HCGI PROPERTIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP3 4UF

Company number 07387167
Status Liquidation
Incorporation Date 24 September 2010
Company Type Private Limited Company
Address UNITS 1-3 HILLTOP BUSINESS PARK, DEVIZES ROAD, SALISBURY, WILTSHIRE, SP3 4UF
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from 1 Paragon Terrace Cheltenham GL53 7LA England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 March 2017; Registered office address changed from 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to 1 Paragon Terrace Cheltenham GL53 7LA on 23 November 2016; Registered office address changed from 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX England to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 11 August 2016. The most likely internet sites of HCGI PROPERTIES LIMITED are www.hcgiproperties.co.uk, and www.hcgi-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Hcgi Properties Limited is a Private Limited Company. The company registration number is 07387167. Hcgi Properties Limited has been working since 24 September 2010. The present status of the company is Liquidation. The registered address of Hcgi Properties Limited is Units 1 3 Hilltop Business Park Devizes Road Salisbury Wiltshire Sp3 4uf. . MILLS, Aaron is a Director of the company. Secretary MILLS, Amy has been resigned. Director HARRISON, Diane Lydia has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
MILLS, Aaron
Appointed Date: 24 September 2010
45 years old

Resigned Directors

Secretary
MILLS, Amy
Resigned: 07 April 2016
Appointed Date: 11 February 2014

Director
HARRISON, Diane Lydia
Resigned: 26 February 2013
Appointed Date: 16 April 2012
74 years old

HCGI PROPERTIES LIMITED Events

08 Mar 2017
Registered office address changed from 1 Paragon Terrace Cheltenham GL53 7LA England to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 March 2017
23 Nov 2016
Registered office address changed from 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF to 1 Paragon Terrace Cheltenham GL53 7LA on 23 November 2016
11 Aug 2016
Registered office address changed from 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX England to 65 st Edmunds Church Street Salisbury Wiltshire SP1 1EF on 11 August 2016
05 Aug 2016
Statement of affairs with form 4.19
05 Aug 2016
Appointment of a voluntary liquidator
...
... and 23 more events
04 Oct 2012
Annual return made up to 24 September 2012 with full list of shareholders
24 Jun 2012
Total exemption small company accounts made up to 30 September 2011
18 Apr 2012
Appointment of Ms Diane Lydia Harrison as a director
05 Oct 2011
Annual return made up to 24 September 2011 with full list of shareholders
24 Sep 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)