Company NameLycetts Hamilton Limited
Company StatusDissolved
Company Number03642730
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Angus Christopher Keate
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2006(8 years after company formation)
Appointment Duration9 years, 1 month (closed 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Secretary NameMrs Rachael Jane Hall
StatusClosed
Appointed19 August 2013(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (closed 17 November 2015)
RoleCompany Director
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Director NameSophie Rebecca Chambers
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(4 months, 1 week after company formation)
Appointment Duration15 years, 8 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Director NameMr Charles Alexander Hamilton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(4 months, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 01 May 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Red House
Denston
Newmarket
Suffolk
CB8 8PW
Director NameJoanna Mary Sorrell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(4 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 10 October 2008)
RoleCompany Director
Correspondence Address65 Court Road
London
SE9 5AF
Director NameHon Benjamin Chandos Leigh
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(4 months, 1 week after company formation)
Appointment Duration13 years, 8 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Rissington House
Little Rissington
Cheltenham
Gloucestershire
GL54 2NB
Wales
Secretary NameMr Peter William Ballard
NationalityBritish
StatusResigned
Appointed08 February 1999(4 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 13 October 2001)
RoleCompany Director
Correspondence Address2 Pembury Road
Westcliff On Sea
Essex
SS0 8DS
Director NameMr David Thomas McAree Young
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(6 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 18 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Church Lane Shotteswell
Banbury
Oxfordshire
OX17 1JD
Director NameSir Timothy Peter Geoffrey Kitson
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(6 months, 3 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2008)
RoleCompany Director
Correspondence AddressUlshaw Farm
Middleham
Leyburn
North Yorkshire
DL8 4PU
Director NameMr Jonathan Benedict McIrvine
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(11 months, 1 week after company formation)
Appointment Duration13 years, 6 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House
Santon Downham
Brandon
Suffolk
IP27 0TQ
Director NameEdmund Brian McGrath
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleCompany Director
Correspondence AddressAcre House 338 Lower Road
Bookham
Surrey
KT23 4EF
Secretary NameMr James Anthony John Beazley
NationalityBritish
StatusResigned
Appointed13 October 2001(3 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoston Manor
Aston On Clun
Craven Arms
Shropshire
SY7 8EJ
Wales
Director NameMr James Anthony John Beazley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(3 years, 1 month after company formation)
Appointment Duration8 years (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoston Manor
Aston On Clun
Craven Arms
Shropshire
SY7 8EJ
Wales
Director NameEdward Rice Nicholl
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(8 years after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2015)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House Brunswick Road
Gloucester
GL1 1JZ
Wales
Secretary NameMr Ian William Maddison
StatusResigned
Appointed16 November 2009(11 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 August 2013)
RoleCompany Director
Correspondence Address6 Lapwing Court
Burnopfield
Newcastle Upon Tyne
NE16 6LP
Director NameHillgate Secretarial Limited (Corporation)
Date of BirthJuly 1998 (Born 25 years ago)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address7th Floor
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Contact

Websitewww.lycetts.co.uk
Email address[email protected]
Telephone0845 6718999
Telephone regionUnknown

Location

Registered AddressMilburn House
Dean Street
Newcastle Upon Tyne
NE1 1PP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

682.9k at £0.1Hydra House LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
4 August 2015First Gazette notice for voluntary strike-off (1 page)
23 July 2015Application to strike the company off the register (3 pages)
23 July 2015Application to strike the company off the register (3 pages)
28 May 2015Termination of appointment of Edward Rice Nicholl as a director on 15 May 2015 (1 page)
28 May 2015Termination of appointment of Edward Rice Nicholl as a director on 15 May 2015 (1 page)
16 March 2015Statement by Directors (1 page)
16 March 2015Statement of capital on 16 March 2015
  • GBP 1
(4 pages)
16 March 2015Solvency Statement dated 24/02/15 (1 page)
16 March 2015Statement of capital on 16 March 2015
  • GBP 1
(4 pages)
16 March 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 24/02/2015
(8 pages)
16 March 2015Solvency Statement dated 24/02/15 (1 page)
16 March 2015Statement by Directors (1 page)
28 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
28 December 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
18 December 2014Termination of appointment of Sophie Rebecca Chambers as a director on 31 October 2014 (1 page)
18 December 2014Termination of appointment of Sophie Rebecca Chambers as a director on 31 October 2014 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 68,294
