London
W8 4NA
Director Name | Mr Matt Michael Meehan |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 23 Holland Street London W8 4NA |
Director Name | Mr Thomas Wood |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Flat 2 23 Holland Street London W8 4NA |
Director Name | Mr Graham Rusling |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2018(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Miss Samantha Jayne Griggs |
---|---|
Status | Closed |
Appointed | 10 May 2018(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 15 January 2020) |
Role | Company Director |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Nicholas James Beedle |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2018(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Glyn John Alan Race |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2018(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Symon Wilson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2018(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr Stephen Kenneth Hinde |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Debeauvoir Farm Church Road Ramsden Heath Billericay Essex CM11 1PW |
Secretary Name | Mrs Rosemary Hinde |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Debeauvoir Farm Church Road Ramsden Heath Billericay Essex CM11 1PW |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Hinde Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,038 |
Cash | £1,382 |
Current Liabilities | £453,104 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
9 April 2018 | Delivered on: 17 April 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
9 April 2018 | Delivered on: 12 April 2018 Persons entitled: Sandton Credit Iii (Luxembourg) S.A.R.L Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
23 June 2014 | Delivered on: 24 June 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 July 2017 | Notification of Hinde Holdings Ltd as a person with significant control on 14 July 2017 (1 page) |
---|---|
14 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
1 February 2017 | Accounts for a small company made up to 30 April 2016 (11 pages) |
20 December 2016 | Resolutions
|
6 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
10 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
3 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
27 January 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
19 August 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
24 June 2014 | Registration of charge 076811490002 (35 pages) |
24 June 2014 | Registration of charge 076811490001 (35 pages) |
2 January 2014 | Accounts for a small company made up to 30 April 2013 (5 pages) |
3 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
1 February 2013 | Accounts for a small company made up to 30 April 2012 (6 pages) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (3 pages) |
23 June 2011 | Incorporation
|