Hison Services Limited BRIERLEY HILL


Hison Services started in year 1958 as Private Limited Company with registration number 00610859. The Hison Services company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in Brierley Hill at 3 Waterfront Business Park. Postal code: DY5 1LX.

The firm has 4 directors, namely Richard G., Glyn M. and Nicholas T. and others. Of them, Nicholas M. has been with the company the longest, being appointed on 1 November 2002 and Richard G. has been with the company for the least time - from 1 June 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hison Services Limited Address / Contact

Office Address 3 Waterfront Business Park
Office Address2 Dudley Road
Town Brierley Hill
Post code DY5 1LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00610859
Date of Incorporation Fri, 5th Sep 1958
Industry Solicitors
End of financial Year 30th November
Company age 66 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Richard G.

Position: Director

Appointed: 01 June 2022

Higgs Secretarial Limited

Position: Corporate Secretary

Appointed: 16 February 2018

Glyn M.

Position: Director

Appointed: 31 October 2017

Nicholas T.

Position: Director

Appointed: 01 November 2005

Nicholas M.

Position: Director

Appointed: 01 November 2002

Ian S.

Position: Director

Resigned: 31 October 2017

Julia L.

Position: Director

Appointed: 01 November 2009

Resigned: 31 October 2017

Lucy O.

Position: Director

Appointed: 01 November 2007

Resigned: 31 October 2017

Philip B.

Position: Director

Appointed: 01 November 2007

Resigned: 31 October 2017

Robert A.

Position: Director

Appointed: 01 November 2007

Resigned: 31 October 2013

John S.

Position: Secretary

Appointed: 01 November 2007

Resigned: 31 October 2017

Timothy J.

Position: Director

Appointed: 01 November 2005

Resigned: 31 October 2017

Catherine M.

Position: Director

Appointed: 01 November 2002

Resigned: 31 October 2016

Peter G.

Position: Director

Appointed: 01 November 2001

Resigned: 31 October 2017

Peter C.

Position: Director

Appointed: 01 November 2001

Resigned: 31 October 2017

Mark H.

Position: Director

Appointed: 01 November 1999

Resigned: 16 March 2000

Paul H.

Position: Director

Appointed: 01 November 1998

Resigned: 31 May 2022

David E.

Position: Director

Appointed: 01 November 1997

Resigned: 31 October 2016

John S.

Position: Director

Appointed: 01 November 1994

Resigned: 31 October 2002

Roger F.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 2001

Steven J.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 2009

Robert L.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 2012

Philip M.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 2012

Malcolm N.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 2006

David R.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 2005

John R.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 1998

John T.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 2008

David M.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 2013

Victor R.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 1996

Alexander P.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 1995

Vernon C.

Position: Secretary

Appointed: 26 December 1991

Resigned: 31 October 2007

David H.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 2003

John B.

Position: Director

Appointed: 26 December 1991

Resigned: 05 June 1992

Kenneth C.

Position: Director

Appointed: 26 December 1991

Resigned: 31 October 2007

People with significant control

The list of PSCs that own or control the company consists of 3 names. As BizStats researched, there is Hison Holdings Limited from Brierley Hill, England. This PSC is categorised as "an uk private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ian S. This PSC has significiant influence or control over the company,. Then there is Paul H., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Hison Holdings Limited

3 Waterfront Business Park, Brierley Hill, West Midlands, DY5 1LX, England

Legal authority England & Wales
Legal form Uk Private Limited Company
Country registered England
Place registered Companies House
Registration number 10787764
Notified on 31 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ian S.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th November 2023
filed on: 5th, April 2024
Free Download (25 pages)

Company search

Advertisements