HINDE STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » W1M 0DY

Company number 02768284
Status Active
Incorporation Date 26 November 1992
Company Type Private Limited Company
Address 20 HARCOURT HOUSE, 19 CAVENDISH SQUARE, LONDON, W1M 0DY
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Confirmation statement made on 26 November 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HINDE STREET LIMITED are www.hindestreet.co.uk, and www.hinde-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Hinde Street Limited is a Private Limited Company. The company registration number is 02768284. Hinde Street Limited has been working since 26 November 1992. The present status of the company is Active. The registered address of Hinde Street Limited is 20 Harcourt House 19 Cavendish Square London W1m 0dy. . WEBB, Francis is a Secretary of the company. MUNDY, Gordon John is a Director of the company. WEBB, Francis is a Director of the company. WILSON, Stephen Watermeyer is a Director of the company. Secretary BESTER, David Hermanus has been resigned. Secretary IFG INTERNATIONAL (SECRETARIES) LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BESTER, David Hermanus has been resigned. Director MERRIAM JNR, William Philip has been resigned. Director PLUMMER, Ian James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
WEBB, Francis
Appointed Date: 19 November 2013

Director
MUNDY, Gordon John
Appointed Date: 03 January 2007
70 years old

Director
WEBB, Francis
Appointed Date: 19 March 2003
76 years old

Director
WILSON, Stephen Watermeyer
Appointed Date: 19 November 2013
46 years old

Resigned Directors

Secretary
BESTER, David Hermanus
Resigned: 19 November 2013
Appointed Date: 01 October 1994

Secretary
IFG INTERNATIONAL (SECRETARIES) LIMITED
Resigned: 01 October 1994
Appointed Date: 11 December 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 December 1992
Appointed Date: 26 November 1992

Director
BESTER, David Hermanus
Resigned: 19 November 2013
Appointed Date: 03 January 2007
63 years old

Director
MERRIAM JNR, William Philip
Resigned: 19 March 2003
Appointed Date: 13 October 1994
97 years old

Director
PLUMMER, Ian James
Resigned: 01 October 1994
Appointed Date: 11 December 1992
60 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 December 1992
Appointed Date: 26 November 1992

Persons With Significant Control

Fritz Kaiser
Notified on: 26 November 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Phillip Marcovici
Notified on: 26 November 2016
69 years old
Nature of control: Ownership of shares – 75% or more

Dr. Elmar Wiederin
Notified on: 26 November 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Domenic Zinsli
Notified on: 26 November 2016
51 years old
Nature of control: Ownership of shares – 75% or more

Franca Clavadetschner
Notified on: 26 November 2016
72 years old
Nature of control: Ownership of shares – 75% or more

Dr. Thomas Lung-Kofler
Notified on: 26 November 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Pia Munkberg-Hasler
Notified on: 26 November 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Dr. Verena Wanisch
Notified on: 26 November 2016
47 years old
Nature of control: Ownership of shares – 75% or more

Urs Bochsler
Notified on: 26 November 2016
62 years old
Nature of control: Ownership of shares – 75% or more

Martina Caminada
Notified on: 26 November 2016
39 years old
Nature of control: Ownership of shares – 75% or more

Dr. Maurizio Frascaria
Notified on: 26 November 2016
59 years old
Nature of control: Ownership of shares – 75% or more

Cesar Grande Garcia
Notified on: 26 November 2016
48 years old
Nature of control: Ownership of shares – 75% or more

Eva Barbara Iseli
Notified on: 26 November 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Stefan Lampert
Notified on: 26 November 2016
42 years old
Nature of control: Ownership of shares – 75% or more

Karin Liechti
Notified on: 26 November 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Alexej Martin
Notified on: 26 November 2016
47 years old
Nature of control: Ownership of shares – 75% or more

Antje Moser
Notified on: 26 November 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Dr Johannes Ritter Von Schonfeld
Notified on: 26 November 2016
44 years old
Nature of control: Ownership of shares – 75% or more

Silvia Sandholzer
Notified on: 26 November 2016
57 years old
Nature of control: Ownership of shares – 75% or more

Lawrence Seikel
Notified on: 26 November 2016
51 years old
Nature of control: Ownership of shares – 75% or more

Radim Servit
Notified on: 26 November 2016
46 years old
Nature of control: Ownership of shares – 75% or more

Bettina Vogt
Notified on: 26 November 2016
61 years old
Nature of control: Ownership of shares – 75% or more

Ronny Studer
Notified on: 26 November 2016
48 years old
Nature of control: Ownership of shares – 75% or more

Norman Vogt
Notified on: 26 November 2016
65 years old
Nature of control: Ownership of shares – 75% or more

Barbara Walk
Notified on: 26 November 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Juliane Weigt
Notified on: 26 November 2016
44 years old
Nature of control: Ownership of shares – 75% or more

Jurg Keller
Notified on: 26 November 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HINDE STREET LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
21 Dec 2016
Confirmation statement made on 26 November 2016 with updates
08 Apr 2016
Accounts for a dormant company made up to 30 June 2015
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

15 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 70 more events
23 Apr 1993
Particulars of mortgage/charge

09 Feb 1993
New secretary appointed;director resigned

09 Feb 1993
Secretary resigned;new director appointed

09 Feb 1993
Registered office changed on 09/02/93 from: 2 baches street london N1 6UB

26 Nov 1992
Incorporation

HINDE STREET LIMITED Charges

29 November 2005
Deed of assignment
Delivered: 13 December 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
27 February 2001
Deed of legal charge
Delivered: 17 March 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 8 hinde street manchester square london -…
21 April 1993
Legal charge
Delivered: 23 April 1993
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/a 8 hinde street manchester square…