Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HIC FIRST LLC

251 LITTLE FALLS DRIVE, WILMINGTON, DELAWARE DE 19808,
Company Registration Number
FC011365
Other company type
Active

Company Overview

About Hic First Llc
HIC FIRST LLC was founded on 1982-03-30 and has its registered office in Wilmington. The organisation's status is listed as "Active". Hic First Llc is a Other company type registered in UNITED STATES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HIC FIRST LLC
 
Legal Registered Office
251 LITTLE FALLS DRIVE
WILMINGTON
DELAWARE DE 19808
 
Filing Information
Company Number FC011365
Company ID Number FC011365
Date formed 1982-03-30
Country UNITED STATES
Origin Country UNITED STATES
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2024-12-05 08:02:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HIC FIRST LLC
The following companies were found which have the same name as HIC FIRST LLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HIC FIRST CORPORATION 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 1981-10-13

Company Officers of HIC FIRST LLC

Current Directors
Officer Role Date Appointed
BRIAN WILSON
Company Secretary 2006-02-23
RICHARD GEOFFREY BEESTON
Director 2018-03-30
WILLIAM STEVEN STANDEFER
Director 2017-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
STUART BEASLEY
Director 2014-06-16 2017-12-28
MARK JONATHAN WAY
Director 2006-09-29 2014-08-29
ANDREW LAWRENCE HUGHES
Director 2009-01-23 2010-12-31
IAN RUSSELL CARTER
Director 2006-02-16 2009-07-23
LAURENCE LICHMAN
Director 2006-02-16 2009-06-30
JONATHAN DAVID THOMSON
Director 2006-09-29 2009-01-23
PHILIP HEDLEY BOWCOCK
Director 2006-02-16 2006-09-29
BARBARA HUGHES
Company Secretary 1996-08-20 2006-02-23
ROBERT DAVID BALLINGALL
Director 1995-01-11 2006-02-23
MICHAEL JEREMY NOBLE
Director 1996-09-30 2006-02-23
JOANNA BOYDELL
Director 2001-10-12 2005-02-03
COLIN WAGGETT
Director 1998-12-31 2000-12-22
IAN DYSON
Director 1997-02-28 1999-09-10
STEVEN MARC GLICK
Director 1997-03-03 1998-12-31
ALEXANDER GEORGE ELKIES
Director 1994-12-20 1997-02-28
MARIE ADELAIDE GRIZELLA STEVENS
Director 1991-04-19 1997-02-28
PETER NEIL ATKIN
Director 1994-12-20 1996-09-30
MICHAEL JEREMY NOBLE
Company Secretary 1995-01-05 1996-08-20
JAMES HENRY CLARKE
Director 1982-04-16 1995-01-11
JEREMIAH FRANCIS O'MAHONY
Director 1983-01-10 1994-06-11
CYRIL STEIN
Director 1982-04-16 1994-01-06
JOHN ALLEN
Company Secretary 1983-01-10 1989-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN WILSON HIC SECOND LLC Company Secretary 2006-02-23 CURRENT 1982-03-30 Active
RICHARD GEOFFREY BEESTON SPLENDID PROPERTY COMPANY LIMITED Director 2018-02-06 CURRENT 1962-11-07 Active
RICHARD GEOFFREY BEESTON HILTON HHC LIMITED Director 2018-02-06 CURRENT 2006-01-19 Active
RICHARD GEOFFREY BEESTON HLT SECRETARY LIMITED Director 2018-02-06 CURRENT 2007-10-12 Active
RICHARD GEOFFREY BEESTON HLT STAKIS OPERATOR LIMITED Director 2018-02-06 CURRENT 2007-10-15 Active
RICHARD GEOFFREY BEESTON HLT LONDON MANAGE LIMITED Director 2018-02-06 CURRENT 2007-10-15 Active
RICHARD GEOFFREY BEESTON HILTON WORLDWIDE SERVICES LIMITED Director 2018-02-06 CURRENT 2010-12-07 Active
RICHARD GEOFFREY BEESTON HILTON WORLDWIDE HOLDING 2 LIMITED Director 2018-02-06 CURRENT 2014-02-12 Active
RICHARD GEOFFREY BEESTON HILTON WORLDWIDE HOLDING 1 LIMITED Director 2018-02-06 CURRENT 2014-02-12 Active
RICHARD GEOFFREY BEESTON HILTON WORLDWIDE MANAGE BRANCHCO LIMITED Director 2018-02-06 CURRENT 2014-02-12 Active
RICHARD GEOFFREY BEESTON HILTON WORLDWIDE LIMITED Director 2018-02-06 CURRENT 1942-09-25 Active
RICHARD GEOFFREY BEESTON HILTON INTERNATIONAL HOTELS (UK) LIMITED Director 2018-02-06 CURRENT 1961-06-12 Active
RICHARD GEOFFREY BEESTON HILTON UK CORPORATE DIRECTOR LIMITED Director 2018-02-06 CURRENT 1960-03-04 Active
