Company NameHinton Safety Limited
DirectorsMichael Patrick Chitty and Peter Roger Stevens
Company StatusDissolved
Company Number01011960
CategoryPrivate Limited Company
Incorporation Date21 May 1971(52 years, 11 months ago)
Previous NameIRPC Hinton Safety Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Patrick Chitty
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(25 years, 2 months after company formation)
Appointment Duration27 years, 8 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Eskdale Road
Bexleyheath
Kent
DA7 5DL
Director NamePeter Roger Stevens
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1996(25 years, 2 months after company formation)
Appointment Duration27 years, 8 months
RoleInsurance Economist
Country of ResidenceUnited Kingdom
Correspondence AddressChase De Vere Personal Tax
Department The Ambury
Bath
Avon
BA1 1UA
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusCurrent
Appointed05 August 1996(25 years, 2 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameMr Malcolm George Clarke
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleHealth And Safety Executive
Correspondence Address4 Moreton Close
Abingdon
Oxfordshire
Director NameDavid William Codd
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 27 October 1995)
RoleHealth And Safety Consultant
Correspondence Address12 Greenhill Road
Stoke Golding
Nuneaton
Warwickshire
CV13 6HJ
Director NameMichael John Garstang
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(21 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 17 July 1992)
RoleManaging Director
Correspondence AddressMeadow Cot 6 Nursery Lane
Hopwas
Tamworth
Staffordshire
B78 3AS
Director NameMr Stephen John McEwen
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(21 years after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 1994)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address51 Springhill Park
Lower Penn
Wolverhampton
West Midlands
WV4 4TR
Director NameWilliam John Rodney Meere
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(21 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleHealth & Safety Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLetts Mill House
Hollowfields Hanbury
Redditch
Worcestershire
B96 6TG
Director NameTerence Ernest Nash
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(21 years after company formation)
Appointment Duration7 months, 1 week (resigned 01 January 1993)
RoleConsultant
Correspondence AddressTara 4 Bridge View
Maidenhead
Berkshire
SL6 8NL
Director NameMr John Taylor Neil
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleHealth And Safety Executive
Correspondence Address46 Bartley Road
South Benfleet
Benfleet
Essex
SS7 4EL
Director NameMr Allan Milne Rickmann
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleHealth & Safety Consultant
Country of ResidenceEngland
Correspondence Address26 Mons Way
Abingdon
Oxfordshire
OX14 1NJ
Director NamePaul Raymond Teasdale
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 05 August 1996)
RoleAccountant
Correspondence Address41 Hatch Way
Kirtlington
Oxfordshire
OX5 3JS
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed28 May 1992(21 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 December 1994)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Director NameAnthony Linehan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(21 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 August 1996)
RoleConsultant
Correspondence Address35 Weld Road
Birkdale
Southport
Merseyside
PR8 2DR
Director NameIan Ferguson McDonald
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 1996)
RoleInsurance Broker
Correspondence Address67 School Lane
Broomfield
Chelmsford
Essex
Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusResigned
Appointed30 December 1994(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF

Location

Registered AddressTen Trinity Square
London
EC3P 3AX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£243,162
Current Liabilities£245,762

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

18 June 2004Dissolved (1 page)
14 May 2004Director's particulars changed (1 page)
18 March 2004Return of final meeting in a members' voluntary winding up (3 pages)
9 December 2003Liquidators statement of receipts and payments (5 pages)
11 June 2003Liquidators statement of receipts and payments (5 pages)
10 January 2003Liquidators statement of receipts and payments (8 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
20 December 2001Liquidators statement of receipts and payments (5 pages)
22 June 2001Liquidators statement of receipts and payments (5 pages)
29 December 2000Liquidators statement of receipts and payments (5 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
20 December 1999Liquidators statement of receipts and payments (5 pages)
21 June 1999Liquidators statement of receipts and payments (8 pages)
23 December 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Liquidators statement of receipts and payments (5 pages)
26 November 1997Liquidators statement of receipts and payments (5 pages)
17 December 1996Res re:specie (1 page)
17 December 1996Appointment of a voluntary liquidator (2 pages)
17 December 1996Declaration of solvency (3 pages)
17 December 1996Res re:powers of liq (1 page)
15 September 1996Director resigned (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996Director resigned (1 page)
2 September 1996New secretary appointed (1 page)
2 September 1996Director resigned (1 page)
2 September 1996New director appointed (1 page)
2 September 1996Director resigned (1 page)
2 September 1996New director appointed (2 pages)
2 September 1996Secretary resigned (1 page)
2 September 1996Director resigned (2 pages)
29 July 1996Full accounts made up to 31 December 1995 (6 pages)
31 May 1996Return made up to 01/05/96; full list of members (8 pages)
15 November 1995Director resigned (4 pages)
15 November 1995Director resigned (4 pages)
14 June 1995Return made up to 01/05/95; full list of members (20 pages)