HILLSDOWN EUROPE LIMITED - GRIFFITHS WAY, ST. ALBANS
Company Profile | Company Filings |
Overview
HILLSDOWN EUROPE LIMITED is a Private Limited Company from GRIFFITHS WAY, ST. ALBANS and has the status: Active.
HILLSDOWN EUROPE LIMITED was incorporated 32 years ago on 12/11/1991 and has the registered number: 02662027. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HILLSDOWN EUROPE LIMITED was incorporated 32 years ago on 12/11/1991 and has the registered number: 02662027. The accounts status is DORMANT and accounts are next due on 31/12/2024.
HILLSDOWN EUROPE LIMITED - GRIFFITHS WAY, ST. ALBANS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 01/04/2023 | 31/12/2024 |
Registered Office
PREMIER HOUSE
GRIFFITHS WAY, ST. ALBANS
HERTFORDSHIRE
AL1 2RE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/09/2023 | 30/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON ALAN ROSE | Oct 1966 | British | Director | 2018-11-12 | CURRENT |
MR SIMON NICHOLAS WILBRAHAM | Jul 1969 | British | Director | 2010-09-22 | CURRENT |
MR SIMON NICHOLAS WILBRAHAM | Jul 1969 | British | Secretary | 2007-12-31 | CURRENT |
MR DUNCAN NEIL LEGGETT | Sep 1979 | British | Director | 2015-01-12 | CURRENT |
ANDREW SCOTT ROSEN | Jul 1968 | American | Director | 1999-08-06 UNTIL 2003-02-10 | RESIGNED |
CHRISTINE ANNE HINES | Feb 1954 | British | Secretary | 2003-03-17 UNTIL 2007-12-31 | RESIGNED |
MR GWYNFOR PAUL TYLEY | Jul 1968 | British | Director | 2003-11-04 UNTIL 2010-09-22 | RESIGNED |
MICHAEL GORDON MARISCOTTI | Apr 1958 | British | Director | 1991-12-16 UNTIL 1998-10-05 | RESIGNED |
MR ANTONY DAVID SMITH | Sep 1974 | British | Director | 2011-07-21 UNTIL 2012-04-20 | RESIGNED |
MBC NOMINEES LIMITED | Nominee Director | 1991-11-12 UNTIL 1991-12-16 | RESIGNED | ||
MBC SECRETARIES LIMITED | Nominee Secretary | 1991-11-12 UNTIL 1991-12-16 | RESIGNED | ||
AMANDA JANE EVANS | Dec 1965 | Secretary | 1992-09-30 UNTIL 1997-09-05 | RESIGNED | |
MR MARTIN BERTRAM CHAMBERS | Jan 1949 | British | Secretary | 1997-09-05 UNTIL 1998-05-18 | RESIGNED |
PHILIP IAN BAMFORD | Jul 1952 | British | Secretary | 1999-09-24 UNTIL 2003-03-17 | RESIGNED |
BARRY CHARLES LEGG | May 1949 | British | Secretary | 1991-12-16 UNTIL 1992-11-12 | RESIGNED |
MARIE SMITH | Apr 1970 | Secretary | 1998-05-18 UNTIL 1999-09-24 | RESIGNED | |
MS SUZANNE ELIZABETH WISE | Jan 1962 | British | Director | 2010-09-22 UNTIL 2011-11-15 | RESIGNED |
MR ANDREW MICHAEL PEELER | Jan 1963 | British | Director | 2010-09-22 UNTIL 2011-07-21 | RESIGNED |
MR KEVIN CLIVE O'SULLIVAN | Apr 1942 | British | Director | 1991-12-16 UNTIL 1992-11-12 | RESIGNED |
KASEY MCPHERSON | Sep 1982 | New Zealander | Director | 2018-05-23 UNTIL 2018-11-12 | RESIGNED |
EMMETT MCEVOY | Dec 1976 | Irish | Director | 2012-04-20 UNTIL 2015-01-12 | RESIGNED |
MR ANDREW JOHN MCDONALD | Jan 1974 | British | Director | 2011-11-15 UNTIL 2018-05-23 | RESIGNED |
AMANDA JANE EVANS | Dec 1965 | Director | 1992-09-30 UNTIL 1997-09-05 | RESIGNED | |
RAYMOND JOHN MACKIE | Sep 1946 | British | Director | 1995-02-15 UNTIL 1998-05-07 | RESIGNED |
BARRY CHARLES LEGG | May 1949 | British | Director | 1991-12-16 UNTIL 1992-09-30 | RESIGNED |
MR PAUL ALAN LEACH | Aug 1957 | British | Director | 1999-08-06 UNTIL 2010-09-22 | RESIGNED |
MR MARTIN BERTRAM CHAMBERS | Jan 1949 | British | Director | 1997-09-05 UNTIL 1999-09-24 | RESIGNED |
ROSALIND ILONA CAMPBELL | Oct 1961 | British | Director | 1999-08-06 UNTIL 2001-12-11 | RESIGNED |
KEITH MICHAEL BUCHANAN | Jan 1954 | British | Director | RESIGNED | |
PHILIP IAN BAMFORD | Jul 1952 | British | Director | 1998-05-21 UNTIL 2010-09-22 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Premier Foods (Holdings) Limited | 2016-04-06 | St Albans Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |