Wynyard
Billingham
TS22 5QJ
Director Name | Mr David Charles Eason |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fairview House 1 Wellington Drive Wynyard Billingham TS22 5QJ |
Director Name | Mr Michael Shaw |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(5 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Greatpin Croft Fittleworth Pulborough RH20 1HY |
Director Name | Mr Michael Shaw |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(5 years, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Greatpin Croft Fittleworth Pulborough RH20 1HY |
Director Name | Mr Marijus Trapulionis |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Lithuanian |
Status | Resigned |
Appointed | 04 January 2018(5 years, 11 months after company formation) |
Appointment Duration | 6 days (resigned 10 January 2018) |
Role | Investment Manager |
Country of Residence | Lithuania |
Correspondence Address | 22-60 Zerucio Vilnuis 04114 |
Website | www.hitagltd.com |
---|
Registered Address | Fairview House Wellington Drive Wynyard Billingham TS22 5QJ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Village |
100 at £1 | David Charles Eason 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 29 February |
22 December 2017 | Termination of appointment of Michael Shaw as a director on 21 December 2017 (1 page) |
---|---|
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
7 December 2017 | Appointment of Mr Michael Shaw as a director on 7 December 2017 (2 pages) |
7 December 2017 | Cessation of David Eason as a person with significant control on 7 December 2017 (1 page) |
7 December 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
7 December 2017 | Notification of Marijus Trapulionis as a person with significant control on 7 December 2017 (2 pages) |
10 November 2017 | Notification of David Eason as a person with significant control on 10 November 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 10 November 2017 with updates (4 pages) |
10 November 2017 | Termination of appointment of Michael Shaw as a director on 10 November 2017 (1 page) |
10 November 2017 | Cessation of Marijus Trapulionis as a person with significant control on 10 November 2017 (1 page) |
3 November 2017 | Notification of Marijus Trapulionis as a person with significant control on 3 November 2017 (2 pages) |
3 November 2017 | Confirmation statement made on 3 November 2017 with updates (4 pages) |
3 November 2017 | Appointment of Mr Michael Shaw as a director on 3 November 2017 (2 pages) |
3 November 2017 | Registered office address changed from Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL England to Fairview House Wellington Drive Wynyard Billingham TS22 5QJ on 3 November 2017 (1 page) |
3 November 2017 | Cessation of David Charles Eason as a person with significant control on 3 November 2017 (1 page) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
24 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
17 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
26 August 2015 | Registered office address changed from Haverton House Haverton Hill Industrial Estate Billingham TS23 1PZ to Pennine House Hurricane Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TL on 26 August 2015 (1 page) |
26 June 2015 | Company name changed hitag LIMITED\certificate issued on 26/06/15
|
17 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
19 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
15 October 2013 | Company name changed swan hunter (teesside) LIMITED\certificate issued on 15/10/13
|
11 October 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (3 pages) |
9 February 2012 | Incorporation (21 pages) |