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 68,294
(7 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 68,294
(7 pages)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
18 November 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 68,294
(7 pages)
24 October 2013Register inspection address has been changed from C/O Lycetts Milburn House, Dean Street Newcastle upon Tyne NE1 1PP England (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
24 October 2013Register(s) moved to registered inspection location (1 page)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 68,294
(7 pages)
24 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 68,294
(7 pages)
24 October 2013Register inspection address has been changed from C/O Lycetts Milburn House, Dean Street Newcastle upon Tyne NE1 1PP England (1 page)
23 October 2013Director's details changed for Mr Angus Christopher Keate on 21 October 2013 (2 pages)
23 October 2013Director's details changed for Sophie Rebecca Chambers on 21 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Angus Christopher Keate on 21 October 2013 (2 pages)
23 October 2013Director's details changed for Edward Rice Nicholl on 21 October 2013 (2 pages)
23 October 2013Director's details changed for Edward Rice Nicholl on 21 October 2013 (2 pages)
23 October 2013Director's details changed for Sophie Rebecca Chambers on 21 October 2013 (2 pages)
12 September 2013Termination of appointment of Ian Maddison as a secretary (1 page)
12 September 2013Termination of appointment of Ian Maddison as a secretary (1 page)
12 September 2013Appointment of Mrs Rachael Jane Hall as a secretary (2 pages)
12 September 2013Appointment of Mrs Rachael Jane Hall as a secretary (2 pages)
24 April 2013Termination of appointment of a director (1 page)
24 April 2013Termination of appointment of a director (1 page)
23 April 2013Termination of appointment of Jonathan Mcirvine as a director (1 page)
23 April 2013Termination of appointment of Jonathan Mcirvine as a director (1 page)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
26 October 2012Termination of appointment of Benjamin Leigh as a director (1 page)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
26 October 2012Termination of appointment of Benjamin Leigh as a director (1 page)
21 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
21 September 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
17 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
28 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
28 September 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
10 June 2011Termination of appointment of Charles Hamilton as a director (1 page)
10 June 2011Termination of appointment of Charles Hamilton as a director (1 page)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
21 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
21 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (10 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 November 2009Termination of appointment of James Beazley as a director (1 page)
16 November 2009Termination of appointment of James Beazley as a secretary (1 page)
16 November 2009Appointment of Mr Ian William Maddison as a secretary (1 page)
16 November 2009Termination of appointment of James Beazley as a director (1 page)
16 November 2009Appointment of Mr Ian William Maddison as a secretary (1 page)
16 November 2009Termination of appointment of James Beazley as a secretary (1 page)
30 October 2009Director's details changed for Mr Angus Christopher Keate on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Mr Angus Christopher Keate on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Jonathan Benedict Mcirvine on 30 October 2009 (2 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Director's details changed for Jonathan Benedict Mcirvine on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for The Honourable Benjamin Chandos Leigh on 30 October 2009 (2 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for The Honourable Benjamin Chandos Leigh on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from the Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 30 October 2009 (1 page)
30 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (8 pages)
30 October 2009Director's details changed for Sophie Rebecca Chambers on 30 October 2009 (2 pages)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Director's details changed for Sophie Rebecca Chambers on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Edward Rice Nicholl on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Edward Rice Nicholl on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from the Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 30 October 2009 (1 page)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
14 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
17 October 2008Return made up to 01/10/08; no change of members (12 pages)
17 October 2008Return made up to 01/10/08; no change of members (12 pages)
13 October 2008Appointment terminated director joanna sorrell (1 page)
13 October 2008Appointment terminated director timothy kitson (1 page)
13 October 2008Appointment terminated director timothy kitson (1 page)
13 October 2008Appointment terminated director joanna sorrell (1 page)
30 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
30 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
23 October 2007Return made up to 01/10/07; change of members (10 pages)
23 October 2007Return made up to 01/10/07; change of members (10 pages)
