HILL OF TOWIE LIMITED - KINGS LANGLEY
Company Profile | Company Filings |
Overview
HILL OF TOWIE LIMITED is a Private Limited Company from KINGS LANGLEY and has the status: Active.
HILL OF TOWIE LIMITED was incorporated 14 years ago on 06/07/2009 and has the registered number: 06952881. The accounts status is FULL and accounts are next due on 31/07/2024.
HILL OF TOWIE LIMITED was incorporated 14 years ago on 06/07/2009 and has the registered number: 06952881. The accounts status is FULL and accounts are next due on 31/07/2024.
HILL OF TOWIE LIMITED - KINGS LANGLEY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
BEAUFORT COURT
KINGS LANGLEY
HERTFORDSHIRE
WD4 8LR
This Company Originates in : United Kingdom
Previous trading names include:
DRUMMUIR LIMITED (until 26/11/2009)
DRUMMUIR LIMITED (until 26/11/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/07/2023 | 21/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SEAN MACKIE | Dec 1993 | British | Director | 2024-05-01 | CURRENT |
DAVID JOHN ROLAND EASTMAN | Jul 1978 | British | Director | 2024-05-01 | CURRENT |
FIONA CATHERINE POWER | Aug 1987 | British | Director | 2024-05-01 | CURRENT |
DOMINIC JAMES HEARTH | British | Secretary | 2009-07-06 | CURRENT | |
MS RACHEL RUFFLE | Feb 1967 | British | Director | 2009-07-06 UNTIL 2011-07-22 | RESIGNED |
PETER DOUGLAS STUART | May 1979 | Irish | Director | 2019-12-19 UNTIL 2021-01-28 | RESIGNED |
MR JEREMY HUGH BASS | Jul 1961 | British | Director | 2021-01-28 UNTIL 2024-05-06 | RESIGNED |
MELISSA CLARE VENETIA CHARLTON | Apr 1991 | British | Director | 2023-01-25 UNTIL 2024-05-06 | RESIGNED |
ALLAN GERARD JOHNSTON | May 1953 | British | Director | 2009-07-06 UNTIL 2011-07-22 | RESIGNED |
RICHARD PAUL RUSSELL | Feb 1981 | British | Director | 2015-11-30 UNTIL 2018-11-14 | RESIGNED |
MILAN DAVE | Feb 1976 | British | Director | 2019-12-19 UNTIL 2024-05-06 | RESIGNED |
MR MITESH PATEL | Dec 1982 | British | Director | 2018-11-22 UNTIL 2020-02-17 | RESIGNED |
FRASER STEPHEN MERRY | Jan 1968 | British | Director | 2018-11-14 UNTIL 2021-01-28 | RESIGNED |
MR GORDON ALAN MACDOUGALL | Jan 1970 | British | Director | 2009-07-06 UNTIL 2015-11-30 | RESIGNED |
STUART PATRICK LUNN | Sep 1981 | British | Director | 2021-01-28 UNTIL 2024-05-06 | RESIGNED |
MR STEVEN WILLIAM HUGHES | Jun 1972 | British | Director | 2011-07-13 UNTIL 2019-11-28 | RESIGNED |
MRS JENNIFER GASCOIGNE | Sep 1978 | British | Director | 2021-01-28 UNTIL 2022-03-02 | RESIGNED |
MR RUSSELL ALAN FARNHILL | Jun 1975 | British | Director | 2011-07-22 UNTIL 2016-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Trafalgar Wind Holdings Limited | 2018-10-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
The Renewables Infrastructure Group (Uk) Investments Limited | 2016-04-06 - 2018-10-30 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |