HANCOURT LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M25 9PY

Company number 02573940
Status Active
Incorporation Date 15 January 1991
Company Type Private Limited Company
Address 87 PRESTWICH HILLS, PRESTWICH, MANCHESTER, M25 9PY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 13 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HANCOURT LIMITED are www.hancourt.co.uk, and www.hancourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Hancourt Limited is a Private Limited Company. The company registration number is 02573940. Hancourt Limited has been working since 15 January 1991. The present status of the company is Active. The registered address of Hancourt Limited is 87 Prestwich Hills Prestwich Manchester M25 9py. . HYTNER, John Anthony is a Secretary of the company. GROOCOCK, Linda Joyce is a Director of the company. HYTNER, John Anthony is a Director of the company. REGAN, Patrick Carmel is a Director of the company. Secretary MORTIMER, Stephen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MORTIMER, Stephen has been resigned. Director TELFORD, John Peter has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HYTNER, John Anthony
Appointed Date: 10 January 2005

Director
GROOCOCK, Linda Joyce
Appointed Date: 26 February 1991
75 years old

Director
HYTNER, John Anthony
Appointed Date: 25 February 1991
79 years old

Director
REGAN, Patrick Carmel
Appointed Date: 25 February 1991
65 years old

Resigned Directors

Secretary
MORTIMER, Stephen
Resigned: 10 January 2005
Appointed Date: 25 February 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 25 February 1991
Appointed Date: 15 January 1991

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 25 February 1991
Appointed Date: 15 January 1991

Director
MORTIMER, Stephen
Resigned: 10 January 2005
Appointed Date: 25 February 1991
77 years old

Director
TELFORD, John Peter
Resigned: 01 May 1993
Appointed Date: 25 February 1991
67 years old

Persons With Significant Control

Pamela Diane Hytner
Notified on: 1 July 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Linda Joyce Groocock
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANCOURT LIMITED Events

20 Mar 2017
Total exemption full accounts made up to 31 December 2016
17 Jan 2017
Confirmation statement made on 13 January 2017 with updates
25 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 14

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 64 more events
26 Mar 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

26 Mar 1991
New director appointed

26 Mar 1991
New director appointed

26 Mar 1991
Registered office changed on 26/03/91 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Jan 1991
Incorporation

HANCOURT LIMITED Charges

16 December 1992
Legal charge
Delivered: 21 December 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 bisopgate, wigan. Fixed charge over all moveable plant…
26 June 1992
Legal charge
Delivered: 1 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage land and buildiings 176 bury new…
26 June 1992
Legal charge
Delivered: 1 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal charge land and buildings k/a 174 bury new…
26 June 1992
Legal charge
Delivered: 1 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land on north east of bury new…
26 June 1992
Legal charge
Delivered: 1 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal charge f/h land and premisesk/a 1 to 5…
26 July 1991
Debenture
Delivered: 1 August 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1991
Legal charge
Delivered: 3 April 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that leasehold land together with the buildings erected…