HALLATROW BUSINESS PARK LIMITED
CORSTON

Hellopages » Somerset » Bath and North East Somerset » BA2 9AP

Company number 03023468
Status Active
Incorporation Date 17 February 1995
Company Type Private Limited Company
Address THE GRAIN BIN, CHURCH FARM BUSINESS PARK, CORSTON, BATH, BA2 9AP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 3,000 . The most likely internet sites of HALLATROW BUSINESS PARK LIMITED are www.hallatrowbusinesspark.co.uk, and www.hallatrow-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Hallatrow Business Park Limited is a Private Limited Company. The company registration number is 03023468. Hallatrow Business Park Limited has been working since 17 February 1995. The present status of the company is Active. The registered address of Hallatrow Business Park Limited is The Grain Bin Church Farm Business Park Corston Bath Ba2 9ap. . HITCHINGS, David John is a Secretary of the company. HITCHINGS, Christopher Derek, Bsc Hons is a Director of the company. HITCHINGS, David John is a Director of the company. HITCHINGS, John Oswald is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SEELIG, Bevil Claude has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HITCHINGS, David John
Appointed Date: 17 August 1995

Director
HITCHINGS, Christopher Derek, Bsc Hons
Appointed Date: 05 May 2006
60 years old

Director
HITCHINGS, David John
Appointed Date: 17 August 1995
68 years old

Director
HITCHINGS, John Oswald
Appointed Date: 17 August 1995
96 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 August 1995
Appointed Date: 17 February 1995

Director
SEELIG, Bevil Claude
Resigned: 01 August 2005
Appointed Date: 17 August 1995
110 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 August 1995
Appointed Date: 17 February 1995

Persons With Significant Control

Mr David John Hitchings
Notified on: 17 February 2017
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALLATROW BUSINESS PARK LIMITED Events

08 Mar 2017
Confirmation statement made on 17 February 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
17 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 3,000

30 Nov 2015
Total exemption small company accounts made up to 28 February 2015
19 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 3,000

...
... and 50 more events
18 Sep 1995
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

18 Sep 1995
£ nc 1000/3000 17/08/95
31 Aug 1995
Company name changed speed 4838 LIMITED\certificate issued on 01/09/95
24 Aug 1995
Registered office changed on 24/08/95 from: classic house 174-180 old street london WC1V 9BP
17 Feb 1995
Incorporation

HALLATROW BUSINESS PARK LIMITED Charges

27 September 1995
Legal charge
Delivered: 10 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the former maff buffer depot at high…
27 September 1995
Transfer of whole
Delivered: 2 October 1995
Status: Outstanding
Persons entitled: Secretary of State for the Environment
Description: The former maff buffer depot high littleton hallatrow avon.