Hillsdown Europe Limited GRIFFITHS WAY, ST. ALBANS


Hillsdown Europe started in year 1991 as Private Limited Company with registration number 02662027. The Hillsdown Europe company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Griffiths Way, St. Albans at Premier House. Postal code: AL1 2RE.

Currently there are 3 directors in the the company, namely Simon R., Duncan L. and Simon W.. In addition one secretary - Simon W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hillsdown Europe Limited Address / Contact

Office Address Premier House
Office Address2 Centrium Business Park
Town Griffiths Way, St. Albans
Post code AL1 2RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662027
Date of Incorporation Tue, 12th Nov 1991
Industry Activities of head offices
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Sat, 2nd Apr 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Simon R.

Position: Director

Appointed: 12 November 2018

Duncan L.

Position: Director

Appointed: 12 January 2015

Simon W.

Position: Director

Appointed: 22 September 2010

Simon W.

Position: Secretary

Appointed: 31 December 2007

Kasey M.

Position: Director

Appointed: 23 May 2018

Resigned: 12 November 2018

Emmett M.

Position: Director

Appointed: 20 April 2012

Resigned: 12 January 2015

Andrew M.

Position: Director

Appointed: 15 November 2011

Resigned: 23 May 2018

Antony S.

Position: Director

Appointed: 21 July 2011

Resigned: 20 April 2012

Andrew P.

Position: Director

Appointed: 22 September 2010

Resigned: 21 July 2011

Suzanne W.

Position: Director

Appointed: 22 September 2010

Resigned: 15 November 2011

Gwynfor T.

Position: Director

Appointed: 04 November 2003

Resigned: 22 September 2010

Christine H.

Position: Secretary

Appointed: 17 March 2003

Resigned: 31 December 2007

Philip B.

Position: Secretary

Appointed: 24 September 1999

Resigned: 17 March 2003

Paul L.

Position: Director

Appointed: 06 August 1999

Resigned: 22 September 2010

Rosalind C.

Position: Director

Appointed: 06 August 1999

Resigned: 11 December 2001

Andrew R.

Position: Director

Appointed: 06 August 1999

Resigned: 10 February 2003

Philip B.

Position: Director

Appointed: 21 May 1998

Resigned: 22 September 2010

Marie S.

Position: Secretary

Appointed: 18 May 1998

Resigned: 24 September 1999

Martin C.

Position: Secretary

Appointed: 05 September 1997

Resigned: 18 May 1998

Martin C.

Position: Director

Appointed: 05 September 1997

Resigned: 24 September 1999

Raymond M.

Position: Director

Appointed: 15 February 1995

Resigned: 07 May 1998

Keith B.

Position: Director

Appointed: 12 November 1992

Resigned: 11 December 2001

Amanda E.

Position: Director

Appointed: 30 September 1992

Resigned: 05 September 1997

Amanda E.

Position: Secretary

Appointed: 30 September 1992

Resigned: 05 September 1997

Kevin O.

Position: Director

Appointed: 16 December 1991

Resigned: 12 November 1992

Michael M.

Position: Director

Appointed: 16 December 1991

Resigned: 05 October 1998

Barry L.

Position: Secretary

Appointed: 16 December 1991

Resigned: 12 November 1992

Barry L.

Position: Director

Appointed: 16 December 1991

Resigned: 30 September 1992

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 12 November 1991

Resigned: 16 December 1991

Mbc Nominees Limited

Position: Nominee Director

Appointed: 12 November 1991

Resigned: 16 December 1991

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Premier Foods (Holdings) Limited from St Albans, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Premier Foods (Holdings) Limited

Premier House Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 971448
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution Restoration
Dormant company accounts reported for the period up to Saturday 1st April 2023
filed on: 9th, December 2023
Free Download (11 pages)

Company search

Advertisements