HINDLE FOLD DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7RT

Company number 04534675
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address 12 SPRING GROVE, WHITEFIELD, MANCHESTER, ENGLAND, M45 7RT
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 September 2016 with updates; Registered office address changed from 25 Blackburn Road Accrington Lancashire BB5 1HF to 12 Spring Grove Whitefield Manchester M45 7RT on 3 August 2016. The most likely internet sites of HINDLE FOLD DEVELOPMENTS LIMITED are www.hindlefolddevelopments.co.uk, and www.hindle-fold-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Hindle Fold Developments Limited is a Private Limited Company. The company registration number is 04534675. Hindle Fold Developments Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of Hindle Fold Developments Limited is 12 Spring Grove Whitefield Manchester England M45 7rt. . SWINN, Jonathan David is a Secretary of the company. SWINN, Jonathan David is a Director of the company. Secretary DAVIES, Jeanette has been resigned. Secretary SWINN, Lesley Ann has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director SWINN, Lesley Ann has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SWINN, Jonathan David
Appointed Date: 15 January 2016

Director
SWINN, Jonathan David
Appointed Date: 13 September 2002
61 years old

Resigned Directors

Secretary
DAVIES, Jeanette
Resigned: 15 January 2016
Appointed Date: 22 September 2010

Secretary
SWINN, Lesley Ann
Resigned: 22 September 2010
Appointed Date: 13 September 2002

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Director
SWINN, Lesley Ann
Resigned: 22 September 2010
Appointed Date: 13 September 2002
60 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 13 September 2002
Appointed Date: 13 September 2002

Persons With Significant Control

Mr Jonathan David Swinn
Notified on: 1 September 2016
61 years old
Nature of control: Ownership of shares – 75% or more

HINDLE FOLD DEVELOPMENTS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
29 Sep 2016
Confirmation statement made on 13 September 2016 with updates
03 Aug 2016
Registered office address changed from 25 Blackburn Road Accrington Lancashire BB5 1HF to 12 Spring Grove Whitefield Manchester M45 7RT on 3 August 2016
21 Jan 2016
Total exemption small company accounts made up to 31 May 2015
18 Jan 2016
Appointment of Mr Jonathan David Swinn as a secretary on 15 January 2016
...
... and 47 more events
24 Sep 2002
Accounting reference date shortened from 30/09/03 to 31/05/03
24 Sep 2002
New director appointed
20 Sep 2002
Secretary resigned
20 Sep 2002
Director resigned
13 Sep 2002
Incorporation

HINDLE FOLD DEVELOPMENTS LIMITED Charges

8 May 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 3 yorkshire street, huncoat, accrington. The rental income…
8 May 2006
Legal charge
Delivered: 11 May 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 1 duke street, oswaldtwistle. The rental income by way of…
17 September 2003
Legal charge
Delivered: 20 September 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 278 and 280 union road, oswaldtwistle, lancashire. By way…
6 May 2003
Legal charge
Delivered: 13 May 2003
Status: Satisfied on 21 July 2006
Persons entitled: National Westminster Bank PLC
Description: 3 yorkshire street huncoat hyndburn lancashire. By way of…
14 February 2003
Legal charge
Delivered: 25 February 2003
Status: Satisfied on 21 July 2006
Persons entitled: National Westminster Bank PLC
Description: 1 duke street oswald twistle lancashire. By way of fixed…
21 November 2002
Legal charge
Delivered: 12 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 roe greave road oswaldtwistle accrington BB5 3QE. By way…
14 November 2002
Legal charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 353 blackburn road west end oswaldtwistle t/no: LA518416…