HICKIN ELECTRICAL WHOLESALE LIMITED
MINEHEAD

Hellopages » Somerset » West Somerset » TA24 5DX

Company number 03995505
Status Active
Incorporation Date 17 May 2000
Company Type Private Limited Company
Address UNIT 9 VENNLAND BUSINESS PARK, MART ROAD, MINEHEAD, SOMERSET, TA24 5DX
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 039955050002, created on 1 February 2017; Satisfaction of charge 1 in full. The most likely internet sites of HICKIN ELECTRICAL WHOLESALE LIMITED are www.hickinelectricalwholesale.co.uk, and www.hickin-electrical-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Barry Docks Rail Station is 16.5 miles; to Cardiff Central Rail Station is 22.7 miles; to Cardiff Queen Street Rail Station is 23.2 miles; to Cathays Rail Station is 23.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hickin Electrical Wholesale Limited is a Private Limited Company. The company registration number is 03995505. Hickin Electrical Wholesale Limited has been working since 17 May 2000. The present status of the company is Active. The registered address of Hickin Electrical Wholesale Limited is Unit 9 Vennland Business Park Mart Road Minehead Somerset Ta24 5dx. . HICKIN BROWNE, Lynne is a Secretary of the company. HICKIN, Gregory Alan James is a Director of the company. HICKIN BROWNE, Lynne is a Director of the company. Secretary HICKIN, Barbara Hilda has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HICKIN, Geoffrey Alan Frank has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
HICKIN BROWNE, Lynne
Appointed Date: 07 January 2004

Director
HICKIN, Gregory Alan James
Appointed Date: 17 May 2000
61 years old

Director
HICKIN BROWNE, Lynne
Appointed Date: 21 March 2005
62 years old

Resigned Directors

Secretary
HICKIN, Barbara Hilda
Resigned: 07 January 2004
Appointed Date: 17 May 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 May 2000
Appointed Date: 17 May 2000

Director
HICKIN, Geoffrey Alan Frank
Resigned: 01 April 2015
Appointed Date: 17 May 2000
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 May 2000
Appointed Date: 17 May 2000

HICKIN ELECTRICAL WHOLESALE LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
01 Feb 2017
Registration of charge 039955050002, created on 1 February 2017
30 Jan 2017
Satisfaction of charge 1 in full
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 49 more events
22 May 2000
Director resigned
22 May 2000
New secretary appointed
22 May 2000
New director appointed
22 May 2000
New director appointed
17 May 2000
Incorporation

HICKIN ELECTRICAL WHOLESALE LIMITED Charges

1 February 2017
Charge code 0399 5505 0002
Delivered: 1 February 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 9 and 10, vennland centre, ponsford road, minehead…
17 April 2001
Debenture
Delivered: 24 April 2001
Status: Satisfied on 30 January 2017
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…