About

Registered Number: 04026136
Date of Incorporation: 04/07/2000 (24 years and 9 months ago)
Company Status: Active
Registered Address: 1 Redes Close, Hook, Hampshire, RG27 9UX

 

Hl7 Uk Ltd was founded on 04 July 2000 and has its registered office in Hook, it has a status of "Active". Hodkinson, Dunmail John, Dr, Mcalister, Benjamin Oscar Nelson, Whittaker, Martin John, Hackett, Christopher, Bishop, Charles Victor, Chichester Directors Limited, Fogarty, Leo, Dr, Glover, Edward Hugh, Dr, Harding, Ann Gaenor, Love, Ricky Stephen, Markwell, David Christopher, Dr, Mccay, Charles Alexander, Mitchell Jones, Patrick John, Robinson, Michael David, Scott, Philip James, Dr, Smithies, Richard John, Wrightson, Ann Meirion are listed as the directors of this business. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODKINSON, Dunmail John, Dr 18 July 2016 - 1
MCALISTER, Benjamin Oscar Nelson 11 March 2020 - 1
WHITTAKER, Martin John 04 July 2000 - 1
BISHOP, Charles Victor 07 April 2009 08 May 2012 1
CHICHESTER DIRECTORS LIMITED 04 July 2000 04 July 2000 1
FOGARTY, Leo, Dr 04 July 2000 02 April 2003 1
GLOVER, Edward Hugh, Dr 17 April 2007 25 January 2016 1
HARDING, Ann Gaenor 28 September 2000 27 March 2002 1
LOVE, Ricky Stephen 04 July 2000 04 September 2000 1
MARKWELL, David Christopher, Dr 02 April 2003 11 April 2006 1
MCCAY, Charles Alexander 30 March 2005 07 April 2009 1
MITCHELL JONES, Patrick John 28 August 2002 08 October 2007 1
ROBINSON, Michael David 04 September 2000 17 April 2007 1
SCOTT, Philip James, Dr 20 April 2010 11 March 2020 1
SMITHIES, Richard John 10 December 2007 20 April 2010 1
WRIGHTSON, Ann Meirion 08 May 2012 18 June 2013 1
Secretary Name Appointed Resigned Total Appointments
HACKETT, Christopher 04 July 2000 04 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 15 July 2020
AP01 - Appointment of director 12 March 2020
TM01 - Termination of appointment of director 12 March 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 28 April 2017
AP01 - Appointment of director 21 July 2016
CS01 - N/A 04 July 2016
AA - Annual Accounts 22 June 2016
TM01 - Termination of appointment of director 25 January 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 14 April 2014
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 04 July 2013
TM01 - Termination of appointment of director 20 June 2013
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 04 July 2012
AP01 - Appointment of director 22 May 2012
AA - Annual Accounts 18 May 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 28 May 2010
CH03 - Change of particulars for secretary 28 May 2010
AD01 - Change of registered office address 28 May 2010
AA - Annual Accounts 06 May 2010
AP01 - Appointment of director 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
287 - Change in situation or address of Registered Office 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 23 September 2009
363a - Annual Return 13 July 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 16 April 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
363s - Annual Return 07 July 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 05 August 2004
RESOLUTIONS - N/A 16 April 2004
AA - Annual Accounts 11 March 2004
363s - Annual Return 21 July 2003
AA - Annual Accounts 04 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 11 September 2002
363s - Annual Return 10 July 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 24 July 2001
225 - Change of Accounting Reference Date 20 April 2001
288a - Notice of appointment of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
288b - Notice of resignation of directors or secretaries 21 September 2000
RESOLUTIONS - N/A 20 September 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 04 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.