About

Registered Number: 02522996
Date of Incorporation: 17/07/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Flat 1 Hillside Court Hillside Road, Appleton, Warrington, WA4 5PZ

 

Founded in 1990, Hillside Court (Administration) Ltd has its registered office in Warrington. Andrew, Peter Robin, Doyle, Joyce, Mascall, Philip George, Michael, Peter Jason, Mollett, Shirley, Smith, Ernest Gerard, Webb, Alan, Woolvine, Judith Beatrice, Broadhurst, Reginald, Doyle, William Patrick, Fothergill, Rory James, Gillingham, Neville Frederick, Hand, Walter, Holmes, Louisa, Meachin, Ralph, Michael, Madge, Morgan, Austin Neville, Morgan, John David, Pratt, Jean, Saunders, Ernest Barrington Cockburn, Saunders, Lilian Joan, Thomas, Beryl, Wardle, Jillian Lois, Warren, Ernest, Wrench, Charles Robert, Wrench, Lucy, Wright, Raymond Albert, Young, Lisa Colette are the current directors of this business. We don't know the number of employees at Hillside Court (Administration) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Peter Robin 01 December 2000 - 1
DOYLE, Joyce 25 October 2016 - 1
MASCALL, Philip George 14 September 2017 - 1
MICHAEL, Peter Jason 01 October 2005 - 1
MOLLETT, Shirley 19 March 2013 - 1
SMITH, Ernest Gerard 26 March 2006 - 1
WEBB, Alan 14 September 2017 - 1
WOOLVINE, Judith Beatrice 16 January 2019 - 1
BROADHURST, Reginald N/A 25 December 2001 1
DOYLE, William Patrick 30 June 2002 25 October 2016 1
FOTHERGILL, Rory James 11 May 2018 30 November 2018 1
GILLINGHAM, Neville Frederick N/A 19 November 1998 1
HAND, Walter 14 October 1996 11 November 1999 1
HOLMES, Louisa N/A 29 November 2001 1
MEACHIN, Ralph N/A 30 April 1994 1
MICHAEL, Madge N/A 01 August 2005 1
MORGAN, Austin Neville 13 October 1997 19 February 2016 1
MORGAN, John David 09 June 1993 10 February 1998 1
PRATT, Jean 01 December 2001 13 May 2014 1
SAUNDERS, Ernest Barrington Cockburn N/A 24 May 1992 1
SAUNDERS, Lilian Joan 01 August 1992 20 November 2001 1
THOMAS, Beryl 09 November 2010 19 March 2013 1
WARDLE, Jillian Lois 14 April 2010 05 November 2010 1
WARREN, Ernest 10 January 2000 13 April 2010 1
WRENCH, Charles Robert 16 December 1998 01 September 2004 1
WRENCH, Lucy 14 September 2004 07 February 2014 1
WRIGHT, Raymond Albert N/A 21 February 2004 1
YOUNG, Lisa Colette 13 May 2014 11 May 2018 1

Filing History

Document Type Date
CS01 - N/A 17 May 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 17 May 2019
AP01 - Appointment of director 22 January 2019
TM01 - Termination of appointment of director 04 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 18 May 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 15 September 2017
AP01 - Appointment of director 14 September 2017
CS01 - N/A 17 May 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 25 November 2016
TM01 - Termination of appointment of director 25 November 2016
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 27 October 2014
AP01 - Appointment of director 26 October 2014
AR01 - Annual Return 03 June 2014
TM01 - Termination of appointment of director 01 June 2014
AA - Annual Accounts 10 November 2013
AR01 - Annual Return 17 May 2013
AP01 - Appointment of director 22 March 2013
TM01 - Termination of appointment of director 22 March 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 18 November 2011
AR01 - Annual Return 18 May 2011
AP01 - Appointment of director 09 November 2010
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AP01 - Appointment of director 14 April 2010
TM01 - Termination of appointment of director 14 April 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 18 March 2009
287 - Change in situation or address of Registered Office 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 16 October 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 12 June 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 31 May 2006
363s - Annual Return 31 May 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 17 October 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 27 May 2005
288b - Notice of resignation of directors or secretaries 20 September 2004
288a - Notice of appointment of directors or secretaries 20 September 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 09 June 2004
288b - Notice of resignation of directors or secretaries 22 April 2004
363s - Annual Return 19 June 2003
AA - Annual Accounts 09 June 2003
288a - Notice of appointment of directors or secretaries 06 July 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 18 June 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
363s - Annual Return 19 July 2001
AA - Annual Accounts 19 July 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 10 December 1999
AA - Annual Accounts 15 July 1999
363s - Annual Return 15 July 1999
287 - Change in situation or address of Registered Office 18 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 20 July 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
AA - Annual Accounts 22 July 1997
363s - Annual Return 22 July 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
363s - Annual Return 23 July 1996
AA - Annual Accounts 23 July 1996
AAMD - Amended Accounts 26 March 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 27 July 1995
363s - Annual Return 24 August 1994
AA - Annual Accounts 21 March 1994
288 - N/A 22 August 1993
363s - Annual Return 22 August 1993
AA - Annual Accounts 18 April 1993
363s - Annual Return 17 August 1992
288 - N/A 17 August 1992
AA - Annual Accounts 11 June 1992
363b - Annual Return 20 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 October 1990
NEWINC - New incorporation documents 17 July 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.