30 November 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
30 November 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
10 November 2006Full accounts made up to 31 March 2006 (17 pages)
10 November 2006Full accounts made up to 31 March 2006 (17 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
26 October 2006Return made up to 01/10/06; full list of members (10 pages)
26 October 2006Return made up to 01/10/06; full list of members (10 pages)
20 October 2006Company name changed hamilton & partners LIMITED\certificate issued on 20/10/06 (2 pages)
20 October 2006Company name changed hamilton & partners LIMITED\certificate issued on 20/10/06 (2 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Return made up to 01/10/05; no change of members (10 pages)
13 October 2005Return made up to 01/10/05; no change of members (10 pages)
2 September 2005Full accounts made up to 31 March 2005 (18 pages)
2 September 2005Full accounts made up to 31 March 2005 (18 pages)
27 October 2004Return made up to 01/10/04; no change of members (10 pages)
27 October 2004Return made up to 01/10/04; no change of members (10 pages)
23 July 2004Full accounts made up to 31 March 2004 (19 pages)
23 July 2004Full accounts made up to 31 March 2004 (19 pages)
16 October 2003Return made up to 01/10/03; full list of members (10 pages)
16 October 2003Return made up to 01/10/03; full list of members (10 pages)
7 August 2003Full accounts made up to 31 March 2003 (20 pages)
7 August 2003Full accounts made up to 31 March 2003 (20 pages)
14 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/10/02
(11 pages)
14 October 2002Return made up to 01/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/10/02
(11 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002New secretary appointed (2 pages)
30 September 2002Full accounts made up to 31 March 2002 (20 pages)
30 September 2002Full accounts made up to 31 March 2002 (20 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
12 March 2002Registered office changed on 12/03/02 from: hillgate house 26 old bailey london EC4M 7HS (1 page)
12 March 2002Registered office changed on 12/03/02 from: hillgate house 26 old bailey london EC4M 7HS (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
15 October 2001Return made up to 01/10/01; full list of members (18 pages)
15 October 2001Return made up to 01/10/01; full list of members (18 pages)
27 July 2001Ad 08/06/01--------- £ si [email protected]=5000 £ ic 63294/68294 (6 pages)
27 July 2001Ad 08/06/01--------- £ si [email protected]=5000 £ ic 63294/68294 (6 pages)
23 July 2001Full accounts made up to 31 March 2001 (19 pages)
23 July 2001Full accounts made up to 31 March 2001 (19 pages)
26 February 2001Nc inc already adjusted 12/02/01 (1 page)
26 February 2001Nc inc already adjusted 12/02/01 (1 page)
19 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(21 pages)
19 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(21 pages)
18 October 2000£ sr [email protected] 01/09/00 (2 pages)
18 October 2000£ sr [email protected] 01/09/00 (2 pages)
12 October 2000Amended full accounts made up to 31 March 2000 (8 pages)
12 October 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
12 October 2000Amended full accounts made up to 31 March 2000 (8 pages)
12 October 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 October 2000Full accounts made up to 31 March 2000 (19 pages)
10 October 2000Full accounts made up to 31 March 2000 (19 pages)
16 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
16 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
3 August 2000Declaration of shares redemption:auditor's report (3 pages)
3 August 2000Declaration of shares redemption:auditor's report (3 pages)
23 May 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
23 May 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
27 March 2000New director appointed (4 pages)
27 March 2000New director appointed (4 pages)
16 March 2000Company name changed bradstock hamilton and partners LIMITED\certificate issued on 17/03/00 (14 pages)
16 March 2000Company name changed bradstock hamilton and partners LIMITED\certificate issued on 17/03/00 (14 pages)
20 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 October 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
18 June 1999Ad 26/04/99--------- £ si [email protected]=28000 £ ic 35294/63294 (4 pages)
18 June 1999Ad 26/04/99--------- £ si [email protected]=28000 £ ic 35294/63294 (4 pages)
19 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
19 May 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(29 pages)
16 May 1999Ad 25/02/99--------- £ si [email protected]=35293 £ ic 1/35294 (2 pages)
16 May 1999Ad 25/02/99--------- £ si [email protected]=35293 £ ic 1/35294 (2 pages)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
26 April 1999Nc inc already adjusted 25/02/99 (1 page)
26 April 1999Nc inc already adjusted 25/02/99 (1 page)
26 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
26 April 1999S-div 25/02/99 (1 page)
26 April 1999S-div 25/02/99 (1 page)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999New secretary appointed (2 pages)
22 February 1999New secretary appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Secretary resigned;director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
16 February 1999Company name changed hillgate (7) LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed hillgate (7) LIMITED\certificate issued on 17/02/99 (2 pages)
1 October 1998Incorporation (35 pages)
1 October 1998Incorporation (35 pages)