R.B. HILTON LIMITED

Address:
Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

R.B. HILTON LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03460194. The registration start date is November 4, 1997. The current status is Active.

Company Overview

Company Number 03460194
Company Name R.B. HILTON LIMITED
Registered Address Building 2, Fields End Business Park Davey Road
Thurnscoe
Goldthorpe
Rotherham
S63 0JF
England
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-11-04
Account Category FULL
Account Ref Day 31
Account Ref Month 8
Accounts Due Date 2021-05-31
Accounts Last Update 2019-08-31
Returns Due Date 2016-10-12
Returns Last Update 2015-09-14
Confirmation Statement Due Date 2021-09-28
Confirmation Statement Last Update 2020-09-14
Mortgage Charges 1
Mortgage Satisfied 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
43999 Other specialised construction activities n.e.c.

Office Location

Address BUILDING 2, FIELDS END BUSINESS PARK DAVEY ROAD
THURNSCOE
Post Town GOLDTHORPE
County ROTHERHAM
Post Code S63 0JF
Country ENGLAND

Companies with the same location

Entity Name Office Address
ALTITUDE SCAFFOLDING LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
WOODLANDS PARK PROPERTY LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
ALTRAD SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
NUCLEAR NEW BUILD INDUSTRIAL SERVICES LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE HOLDCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE (GROUP SERVICES) LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
CAPE UK HOLDINGS NEWCO LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
MOTHERWELL BRIDGE LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England
DBI-ENDECON LIMITED Building 2, Fields End Business Park Davey Road, Thurnscoe, Goldthorpe, Rotherham, S63 0JF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CAPE ADMIN 1 LIMITED Secretary (Active) Drayton Hall, Church Road, West Drayton, England, England, UB7 7PS /
8 September 2015
/
CONNOLLY, James Steven Director (Active) 6&7, Lyncastle Way, Barleycastle Lane, Appleton Thorn Trading Estate, Warrington, United Kingdom, WA4 4ST December 1966 /
13 February 2017
British /
United Kingdom
Regional Director
PRETORIUS, Andries Director (Active) Cape Regional Services Dmcc, Jumeirah Business Centre No.1, 21st Floor 2102, Jumeirah Lakeside Towers Cluster, Dubai, United Arab Emirates June 1964 /
27 April 2015
South African /
United Arab Emirates
Company Director
CAPE ADMIN 1 LIMITED Director (Active) Drayton Hall, Church Road, West Drayton, England, England, UB7 7PS /
31 May 2016
/
ALLAN, Richard Friend Secretary (Resigned) Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS /
1 October 2013
/
CRAIGIE, Claire Louise Secretary (Resigned) 4 Hill Top, Ilkley, West Yorkshire, LS29 9RS /
30 April 2003
/
GORMAN, Jeremy Philip Secretary (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW /
31 March 2011
/
JUDD, Christopher Francis Secretary (Resigned) #09-03, Millenia Tower, One Temasek Avenue, Singapore, Singapore, 039192 /
23 May 2012
/
PITT-PAYNE, Michael George Secretary (Resigned) 18 Church Way, Stone, Aylesbury, Buckinghamshire, HP17 8RG /
17 November 1997
/
RHODES, Jeremy Secretary (Resigned) Kelmscott, Grevel Lane, Chipping Campden, Gloucestershire, GL55 6HS /
31 July 2008
/
SMITH, Stephen Harry Secretary (Resigned) 17 Wilhelmina Avenue, Coulsdon, Surrey, CR5 1NL /
13 May 1999
/
TURNER, Lucy Finch Secretary (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW /
6 October 2008
/
SWIFT INCORPORATIONS LIMITED Nominee Secretary (Resigned) 26 Church Street, London, NW8 8EP /
4 November 1997
/
AINLEY, Paul Raymond Director (Resigned) Manasseh, Darrington Road, Pontefract, West Yorkshire, WF8 3RY September 1945 /
31 December 1997
British /
Company Director
ALLAN, Richard Friend Director (Resigned) Cape Intermediate Holdings Plc, Drayton Hall, Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS October 1964 /
