HILLSERVE LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5GD

Company number 01904113
Status Active
Incorporation Date 11 April 1985
Company Type Private Limited Company
Address MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 1 October 2016 with updates; Appointment of Mr Andrew William Hodges as a director on 30 June 2016; Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016. The most likely internet sites of HILLSERVE LIMITED are www.hillserve.co.uk, and www.hillserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Hillserve Limited is a Private Limited Company. The company registration number is 01904113. Hillserve Limited has been working since 11 April 1985. The present status of the company is Active. The registered address of Hillserve Limited is Millstream Maidenhead Road Windsor Berkshire Sl4 5gd. . CENTRICA SECRETARIES is a Secretary of the company. HODGES, Andrew William is a Director of the company. CENTRICA DIRECTORS LIMITED is a Director of the company. Secretary HADFIELD, Julie Ann has been resigned. Director BAGSHAW, Kimberley Ann has been resigned. Director CARROLL, Nicola Margaret has been resigned. Director COTTERILL, Harold has been resigned. Director FLOYD, Hamish Ramsey has been resigned. Director HADFIELD, Julie Ann has been resigned. Director HEARSUM, Harry has been resigned. Director HEARSUM, Norma Anne has been resigned. Director KIMBER, Jonathan Andrew has been resigned. Director LOVEDAY, Robert Edward has been resigned. Director SMITH, Wayne has been resigned. Director TRUESDALE, Nevin John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
CENTRICA SECRETARIES
Appointed Date: 12 April 2010

Director
HODGES, Andrew William
Appointed Date: 30 June 2016
58 years old

Director
CENTRICA DIRECTORS LIMITED
Appointed Date: 01 October 2012

Resigned Directors

Secretary
HADFIELD, Julie Ann
Resigned: 12 April 2010

Director
BAGSHAW, Kimberley Ann
Resigned: 12 April 2010
Appointed Date: 01 January 1997
53 years old

Director
CARROLL, Nicola Margaret
Resigned: 30 June 2016
Appointed Date: 01 October 2012
65 years old

Director
COTTERILL, Harold
Resigned: 12 July 2003
Appointed Date: 01 January 2000
94 years old

Director
FLOYD, Hamish Ramsey
Resigned: 01 October 2012
Appointed Date: 09 February 2012
50 years old

Director
HADFIELD, Julie Ann
Resigned: 12 April 2010
Appointed Date: 01 January 1997
62 years old

Director
HEARSUM, Harry
Resigned: 04 August 2000
89 years old

Director
HEARSUM, Norma Anne
Resigned: 12 April 2010
Appointed Date: 01 June 1992
90 years old

Director
KIMBER, Jonathan Andrew
Resigned: 01 October 2012
Appointed Date: 12 April 2010
61 years old

Director
LOVEDAY, Robert Edward
Resigned: 12 April 2010
Appointed Date: 12 April 2010
60 years old

Director
SMITH, Wayne
Resigned: 01 October 2012
Appointed Date: 12 April 2010
57 years old

Director
TRUESDALE, Nevin John
Resigned: 09 February 2012
Appointed Date: 12 April 2010
51 years old

Persons With Significant Control

British Gas Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HILLSERVE LIMITED Events

07 Oct 2016
Confirmation statement made on 1 October 2016 with updates
19 Jul 2016
Appointment of Mr Andrew William Hodges as a director on 30 June 2016
19 Jul 2016
Termination of appointment of Nicola Margaret Carroll as a director on 30 June 2016
08 Jun 2016
Accounts for a dormant company made up to 31 December 2015
10 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

...
... and 112 more events
29 Nov 1986
Accounts for a small company made up to 31 May 1986

25 Jun 1986
Accounting reference date shortened from 31/03 to 31/05

03 May 1985
Memorandum and Articles of Association
30 Apr 1985
Company name changed\certificate issued on 30/04/85
11 Apr 1985
Certificate of incorporation

HILLSERVE LIMITED Charges

29 April 2005
Legal charge
Delivered: 30 April 2005
Status: Satisfied on 16 April 2010
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of stuart road bredbury, t/n…
14 January 2004
Rent deposit deed
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Cafe Bar (UK) Limited
Description: The rent deposit of £4,125.00.
7 November 1997
Legal mortgage
Delivered: 25 November 1997
Status: Satisfied on 25 February 2010
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a unit 5 tameside park dukinfield…
30 August 1989
Mortgage debenture
Delivered: 5 September 1989
Status: Satisfied on 25 February 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…