About

Registered Number: 01488699
Date of Incorporation: 01/04/1980 (44 years ago)
Company Status: Active
Registered Address: No 1 St Pauls Square, Liverpool, Merseyside, L3 9SJ

 

Having been setup in 1980, Hill Taylor Dickinson are based in Liverpool, it's status is listed as "Active". There are 5 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, John Charles N/A 07 January 2005 1
MOORE, Peter Nicholas N/A 30 April 1995 1
PENNINGTON, Anthony 02 December 1992 26 March 2000 1
Secretary Name Appointed Resigned Total Appointments
ST PAUL'S SECRETARIES LIMITED 29 May 2014 - 1
GORDON HALL, Edward 03 April 2000 21 December 2004 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
CS01 - N/A 03 January 2019
TM01 - Termination of appointment of director 21 February 2018
RESOLUTIONS - N/A 06 February 2018
CS01 - N/A 04 January 2018
CS01 - N/A 28 December 2016
AR01 - Annual Return 05 January 2016
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AP04 - Appointment of corporate secretary 29 May 2014
TM02 - Termination of appointment of secretary 29 May 2014
AR01 - Annual Return 03 February 2014
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 21 December 2011
CH01 - Change of particulars for director 21 December 2011
TM01 - Termination of appointment of director 14 April 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AR01 - Annual Return 21 January 2010
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
287 - Change in situation or address of Registered Office 18 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
RESOLUTIONS - N/A 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
363s - Annual Return 14 February 2008
363s - Annual Return 06 February 2007
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
288b - Notice of resignation of directors or secretaries 28 January 2005
363s - Annual Return 21 January 2005
363s - Annual Return 09 February 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
288a - Notice of appointment of directors or secretaries 28 January 2004
363s - Annual Return 20 January 2003
363s - Annual Return 22 April 2002
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
363s - Annual Return 12 January 2000
363s - Annual Return 14 January 1999
363s - Annual Return 20 January 1998
363s - Annual Return 02 January 1997
363s - Annual Return 16 January 1996
363s - Annual Return 08 January 1995
288 - N/A 08 January 1995
363s - Annual Return 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 04 February 1994
288 - N/A 25 August 1993
288 - N/A 04 January 1993
363s - Annual Return 04 January 1993
363b - Annual Return 23 January 1992
363(287) - N/A 23 January 1992
CERTNM - Change of name certificate 23 December 1991
363 - Annual Return 07 December 1990
288 - N/A 02 May 1990
288 - N/A 27 February 1990
363 - Annual Return 11 January 1990
288 - N/A 02 October 1989
288 - N/A 16 August 1989
288 - N/A 10 February 1989
363 - Annual Return 10 February 1989
363 - Annual Return 18 November 1988
288 - N/A 16 May 1988
363 - Annual Return 30 January 1987
363 - Annual Return 30 June 1986
NEWINC - New incorporation documents 01 April 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.