About

Registered Number: NI038029
Date of Incorporation: 07/03/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Carson Mcdowell Llp Murray House, Murray Street, Belfast, BT1 6DN,

 

Hilton Food.com Ltd was registered on 07 March 2000, it's status at Companies House is "Active". We don't currently know the number of employees at this business. Tweedie, Henry Campbell, Heffer, Graham Keith are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEFFER, Graham Keith 22 June 2000 07 March 2017 1
Secretary Name Appointed Resigned Total Appointments
TWEEDIE, Henry Campbell 07 March 2000 01 November 2007 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 01 October 2019
CH01 - Change of particulars for director 30 September 2019
AD01 - Change of registered office address 28 August 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
TM01 - Termination of appointment of director 07 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 07 March 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 24 September 2012
TM01 - Termination of appointment of director 16 May 2012
AR01 - Annual Return 08 March 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 02 November 2009
98-2(NI) - N/A 27 May 2009
371SR(NI) - N/A 27 May 2009
AC(NI) - N/A 29 October 2008
371S(NI) - N/A 24 April 2008
296(NI) - N/A 19 December 2007
296(NI) - N/A 19 December 2007
AC(NI) - N/A 14 September 2007
371A(NI) - N/A 20 March 2007
AC(NI) - N/A 11 October 2006
371S(NI) - N/A 13 April 2006
371S(NI) - N/A 12 April 2006
AC(NI) - N/A 31 August 2005
AC(NI) - N/A 18 September 2004
371S(NI) - N/A 12 May 2004
AC(NI) - N/A 16 September 2003
371S(NI) - N/A 08 April 2003
AC(NI) - N/A 25 January 2003
371S(NI) - N/A 29 March 2002
252(NI) - N/A 28 January 2002
295(NI) - N/A 15 January 2002
233(NI) - N/A 11 November 2001
AC(NI) - N/A 11 November 2001
371S(NI) - N/A 29 March 2001
133(NI) - N/A 07 July 2000
RESOLUTIONS - N/A 06 July 2000
296(NI) - N/A 06 July 2000
296(NI) - N/A 06 July 2000
296(NI) - N/A 06 July 2000
296(NI) - N/A 06 July 2000
296(NI) - N/A 06 July 2000
296(NI) - N/A 06 July 2000
296(NI) - N/A 06 July 2000
295(NI) - N/A 06 July 2000
UDM+A(NI) - N/A 06 July 2000
CNRES(NI) - N/A 27 June 2000
MEM(NI) - N/A 07 March 2000
ARTS(NI) - N/A 07 March 2000
G23(NI) - N/A 07 March 2000
G21(NI) - N/A 07 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.