HILLCLIFF TOOLS LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8NE

Company number 00346086
Status Active
Incorporation Date 10 November 1938
Company Type Private Limited Company
Address ALEXIA HOUSE, LITTLEMEAD INDUSTRIAL ESTATE, CRANLEIGH, SURREY, GU6 8NE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 60,500 . The most likely internet sites of HILLCLIFF TOOLS LIMITED are www.hillclifftools.co.uk, and www.hillcliff-tools.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and eleven months. Hillcliff Tools Limited is a Private Limited Company. The company registration number is 00346086. Hillcliff Tools Limited has been working since 10 November 1938. The present status of the company is Active. The registered address of Hillcliff Tools Limited is Alexia House Littlemead Industrial Estate Cranleigh Surrey Gu6 8ne. . IAFRATE, Anthony George Julian is a Secretary of the company. IAFRATE, Anthony George Julian is a Director of the company. IAFRATE, Marcus Benjamin is a Director of the company. Secretary JARVIS, Judith Anne has been resigned. Secretary RIMES, Eric William has been resigned. Director JARVIS, John David has been resigned. Director JARVIS, Judith Anne has been resigned. Director PEACOCK, Doreen has been resigned. Director PEACOCK, William Norman has been resigned. Director RIMES, Eric William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
IAFRATE, Anthony George Julian
Appointed Date: 04 November 2010

Director
IAFRATE, Anthony George Julian
Appointed Date: 04 November 2010
61 years old

Director
IAFRATE, Marcus Benjamin
Appointed Date: 04 November 2010
53 years old

Resigned Directors

Secretary
JARVIS, Judith Anne
Resigned: 04 November 2010
Appointed Date: 30 November 1994

Secretary
RIMES, Eric William
Resigned: 30 November 1994

Director
JARVIS, John David
Resigned: 04 November 2010
81 years old

Director
JARVIS, Judith Anne
Resigned: 04 November 2010
72 years old

Director
PEACOCK, Doreen
Resigned: 04 April 2005
102 years old

Director
PEACOCK, William Norman
Resigned: 13 May 1999
106 years old

Director
RIMES, Eric William
Resigned: 30 November 1994
75 years old

Persons With Significant Control

Mr Marcus Benjamin Iafrate
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HILLCLIFF TOOLS LIMITED Events

30 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 60,500

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60,500

...
... and 72 more events
14 Aug 1987
Particulars of mortgage/charge

24 Mar 1987
Accounts for a small company made up to 30 April 1986

04 Mar 1987
Return made up to 31/12/86; full list of members

02 May 1972
Company name changed\certificate issued on 02/05/72
10 Nov 1938
Certificate of incorporation

HILLCLIFF TOOLS LIMITED Charges

16 March 1994
Fixed equitable charge
Delivered: 19 March 1994
Status: Outstanding
Persons entitled: Griffin Factors Limited
Description: All book debts invoice dets accounts notes bills…
31 July 1987
Legal charge
Delivered: 14 August 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land & buildings on the south east side of cattey road…
12 December 1984
Fixed and floating charge
Delivered: 24 December 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book and other debts floating…
20 February 1981
Charge
Delivered: 27 February 1981
Status: Satisfied
Persons entitled: Midland Bank LTD
Description: Fixed & floating charge undertaking and all property and…