008
76 years old

Director
MCCANN, Patricia Rose
Resigned: 11 October 2006
Appointed Date: 21 February 2006

Director
RABIN, Elizabeth Jane
Resigned: 13 June 2014
Appointed Date: 05 January 2009
56 years old

Director
SMITH, Milton Hue
Resigned: 12 December 2007
Appointed Date: 11 October 2006
84 years old

Director
WAY, Mark Jonathan
Resigned: 29 August 2014
Appointed Date: 08 October 2008
54 years old

Persons With Significant Control

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

HILTON HHC LIMITED Events

08 Feb 2017
Second filing for the appointment of Christopher Heath as a director
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
30 Sep 2016
Director's details changed for Mr Stuart Beasley on 12 August 2016
06 Sep 2016
Statement by Directors
...
... and 51 more events
30 Jan 2006
Secretary resigned
27 Jan 2006
New director appointed
27 Jan 2006
New secretary appointed;new director appointed
25 Jan 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
19 Jan 2006
Incorporation