HILL SHORTER LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06031046. The registration start date is December 18, 2006. The current status is In Administration.
Company Number | 06031046 |
Company Name | HILL SHORTER LIMITED |
Registered Address |
79 Caroline Street Birmingham B3 1UP |
Company Category | Private Limited Company |
Company Status | In Administration |
Origin Country | United Kingdom |
Incorporation Date | 2006-12-18 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2017-01-15 |
Returns Last Update | 2015-12-18 |
Confirmation Statement Due Date | 2021-01-29 |
Confirmation Statement Last Update | 2019-12-18 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
18129 | Printing n.e.c. |
Address |
79 CAROLINE STREET |
Post Town | BIRMINGHAM |
Post Code | B3 1UP |
Entity Name | Office Address |
---|---|
03773083 LTD. | 79 Caroline Street, Birmingham, B3 1UP |
SECAL BY GENIUS FACADES LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
LEGNA RESTAURANT LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
THE NAIL SHACK LTD | 79 Caroline Street, Birmingham, B3 1UP |
E.R.D LTD | 79 Caroline Street, Birmingham, B3 1UP |
COMMERCIAL SPARES LTD | 79 Caroline Street, Birmingham, B3 1UP |
BYRNE MARTIN LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
STAG MIDLANDS PROPERTIES LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
CHEQUERS WEALTH LTD | 79 Caroline Street, Birmingham, B3 1UP |
PROJECT FIELD BIDCO LIMITED | 79 Caroline Street, Birmingham, B3 1UP |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HILL, Joanne | Secretary (Active) | Quarry House Ounty John Lane, Pedmore, Stourbridge, West Midlands, United Kingdom, DY8 2RG | / 1 April 2015 |
/ |
|
HILL, Alan William | Director (Active) | Quarry House Ounty John Lane, Pedmore, Stourbridge, West Midlands, DY8 2RG | July 1947 / 18 December 2006 |
British / United Kingdom |
Director |
MILLWARD, David Lawrence | Director (Active) | Cherry Tree Cottage, 25 Augustine Grove, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom, B74 4XX | January 1962 / 1 April 2015 |
British / United Kingdom |
Director |
HILL, Peter Perry | Secretary (Resigned) | 213 Bristol Road, Edgbaston, Birmingham, B5 7UB | / 18 December 2006 |
/ |
|
FOLEY, John | Director (Resigned) | The Rising, Old Warwick Road, Rowington, Warwick, Warwickshire, CV35 7BU | July 1950 / 18 December 2006 |
British / United Kingdom |
Director |
HILL, Peter Perry | Director (Resigned) | 213 Bristol Road, Edgbaston, Birmingham, B5 7UB | August 1945 / 18 December 2006 |
British / United Kingdom |
Director |
MILLWARD, David Lawrence | Director (Resigned) | Cherry Tree Cottage, 25 Augustine Grove Four Oaks, Sutton Coldfield, West Midlands, B74 4XX | January 1962 / 18 December 2006 |
British / United Kingdom |
Director |
QA NOMINEES LIMITED | Nominee Director (Resigned) | The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW | / 18 December 2006 |
/ |
Post Town | BIRMINGHAM |
Post Code | B3 1UP |
SIC Code | 18129 - Printing n.e.c. |
Please provide details on HILL SHORTER 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.