HILLSTOW LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 7SA

Company number 06508762
Status Active
Incorporation Date 19 February 2008
Company Type Private Limited Company
Address CHANCERY HOUSE, 30 ST JOHNS ROAD, WOKING, SURREY, GU21 7SA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 100 . The most likely internet sites of HILLSTOW LIMITED are www.hillstow.co.uk, and www.hillstow.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Byfleet & New Haw Rail Station is 5.5 miles; to Ash Vale Rail Station is 6.2 miles; to Ash Rail Station is 6.8 miles; to Milford (Surrey) Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillstow Limited is a Private Limited Company. The company registration number is 06508762. Hillstow Limited has been working since 19 February 2008. The present status of the company is Active. The registered address of Hillstow Limited is Chancery House 30 St Johns Road Woking Surrey Gu21 7sa. . PERRY, Alan is a Director of the company. SO DIRECTOR LIMITED is a Director of the company. Secretary CURWEN, Philip James has been resigned. Secretary NETWORK SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCDOUGALL, Christopher James Duncan has been resigned. Director SIGURDSSON, Snaebjorn has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PERRY, Alan
Appointed Date: 26 June 2014
76 years old

Director
SO DIRECTOR LIMITED
Appointed Date: 26 February 2008

Resigned Directors

Secretary
CURWEN, Philip James
Resigned: 24 September 2010
Appointed Date: 06 April 2009

Secretary
NETWORK SECRETARIAL SERVICES LIMITED
Resigned: 06 April 2009
Appointed Date: 26 February 2008

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 26 February 2008
Appointed Date: 19 February 2008

Director
MCDOUGALL, Christopher James Duncan
Resigned: 03 October 2013
Appointed Date: 02 September 2010
50 years old

Director
SIGURDSSON, Snaebjorn
Resigned: 26 June 2014
Appointed Date: 08 November 2013
48 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 26 February 2008
Appointed Date: 19 February 2008

Persons With Significant Control

Mr Jason Scott Haigh
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher James Duncan Mcdougall
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLSTOW LIMITED Events

07 Mar 2017
Confirmation statement made on 19 February 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 30 June 2016
21 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 June 2015
05 May 2015
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100

...
... and 29 more events
27 Feb 2008
Director appointed so director LIMITED
27 Feb 2008
Registered office changed on 27/02/2008 from 6-8 underwood street london N1 7JQ
27 Feb 2008
Appointment terminated secretary waterlow secretaries LIMITED
27 Feb 2008
Appointment terminated director waterlow nominees LIMITED
19 Feb 2008
Incorporation