H R DEVELOPMENTS (YORKSHIRE) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD3 9TY

Company number 05013802
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address 822 LEEDS ROAD, BRADFORD, WEST YORKSHIRE, BD3 9TY
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 1 ; Annual return made up to 13 January 2015 with full list of shareholders Statement of capital on 2015-03-12 GBP 1 ; Annual return made up to 13 January 2014 with full list of shareholders Statement of capital on 2015-03-12 GBP 1 . The most likely internet sites of H R DEVELOPMENTS (YORKSHIRE) LIMITED are www.hrdevelopmentsyorkshire.co.uk, and www.h-r-developments-yorkshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. H R Developments Yorkshire Limited is a Private Limited Company. The company registration number is 05013802. H R Developments Yorkshire Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of H R Developments Yorkshire Limited is 822 Leeds Road Bradford West Yorkshire Bd3 9ty. . REHMAN, Habib-Ur is a Director of the company. Secretary REHMAN, Jamila has been resigned. Secretary WHITEHOUSE, Margaret Patricia has been resigned. Secretary T.I.B. SECRETARIES LIMITED has been resigned. Director ADAMS, David Charles has been resigned. Director REHMAN, Habib-Ur has been resigned. Director T.I.B. NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
REHMAN, Habib-Ur
Appointed Date: 07 July 2014
70 years old

Resigned Directors

Secretary
REHMAN, Jamila
Resigned: 31 December 2011
Appointed Date: 07 May 2004

Secretary
WHITEHOUSE, Margaret Patricia
Resigned: 07 May 2004
Appointed Date: 13 January 2004

Secretary
T.I.B. SECRETARIES LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

Director
ADAMS, David Charles
Resigned: 07 May 2004
Appointed Date: 13 January 2004
82 years old

Director
REHMAN, Habib-Ur
Resigned: 31 December 2011
Appointed Date: 07 May 2004
70 years old

Director
T.I.B. NOMINEES LIMITED
Resigned: 13 January 2004
Appointed Date: 13 January 2004

H R DEVELOPMENTS (YORKSHIRE) LIMITED Events

10 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1

12 Mar 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

12 Mar 2015
Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

12 Mar 2015
Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

12 Mar 2015
Annual return made up to 13 January 2012 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1

...
... and 39 more events
04 May 2004
Registered office changed on 04/05/04 from: c/o the information bureau LIMITED 23 imex business centre carrbottom road bradford west yorkshire
04 May 2004
Secretary resigned
04 May 2004
Director resigned
04 May 2004
New secretary appointed
13 Jan 2004
Incorporation

H R DEVELOPMENTS (YORKSHIRE) LIMITED Charges

1 September 2006
Debenture
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 2005
Legal mortgage
Delivered: 24 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 108/110 thornton road bradford…