HILLTOP PLANT LIMITED
WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 3UU

Company number 02777313
Status Active
Incorporation Date 6 January 1993
Company Type Private Limited Company
Address 5 COACHMANS LODGE, FRANCES ROAD, WINDSOR, BERKSHIRE, SL4 3UU
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 22 December 2016 with updates; Registered office address changed from 5 Coachmans Lodge Frances Road Windsor Berkshire SL4 3UU to 5 Coachmans Lodge Frances Road Windsor Berkshire SL4 3UU on 3 November 2016. The most likely internet sites of HILLTOP PLANT LIMITED are www.hilltopplant.co.uk, and www.hilltop-plant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Hilltop Plant Limited is a Private Limited Company. The company registration number is 02777313. Hilltop Plant Limited has been working since 06 January 1993. The present status of the company is Active. The registered address of Hilltop Plant Limited is 5 Coachmans Lodge Frances Road Windsor Berkshire Sl4 3uu. . O'NEIL, Patrick Joseph is a Secretary of the company. O'NEILL, Patrick, Dir is a Director of the company. Secretary O'NEILL, Patrick, Dir has been resigned. Secretary O`NEILL, Brendan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MURPHY, Seamus has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
O'NEIL, Patrick Joseph
Appointed Date: 14 February 2011

Director
O'NEILL, Patrick, Dir
Appointed Date: 06 January 1993
83 years old

Resigned Directors

Secretary
O'NEILL, Patrick, Dir
Resigned: 04 January 1994
Appointed Date: 06 January 1993

Secretary
O`NEILL, Brendan
Resigned: 14 February 2011
Appointed Date: 04 January 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 06 January 1993
Appointed Date: 06 January 1993

Director
MURPHY, Seamus
Resigned: 04 January 1994
Appointed Date: 06 January 1993
82 years old

Persons With Significant Control

Mr Patrick Joseph O'Neill
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

HILLTOP PLANT LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 January 2016
27 Jan 2017
Confirmation statement made on 22 December 2016 with updates
03 Nov 2016
Registered office address changed from 5 Coachmans Lodge Frances Road Windsor Berkshire SL4 3UU to 5 Coachmans Lodge Frances Road Windsor Berkshire SL4 3UU on 3 November 2016
01 Nov 2016
Registered office address changed from 52 Lord Street Stockport Cheshire SK1 3NA to 5 Coachmans Lodge Frances Road Windsor Berkshire SL4 3UU on 1 November 2016
03 Feb 2016
Annual return made up to 22 December 2015
Statement of capital on 2016-02-03
  • GBP 100

...
... and 52 more events
25 Feb 1993
Ad 27/01/93--------- £ si 100@1=100 £ ic 2/102

25 Feb 1993
Accounting reference date notified as 31/01

25 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jan 1993
Registered office changed on 25/01/93 from: 84 temple chambers temple avenue london EC4Y 0HP

06 Jan 1993
Incorporation

HILLTOP PLANT LIMITED Charges

12 September 1994
Fixed and floating charge
Delivered: 14 September 1994
Status: Outstanding
Persons entitled: Midland Bank PLC,
Description: Fixed and floating charges over the undertaking and all…