HI-STORE LIMITED

Address:
Link House, Halesfield 6, Telford, Shropshire, TF7 4LN

HI-STORE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02613326. The registration start date is May 22, 1991. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02613326
Company Name HI-STORE LIMITED
Registered Address Link House
Halesfield 6
Telford
Shropshire
TF7 4LN
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1991-05-22
Account Category DORMANT
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 31/12/2019
Accounts Last Update 31/03/2018
Returns Due Date 19/06/2017
Returns Last Update 22/05/2016
Confirmation Statement Due Date 05/06/2019
Confirmation Statement Last Update 22/05/2018
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
96090 Other service activities n.e.c.

Office Location

Address LINK HOUSE
HALESFIELD 6
Post Town TELFORD
County SHROPSHIRE
Post Code TF7 4LN

Companies with the same location

Entity Name Office Address
APEX LINVAR LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN GROUP LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN MIDCO LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN STORAGE SYSTEMS LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
APEX SPACE SOLUTIONS LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN INTERMEDIATE LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN BIDCO LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN OVERSEAS LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
WHITTAN INDUSTRIAL LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN
LION STEEL EQUIPMENT LIMITED Link House, Halesfield 6, Telford, Shropshire, TF7 4LN, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
SMALL, Gerard Noel Director (Active) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN November 1954 /
2 October 2017
Irish /
United Kingdom
Director
TEMPLEMAN, Jonathan Director (Active) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN July 1962 /
2 October 2017
British /
United Kingdom
Chief Executive
BAXTER, Anthony Secretary (Resigned) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN /
12 February 2016
/
NURPURI, Jatinder Pal Singh Secretary (Resigned) 5 Wallace Court, Cheslyn Hay, Staffordshire, WS6 7PG /
2 April 2008
British /
Finance Director
AD FINANCIAL SERVICES LTD Secretary (Resigned) Avaland House, 110 London Road Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD /
19 March 2004
/
AMES ACCOUNTING MANAGEMENT & EXECUTIVE SERVICES LIMITED Secretary (Resigned) Giverny Monxton Road, Grateley, Andover, Hampshire, SP11 8JH /
22 May 1991
/
CHETTLEBURGH INTERNATIONAL LIMITED Nominee Secretary (Resigned) Temple House, 20 Holywell Row, London, EC2A 4JB /
22 May 1991
/
BAXTER, Anthony Director (Resigned) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN February 1964 /
12 February 2016
British /
United Kingdom
Director
BROOK, Stephen Andrew Director (Resigned) 18 Sandringham Court, Huddersfield, West Yorkshire, HD2 1PY September 1945 /
2 April 2008
British /
United Kingdom
Director
BRUTON, Andrew Christopher Director (Resigned) 95 Havendale, Hedge End, Southampton, Hampshire, SO30 0FF October 1966 /
1 December 2001
British /
Steel Designer
BUNCE, Harold Leslie Director (Resigned) Fleur De Lis Water Lane, Bishops Sutton, Alresford, Hampshire, SO24 0AR March 1943 /
7 June 1991
British /
Works Director
BUTLER, Andrew Director (Resigned) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN July 1955 /
2 April 2008
British /
United Kingdom
Company Director
CHAPMAN, Leslie John Director (Resigned) 5 The Lighthouse, Gunwharf Quays, Portsmouth, Hampshire, PO1 3TJ February 1939 /
22 May 1991
British /
Company Director
COOPER, Gregory Duncan Director (Resigned) 124 North Hill, Plymouth, Devon, PL4 8LA October 1959 /
1 September 2000
British /
Structural Engineer
DAVIS, John Director (Resigned) 17 Old Odiham Road, Alton, Hampshire, GU34 2EJ July 1968 /
27 July 2005
Scottish /
England
Structural Designer
EVANS, Elaine Director (Resigned) 33 Forest Rise, Liss Forest, Hampshire, GU33 7AU November 1958 /
2 June 1997
British /
Commercial Director
HANCOCK, Ann Melody Director (Resigned) Bumbles Oast House, Wyck, Alton, Hampshire, GU34 3AP March 1955 /
1 September 2000
British /
Podiatrist
HANCOCK, Keith Director (Resigned) Bumbles Oast House, Wyck, Alton, Hants, GU34 3AP June 1943 /
22 May 1991
British /
England
Company Director
KIRK, Bernard Noel Director (Resigned) 8 Home Way, Heathside Gardens, Petersfield, Hants, GU31 4EE December 1948 /
1 January 1995
British /
United Kingdom
Company Director
NURPURI, Jatinder Pal Singh Director (Resigned) 5 Wallace Court, Cheslyn Hay, Staffordshire, WS6 7PG March 1963 /
2 April 2008
British /
England
Finance Director
SMITH, Ian Stuart Director (Resigned) Link House, Halesfield 6, Telford, Shropshire, United Kingdom, TF7 4LN December 1966 /
12 February 2016
British /
United Kingdom
Director
STACK, Garret Thomas Director (Resigned) 2 The Close, Kington St Michael, Chippenham, Wiltshire, SN14 6LE November 1942 /
1 September 1997
Irish /
Sales Director
STEWART, Jack Robert George Director (Resigned) 9 Meadowlands, Collegewood, Mallow, Co. Cork, Ireland, IRISH June 1969 /
15 November 2006
British /
Management Services

Competitor

Search similar business entities

Post Town TELFORD
Post Code TF7 4LN
SIC Code 96090 - Other service activities n.e.c.

Improve Information

Please provide details on HI-STORE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches