HINDE STREET LIMITED

Address:
54 Portland Place, London, W1B 1DY, England

HINDE STREET LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02768284. The registration start date is November 26, 1992. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 02768284
Company Name HINDE STREET LIMITED
Registered Address 54 Portland Place
London
W1B 1DY
England
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 1992-11-26
Account Category DORMANT
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2021-06-30
Accounts Last Update 2019-06-30
Returns Due Date 2016-12-24
Returns Last Update 2015-11-26
Confirmation Statement Due Date 2021-01-08
Confirmation Statement Last Update 2019-11-27
Mortgage Charges 3
Mortgage Outstanding 3
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.

Office Location

Address 54 PORTLAND PLACE
Post Town LONDON
Post Code W1B 1DY
Country ENGLAND

Companies with the same location

Entity Name Office Address
18F UK HOLDING COMPANY LIMITED 54 Portland Place, London, W1B 1DY, England
MEDIA TECHNOLOGIES LTD 54 Portland Place, London, W1B 1DY, United Kingdom
TEENAGETUTOR LTD 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP SMFC U.K. LTD 54 Portland Place, London, W1B 1DY, England
DARVEL INVESTMENT TRADING (SCOTLAND) PARTNERSHIP SP 54 Portland Place, London, W1B 1DY
MK GATEWAY LIMITED 54 Portland Place, London, W1B 1DY, United Kingdom
KAPITAL FOOTBALL GROUP U.K. LTD 54 Portland Place, London, W1B 1DY, England
TRUK OWNER LTD 54 Portland Place, London, W1B 1DY, United Kingdom
CHECKOUT TECHNOLOGY LTD 54 Portland Place, London, W1B 1DY, United Kingdom
BETTIS CONTRACTORS, LTD 54 Portland Place, London, W1B 1DY, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WEBB, Francis Secretary (Active) 2 Rheast Bridson, Peel, Isle Of Man, IM5 1JF /
19 November 2013
/
MUNDY, Gordon John Director (Active) 48 Selbourne Drive, Douglas, Isle Of Man, IM2 3NH December 1954 /
3 January 2007
Irish /
Isle Of Man
Chartered Accountant
WEBB, Francis Director (Active) 2 Rheast Bridson, Peel, Isle Of Man, IM5 1JF July 1949 /
19 March 2003
British /
Isle Of Man
Trust Manager
WILSON, Stephen Watermeyer Director (Active) 4 Reayrt Ny Glionney Close, Lonan, Isle Of Man, IM4 7LE June 1979 /
19 November 2013
British /
Isle Of Man
Chartered Certified Accountant
BESTER, David Hermanus Secretary (Resigned) Woodlee, Hillberry Green, Douglas, Isle Of Man, IM2 6DE /
1 October 1994
/
IFG INTERNATIONAL (SECRETARIES) LIMITED Secretary (Resigned) International House Castle Hill, Victoria Road, Douglas, Isle Of Man, IM2 4RB /
11 December 1992
/
BESTER, David Hermanus Director (Resigned) Woodlee, Hillberry Green, Douglas, Isle Of Man, IM2 6DE May 1962 /
3 January 2007
British /
Isle Of Man
Lawyer
MERRIAM JNR, William Philip Director (Resigned) 8 Hillberry Meadows, Governors Hill, Douglas, Isle Of Man, IM2 7BJ March 1928 /
13 October 1994
American /
Lawyer
PLUMMER, Ian James Director (Resigned) 21 Appledene Court, Woodlands View, Braddan, Isle Of Man, ISLE-MAN March 1965 /
11 December 1992
British /
Chartered Secretary
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
26 November 1992
/

Competitor

Search similar business entities

Post Town LONDON
Post Code W1B 1DY
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on HINDE STREET 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