HICKSTYLE LIMITED

Hellopages » Greater London » Westminster » W1J 7UE

Company number 03496535
Status Active
Incorporation Date 21 January 1998
Company Type Private Limited Company
Address 42-43 CURZON STREET, LONDON, W1J 7UE
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of HICKSTYLE LIMITED are www.hickstyle.co.uk, and www.hickstyle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Hickstyle Limited is a Private Limited Company. The company registration number is 03496535. Hickstyle Limited has been working since 21 January 1998. The present status of the company is Active. The registered address of Hickstyle Limited is 42 43 Curzon Street London W1j 7ue. . HAMILTON SMITH, Brian Keith is a Secretary of the company. HAMILTON SMITH, Brian Keith is a Director of the company. WACHS, Shirley is a Director of the company. Secretary RAMOS, Hector has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director KERN, Malcolm Louis Ney has been resigned. Director RAMOS, Hector has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Retail sale of clothing in specialised stores".


Current Directors

Secretary
HAMILTON SMITH, Brian Keith
Appointed Date: 01 September 2007

Director
HAMILTON SMITH, Brian Keith
Appointed Date: 01 September 2007
83 years old

Director
WACHS, Shirley
Appointed Date: 28 July 1998
73 years old

Resigned Directors

Secretary
RAMOS, Hector
Resigned: 01 September 2007
Appointed Date: 28 July 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 July 1998
Appointed Date: 21 January 1998

Director
KERN, Malcolm Louis Ney
Resigned: 23 October 1998
Appointed Date: 23 September 1998
71 years old

Director
RAMOS, Hector
Resigned: 01 September 2007
Appointed Date: 28 July 1998
80 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 July 1998
Appointed Date: 21 January 1998

Persons With Significant Control

Mr Martyn Heale
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HICKSTYLE LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

02 Feb 2015
Total exemption small company accounts made up to 30 April 2014
14 Jan 2015
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 50 more events
28 Aug 1998
New director appointed
28 Aug 1998
Secretary resigned
28 Aug 1998
Director resigned
05 Aug 1998
Registered office changed on 05/08/98 from: 6-8 underwood street london N1 7JQ
21 Jan 1998
Incorporation