RICHARD GEOFFREY BEESTON ADDA HOTELS Director 2018-02-06 CURRENT 1966-05-17 Active
RICHARD GEOFFREY BEESTON ADDA PROPERTIES LIMITED Director 2018-02-06 CURRENT 1973-02-05 Active
RICHARD GEOFFREY BEESTON COMFORT HOTELS LIMITED Director 2018-02-06 CURRENT 1978-01-31 Active
RICHARD GEOFFREY BEESTON MAPLE HOTELS MANAGEMENT COMPANY LIMITED Director 2018-02-06 CURRENT 1982-01-28 Active
RICHARD GEOFFREY BEESTON HILTON FINANCE (UK) LIMITED Director 2018-02-06 CURRENT 1999-11-18 Active
RICHARD GEOFFREY BEESTON HILTON HIH LIMITED Director 2018-02-06 CURRENT 2006-02-07 Active
RICHARD GEOFFREY BEESTON HLT ENGLISH OPERATOR LIMITED Director 2018-02-06 CURRENT 2007-10-15 Active
RICHARD GEOFFREY BEESTON HILTON UK MANAGE LIMITED Director 2018-02-06 CURRENT 2007-10-15 Active
RICHARD GEOFFREY BEESTON HLT STAKIS IP LIMITED Director 2018-02-06 CURRENT 2007-10-15 Active
RICHARD GEOFFREY BEESTON HLT ARO MANAGE LIMITED Director 2018-02-06 CURRENT 2007-10-15 Active
RICHARD GEOFFREY BEESTON MC TREASURY LIMITED Director 2018-02-06 CURRENT 2007-10-23 Active
RICHARD GEOFFREY BEESTON HILTON WORLDWIDE MANAGE LIMITED Director 2018-02-06 CURRENT 2010-12-07 Active
RICHARD GEOFFREY BEESTON HILTON WORLDWIDE FS TREASURY LIMITED Director 2018-02-06 CURRENT 2014-02-18 Active
RICHARD GEOFFREY BEESTON HILTON INTERNATIONAL IP HOLDING LIMITED Director 2018-02-06 CURRENT 2016-07-08 Active
RICHARD GEOFFREY BEESTON HILTON UK HOTELS LIMITED Director 2018-02-06 CURRENT 1904-05-18 Active
RICHARD GEOFFREY BEESTON HIC RACING (CHISWICK) LIMITED Director 2018-02-06 CURRENT 1981-11-25 Active
RICHARD GEOFFREY BEESTON HIC TREASURY LIMITED Director 2018-02-06 CURRENT 1982-06-29 Active
RICHARD GEOFFREY BEESTON COMFORT HOTELS INTERNATIONAL LIMITED Director 2018-02-06 CURRENT 1936-11-16 Active
RICHARD GEOFFREY BEESTON PUCKRUP HALL HOTEL LIMITED Director 2018-02-06 CURRENT 1997-01-21 Active
RICHARD GEOFFREY BEESTON HILTON INTERNATIONAL IP HOLDING 2 LIMITED Director 2018-02-06 CURRENT 2016-12-06 Active
WILLIAM STEVEN STANDEFER HIC SECOND LLC Director 2017-12-28 CURRENT 1982-03-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-20FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-12Error
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-14FULL ACCOUNTS MADE UP TO 31/12/21
2018-05-09OSAP01DIRECTOR APPOINTED MR RICHARD GEOFFREY BEESTON
2018-05-09OSAP01DIRECTOR APPOINTED WILLIAM STEVEN STANDEFER
2018-04-23OSCH02CHANGE OF ADDRESS 14/08/17 2711 CENTREVILLE ROAD SUITE 400, WILMINGTON, DELAWARE DE 19808, UNITED STATES
2018-04-23OSTM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTER
2018-04-23OSTM01APPOINTMENT TERMINATED, DIRECTOR STUART BEASLEY
2018-04-23OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES
2018-04-23OSCH02CHANGE OF ADDRESS 14/08/17 2711 CENTREVILLE ROAD SUITE 400, WILMINGTON, DELAWARE DE 19808, UNITED STATES
2018-04-23OSTM01APPOINTMENT TERMINATED, DIRECTOR IAN CARTER
2018-04-23OSTM01APPOINTMENT TERMINATED, DIRECTOR STUART BEASLEY
2018-04-23OSTM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUGHES
2017-10-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09OSNM01CHANGE OF NAME 01/06/16 HIC FIRST CORPORATION
2016-06-09OSCC01ALTN CONSTITUTIONAL DOC 19/11/2015
2016-06-09OSCH02CHANGE IN LEGAL FORM 19/11/15 PRIVATE CORP. LIMITED BY SHARES
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-26OSTM01APPOINTMENT TERMINATED, DIRECTOR MARK WAY
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-05OSAP01DIRECTOR APPOINTED STUART BEASLEY
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-30BR4APPOINTMENT TERMINATED DIRECTOR LAURENCE LICHMAN
2009-04-21BR3CHANGE OF ADDRESS 28/11/07 901 PONCE DE LEON BOULEVARD, SUTIE 700, CORAL GABLES, FLORIDA FL 33134, USA, UNITED STATES
2009-04-21BR4APPOINTMENT TERMINATED DIRECTOR JONATHAN THOMSON
2009-04-21BR4DIRECTOR APPOINTED ANDREW HUGHES
2009-04-21BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2009-04-21BR4DIRECTOR APPOINTED MARK JONATHAN WAY
