HALSALL HOMES LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2PW

Company number 03761838
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 24 CIRCUS MEWS, BATH, BA1 2PW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Termination of appointment of David Matthews as a director on 31 July 2016; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 2 ; Full accounts made up to 30 September 2015. The most likely internet sites of HALSALL HOMES LIMITED are www.halsallhomes.co.uk, and www.halsall-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Halsall Homes Limited is a Private Limited Company. The company registration number is 03761838. Halsall Homes Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Halsall Homes Limited is 24 Circus Mews Bath Ba1 2pw. . BRADDICK, Graham Peter is a Secretary of the company. BRADDICK, Graham Peter is a Director of the company. CORP, Andrew Barrie is a Director of the company. DAVIS, Gavin Kenneth is a Director of the company. Nominee Secretary DATASEARCH CORPORATE SECRETARIES LIMITED has been resigned. Secretary DAVIS, Lynda Susan has been resigned. Nominee Director DATASEARCH NOMINEES LIMITED has been resigned. Director DAVIS, Lynda Susan has been resigned. Director MATTHEWS, David has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BRADDICK, Graham Peter
Appointed Date: 18 August 2014

Director
BRADDICK, Graham Peter
Appointed Date: 18 August 2014
62 years old

Director
CORP, Andrew Barrie
Appointed Date: 01 October 2015
48 years old

Director
DAVIS, Gavin Kenneth
Appointed Date: 28 April 1999
70 years old

Resigned Directors

Nominee Secretary
DATASEARCH CORPORATE SECRETARIES LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Secretary
DAVIS, Lynda Susan
Resigned: 08 September 2011
Appointed Date: 28 April 1999

Nominee Director
DATASEARCH NOMINEES LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
DAVIS, Lynda Susan
Resigned: 08 September 2011
Appointed Date: 28 April 1999
66 years old

Director
MATTHEWS, David
Resigned: 31 July 2016
Appointed Date: 01 October 2015
45 years old

HALSALL HOMES LIMITED Events

11 Aug 2016
Termination of appointment of David Matthews as a director on 31 July 2016
20 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2

08 May 2016
Full accounts made up to 30 September 2015
07 Apr 2016
Registration of charge 037618380001, created on 31 March 2016
18 Jan 2016
Appointment of Mr David Matthews as a director on 1 October 2015
...
... and 44 more events
15 May 1999
Registered office changed on 15/05/99 from: 18A queen square bath BA1 2HR
15 May 1999
Director resigned
15 May 1999
Secretary resigned
15 May 1999
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

28 Apr 1999
Incorporation

HALSALL HOMES LIMITED Charges

31 March 2016
Charge code 0376 1838 0001
Delivered: 7 April 2016
Status: Outstanding
Persons entitled: Western Gazette Building Limited
Description: All that freehold land at newton road, yeovil, somerset…