31 January 2014
British /
United Kingdom
Company Secretary
AMEY, Rachel Nancye Director (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW July 1978 /
10 October 2008
British /
United Kingdom
Chartered Accountant
CALLAHAN, Tim Director (Resigned) Cape Regional Services Dmcc, Jumeirah Business Centre No.1, 21st Floor 2102, Jumeirah Lakeside Towers Cluster, Dubai, United Arab Emirates December 1964 /
27 April 2015
Canadian /
United Arab Emirates
Company Director
CARTWRIGHT, Paul Ian Director (Resigned) 195 Highbury Quadrant, London, N5 2TE March 1961 /
17 November 1997
British /
Chartered Accountant
COADY, Sean Director (Resigned) 21st Floor, 2102 Jumeirah Business Centre No.1, Jumeirah Lakes, P.O. Box 72690, Dubai, United Arab Emirates June 1965 /
17 July 2015
British /
United Arab Emirates
Company Director
CRAIGIE, Claire Louise Director (Resigned) 4 Hill Top, Ilkley, West Yorkshire, LS29 9RS April 1964 /
31 August 2005
British /
Company Secretary
GARTSIDE, Jeremy Peter Director (Resigned) The Grange, Kelshall, Royston, Hertfordshire, SG8 9SE August 1943 /
31 December 1997
British /
Company Director
GEORGE, Victoria Anne Director (Resigned) Cape Intermediate, Holdings Plc, Drayton Hall Church Road, West Drayton, Middlesex, United Kingdom, UB7 7PS May 1977 /
10 October 2008
British /
England
Chartered Tax Adviser
GIBSON, Andrew Christopher Director (Resigned) Lingerfield Barn, Market Flat Lane Scotton, Knaresborough, North Yorkshire, HG5 9JA April 1965 /
1 November 2004
British /
International Financial Contro
GILLESPIE, Andrew James Director (Resigned) 5 White Moss Close, Ackworth, Pontefract, West Yorkshire, WF7 7QT May 1969 /
1 November 2004
British /
England
Chartered Accountant
GRATTON, Gordon Cameron Paul Director (Resigned) 1 Beckside Gardens, Leeds, West Yorkshire, LS16 5QZ October 1953 /
31 December 1997
British /
England
Chartered Accountant
HUGHES, Nigel Andrew Director (Resigned) Villa 705 Road 1811, Barbar, Manama 26208, Bahrain October 1953 /
6 September 2006
British /
Director
LOWNDES, Gary Wayne Director (Resigned) 25 Regency Drive, Stockton Brook, Stoke On Trent, England, England, ST9 9LG October 1967 /
13 August 2013
British /
United Kingdom
Company Director
MCLEAN, Gary Michael Director (Resigned) 9 The Square, Stockley Park, Uxbridge, Middlesex, United Kingdom, UB11 1FW December 1962 /
1 June 2007
British /
Operations Manager
MURPHY, Kieran Director (Resigned) 21st Floor, 2102 Jumeirah Business Centre No.1, Jumeirah Lakes, P.O. Box 72690, Dubai, United Arab Emirates September 1965 /
27 April 2015
Irish /
United Arab Emirates
Company Director
PITT-PAYNE, Michael George Director (Resigned) 18 Church Way, Stone, Aylesbury, Buckinghamshire, HP17 8RG April 1940 /
17 November 1997
British /
United Kingdom
Chartered Accountant
REYNOLDS, Michael Thomas Director (Resigned) 185 Adel Lane, Leeds, West Yorkshire, LS16 8BY November 1958 /
31 December 1997
British /
United Kingdom
Chartered Accountant
SKIPP, Richard John Director (Resigned) Drayton Hall, Church Road, West Drayton, Middlesex, England, England, UB7 7PS December 1968 /
8 March 2013
Afghan /
England
Company Director
SMITH, Stephen Harry Director (Resigned) 17 Wilhelmina Avenue, Coulsdon, Surrey, CR5 1NL May 1947 /
13 May 1999
British /
Company Secretary
WIDDOWSON, Ian Richard Director (Resigned) 49 Eghams Wood Road, Beaconsfield, Buckinghamshire, HP9 1JX June 1953 /
31 December 1998
British /
Chartered Accountant
CAPE CORPORATE DIRECTOR LIMITED Director (Resigned) Cape House, 3, Red Hall Avenue, Wakefield, West Yorkshire, United Kingdom, WF1 2UL /
1 June 2008
/

Competitor

Search similar business entities

Post Town GOLDTHORPE
Post Code S63 0JF
SIC Code 43999 - Other specialised construction activities n.e.c.

Improve Information

Please provide details on R.B. HILTON 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