CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HIP LTD
Company
HIP
Phone:
01482 562 562
A
rating
KEY FINANCES
Year
2010
Assets
£0k
Cash
£0k
Liabilities
£0k
Net Worth
£0k
Download Balance Sheet for 2010
REGISTRATION INFO
Check the company
UK
Reading
Company name
HIP LTD
Company number
06804100
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Jan 2009
Age - 17 years
Home Country
United Kingdom
CONTACTS
Website
webuyukhouses.co.uk
Phones
01482 562 562
Registered Address
PROSPECT HOUSE,
58 QUEENS ROAD,
READING,
BERKSHIRE,
RG1 4RP
ECONOMIC ACTIVITIES
70229
Management consultancy activities other than financial management
LAST EVENTS
03 Feb 2017
Confirmation statement made on 28 January 2017 with updates
06 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 1,000
CHARGES
31 January 2011
Status
Outstanding
Delivered
16 February 2011
Persons entitled
Ingenious Resources Limited
Description
By way of security all present and future right title and…
See Also
HINTON PEST CONTROL LIMITED
HI-OCTEN MANAGEMENT LIMITED
HI-POINT ACCESS LIMITED
HIPPERHOLME & LIGHTCLIFFE DAY NURSERIES LIMITED
HIPPO PRODUCTIONS LTD
HIPPO SCREENPRINTERS LTD
Last update 2018
HIP LTD DIRECTORS
Ian Leslie Brindley
Acting
PSC
Appointed
20 May 2010
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
15 Highcliffe Close, Woodley, Reading, England, RG5 4RE
Country Of Residence
United Kingdom
Name
BRINDLEY, Ian Leslie
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Shadi Brindley
Acting
PSC
Appointed
20 May 2010
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
15 Highcliffe Close, Woodley, Reading, England, RG5 4RE
Country Of Residence
United Kingdom
Name
BRINDLEY, Shadi
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
NOMINEE SECRETARY LTD
Resigned
Appointed
28 January 2009
Resigned
20 May 2010
Role
Secretary
Address
Suite B, 29 Harley Street, London, United Kingdom, W1G 9QR
Name
NOMINEE SECRETARY LTD
Edwina Coales
Resigned
Appointed
28 January 2009
Resigned
20 May 2010
Occupation
Director
Role
Director
Age
92
Nationality
British
Address
Suite B, 29 Harley Street, London, United Kingdom, W1G 9QR
Country Of Residence
United Kingdom
Name
COALES, Edwina
NOMINEE DIRECTOR LTD
Resigned
Appointed
28 January 2009
Resigned
20 May 2010
Role
Director
Address
Suite B, 29 Harley Street, London, United Kingdom, W1G 9QR
Name
NOMINEE DIRECTOR LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.