HILLMORTON FINANCIAL SERVICES LIMITED
CRANLEIGH MINMAR (562) LIMITED

Hellopages » Surrey » Waverley » GU6 8AJ

Company number 04158202
Status Active
Incorporation Date 12 February 2001
Company Type Private Limited Company
Address WARREN HOUSE 92, HIGH STREET, CRANLEIGH, SURREY, GU6 8AJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Accounts for a small company made up to 31 March 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 10 . The most likely internet sites of HILLMORTON FINANCIAL SERVICES LIMITED are www.hillmortonfinancialservices.co.uk, and www.hillmorton-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Hillmorton Financial Services Limited is a Private Limited Company. The company registration number is 04158202. Hillmorton Financial Services Limited has been working since 12 February 2001. The present status of the company is Active. The registered address of Hillmorton Financial Services Limited is Warren House 92 High Street Cranleigh Surrey Gu6 8aj. . PERLIN, Howard Stephen is a Director of the company. REDDING, Roderick Warren is a Director of the company. STOBART, Grant Edwin is a Director of the company. Secretary INCORPORATION SECRETARIES LIMITED has been resigned. Secretary CLYDE SECRETARIES LIMITED has been resigned. Secretary THE COMPANY CENTRE LIMITED has been resigned. Director DUFFY, Christopher William has been resigned. Director PAGE, David William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
PERLIN, Howard Stephen
Appointed Date: 09 July 2013
78 years old

Director
REDDING, Roderick Warren
Appointed Date: 02 March 2001
86 years old

Director
STOBART, Grant Edwin
Appointed Date: 09 July 2013
61 years old

Resigned Directors

Secretary
INCORPORATION SECRETARIES LIMITED
Resigned: 06 April 2008
Appointed Date: 27 May 2005

Secretary
CLYDE SECRETARIES LIMITED
Resigned: 27 May 2005
Appointed Date: 12 February 2001

Secretary
THE COMPANY CENTRE LIMITED
Resigned: 10 February 2011
Appointed Date: 06 April 2008

Director
DUFFY, Christopher William
Resigned: 02 March 2001
Appointed Date: 12 February 2001
68 years old

Director
PAGE, David William
Resigned: 02 March 2001
Appointed Date: 12 February 2001
68 years old

Persons With Significant Control

Mr Grant Edwin Stobart
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HILLMORTON FINANCIAL SERVICES LIMITED Events

23 Feb 2017
Confirmation statement made on 12 February 2017 with updates
23 Jun 2016
Accounts for a small company made up to 31 March 2016
10 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10

17 Jul 2015
Accounts for a small company made up to 31 March 2015
22 Feb 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-22
  • GBP 10

...
... and 45 more events
12 Mar 2001
Accounting reference date shortened from 28/02/02 to 30/09/01
12 Mar 2001
Director resigned
12 Mar 2001
Director resigned
22 Feb 2001
Company name changed minmar (562) LIMITED\certificate issued on 22/02/01
12 Feb 2001
Incorporation