2009-04-21BR4APPOINTMENT TERMINATED DIRECTOR PHILIP BOWCOCK
2009-04-21BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-12BR4DIR APPOINTED 16/02/06 BOWCOCK PHILIP HEDLEY BEACONSFIELD BUCKINGHAMSHIRE
2006-09-12BR4DIR APPOINTED 16/02/06 LICHMAN LAURENCE BUSHEY HERTFORDSHIRE
2006-09-12BR4DIR APPOINTED 16/02/06 CARTER IAN RUSSELL WALTON ON THAMES SURREY
2006-09-04BR6BR001653 PAR APPOINTED 23/02/06 WILSON BRIAN TUDOR COTTAGE 70 HIGH STREET EATON BRAY BEDFORDSHIRE LU6 2DP
2006-09-04BR6BR001653 PAR TERMINATED 23/02/06 NOBLE MICHAEL JEREMY
2006-08-11BR3CHANGE OF NAME 21/02/06 LADSTOCK
2006-08-11BR4DIR RESIGNED 10/09/99 DYSON IAN
2006-08-11BR4DIR RESIGNED 11/06/94 O'MAHONY JEREMIAH FRANCIS
2006-08-11BR4DIR RESIGNED 23/02/06 NOBLE MICHAEL JEREMY
2006-08-11BR4DIR RESIGNED 03/02/05 BOYDELL JOANNA
2006-08-11BR4SEC RESIGNED 23/02/06 HUGHES BARBARA
2006-08-11BR4DIR RESIGNED 23/02/06 BALLINGALL ROBERT DAVID
2006-08-11BR4SEC APPOINTED 23/02/06 WILSON BRIAN EATON BRAY BEDFORDSHIRE
2005-11-04BR4SEC CHANGE IN PARTIC 20/05/04 HUGHES BARBARA
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-17225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-11-17BR3CHANGE IN ACCOUNTS DETAILS APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-01BR3CHANGE OF ADDRESS 26/12/96 ONE W
2004-11-01BR6BR001653 PAR APPOINTED 21/10/04 NOBLE MICHAEL JEREMY GOATHILL FARM WELL HILL LANE WELL HILL CHELSFIELD KENT BR6 7QJ
2004-11-01BR6BR001653 PAR TERMINATED 21/10/04 ATKIN PETER NEIL
2003-11-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-18BR4DIR CHANGE IN PARTIC 28/01/02 BOYDELL JOANNA BOREAS, RUSHMORE LANE ORCHARD LEIGH CHESHAM BUCKINGHAMSHIRE HP5 3QY
2001-11-14BR4DIR RESIGNED 12/10/01 MARK JONATHAN WAY
2001-11-14BR4DIR APPOINTED 12/10/01 JOANNA BOYDELL SLOUGH BERKSHIRE
2001-11-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-16BR4DIR RESIGNED 22/12/00 COLIN WAGGETT
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-01AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-26BR4DIR RESIGNED 31/12/98 STEVEN MARC GLICK
1999-01-26BR4DIR APPOINTED 31/12/98 MR COLIN WAGGETT 41 SPRING GROVE LONDON
1998-11-04AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-11-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-10BR4DIR RESIGNED 28/02/97 ALEXANDER GEORGE ELKIES
1997-04-10BR4DIR APPOINTED 28/02/97 IAN DYSON THE LAURELS MILESLANE COBHAM SURREY KT10 2ED
1997-01-08BR4DIR CHANGE IN PARTIC 18/11/96 MICHAEL JEREMY NOBLE GOATHILL FARM WELL HILL LANE, WELL HILL CHELSFIELD KENT BR6 7QJ
1996-11-05BR4DIR APPOINTED 30/09/96 MICHAEL JEREMY NOBLE RECTORY LODGE PARSONS SHAW LUSTED HALL LANE TATSFIELD KENT TN16 2NL
1996-11-05BR4DIR RESIGNED 30/09/96 PETER NEIL ATKIN
1996-10-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-27BR5BR001653 ADDRESS CHANGE 16/09/96 CHANCEL HOUSE NEASDEN LANE LONDON NW10 2XE
1996-08-28BR4SEC RESIGNED 20/08/96 MICHAEL J NOBLE
1996-08-28BR4DIR RESIGNED 06/01/94 CYRIL STEIN
1996-08-28BR4SEC RESIGNED 27/12/89 JOHN ALLEN
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HIC FIRST LLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HIC FIRST LLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIC FIRST LLC

Intangible Assets
Patents
We have not found any records of HIC FIRST LLC registering or being granted any patents
Domain Names
We do not have the domain name information for HIC FIRST LLC
Trademarks
We have not found any records of HIC FIRST LLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIC FIRST LLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as HIC FIRST LLC are:

Outgoings
Business Rates/Property Tax
No properties were found where HIC FIRST LLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIC FIRST LLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HIC FIRST LLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.