HILTON VILLAGE HALL

Address:
Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH

HILTON VILLAGE HALL is a business entity registered at Companies House, UK, with entity identifier is 08097171. The registration start date is June 7, 2012. The current status is Active.

Company Overview

Company Number 08097171
Company Name HILTON VILLAGE HALL
Registered Address Hilton Village Hall
Peacroft Lane
Hilton
DE65 5GH
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2012-06-07
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 2017-07-05
Returns Last Update 2016-06-07
Confirmation Statement Due Date 2021-07-13
Confirmation Statement Last Update 2020-06-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
93199 Other sports activities

Office Location

Address HILTON VILLAGE HALL
PEACROFT LANE
Post Town HILTON
Post Code DE65 5GH

Companies with the same post code

Entity Name Office Address
M & D DAMP PROOFING SERVICES (UK) LTD 43 Peacroft Lane, Hilton, Derby, DE65 5GH, England

Companies with the same post town

Entity Name Office Address
BELAY FINANCIAL SERVICES LIMITED Chatsworth Court Alpha House, Uttoxeter Road, Hilton, Derbyshire, DE65 5GE, United Kingdom
RED-FLASH LTD 153 Welland Road, Hilton, Derbyshire, DE65 5NE, United Kingdom
GE ENGINEERING LTD Honey Cottage Hatton Fields, Sutton Lane, Hilton, DE65 5GQ, England
LEISURE MANAGEMENT CONSULTANCY LTD 115 Avon Way, Hilton, DE65 5AE, England
KEDLESTON WINDOWS & DOORS LIMITED Ivy Cottage, Burntheath, Hilton, Derbyshire, DE65 5FE
HEYSAVVY LTD Lynmouth House Apartment 11, Welland Road, Hilton, Derbyshire, DE65 5NP, England
GANIAS SERVICES LTD 79 Kyle Road, Hilton, Derbyshire, DE65 5JY, United Kingdom
EXOSPATIAL LTD 14 Chequers Croft, Hilton, Cambridgeshire, PE28 9PD, England
THREE ELK CONSULTING LTD 2 Hillside, Hilton, DT11 0DB, United Kingdom
MS AUTOS HILTON LIMITED Unit 17 Hilton Industrial Estate, Sutton Lane, Hilton, Address Line 5, DE65 5FE, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DAVIES, Sian Elizabeth Director (Active) Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH November 1960 /
27 August 2014
British /
England
Director
KENWARD, Julie Director (Active) Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH August 1969 /
18 February 2016
British /
Great Britain
Self Employed
MCDONALD, Jayne Ann Director (Active) Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH August 1956 /
7 June 2012
British /
United Kingdom
Director
NIELD, Christina Mary Anne Director (Active) Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH March 1953 /
7 June 2012
British /
United Kingdom
Director
SHACKLETON, Andrew Graham Director (Active) Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH January 1972 /
27 August 2014
British /
England
Risk Assesment
ORME, Clare Secretary (Resigned) Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH /
7 June 2012
/
COOPER, Stephen Director (Resigned) Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH June 1970 /
27 February 2013
British /
England
Engineer
DARLINGTON, Rosaleen Helen Director (Resigned) 117 Humber Street, Hilton, Derby, England, DE65 5NW April 1948 /
27 February 2013
English /
England
Retired
FOX, Sandra Louise Director (Resigned) Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH September 1964 /
27 February 2013
British /
England
Engineering Systems Trainer
JACKSON, Matthew Paul Director (Resigned) Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH December 1972 /
18 February 2016
British /
England
Nurse
SMITH, Carol Director (Resigned) Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH August 1955 /
7 June 2012
British /
United Kingdom
Director
SPENCER, Jennifer Mary Director (Resigned) Hilton Village Hall, Peacroft Lane, Hilton, DE65 5GH November 1975 /
27 August 2014
British /
England
Mother

Competitor

Search similar business entities

Post Town HILTON
Post Code DE65 5GH
SIC Code 93199 - Other sports activities

Improve Information

Please provide details on HILTON VILLAGE HALL 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