HALIFAX NEW COLLEGE LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Calderdale » HX1 3UZ
Company number 02956063
Status Active
Incorporation Date 5 August 1994
Company Type Private Limited Company
Address FRANCIS STREET, HALIFAX, WEST YORKSHIRE, HX1 3UZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 July 2015. The most likely internet sites of HALIFAX NEW COLLEGE LIMITED are www.halifaxnewcollege.co.uk, and www.halifax-new-college.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Halifax New College Limited is a Private Limited Company. The company registration number is 02956063. Halifax New College Limited has been working since 05 August 1994. The present status of the company is Active. The registered address of Halifax New College Limited is Francis Street Halifax West Yorkshire Hx1 3uz. . CHENG CARTER, Denise is a Secretary of the company. REES, John Edward is a Director of the company. Secretary BOULD, David Charles has been resigned. Secretary COOPER, Malcolm Clifford has been resigned. Secretary GODFREY, Charles John has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BATE, Gary William has been resigned. Director BOULD, David Charles has been resigned. Director BOX, Monica has been resigned. Director COOPER, Malcolm Clifford has been resigned. Director GILLING, Maria has been resigned. Director GODFREY, Charles John has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HILL, Ronald John has been resigned. Director JONES, Christopher has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CHENG CARTER, Denise
Appointed Date: 29 January 2002

Director
REES, John Edward
Appointed Date: 01 April 2015
54 years old

Resigned Directors

Secretary
BOULD, David Charles
Resigned: 31 August 1998
Appointed Date: 05 December 1996

Secretary
COOPER, Malcolm Clifford
Resigned: 31 May 2001
Appointed Date: 01 September 1998

Secretary
GODFREY, Charles John
Resigned: 05 December 1996
Appointed Date: 05 August 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 August 1994
Appointed Date: 05 August 1994

Director
BATE, Gary William
Resigned: 30 June 2001
Appointed Date: 05 August 1994
78 years old

Director
BOULD, David Charles
Resigned: 31 August 1998
Appointed Date: 05 December 1996
80 years old

Director
BOX, Monica
Resigned: 31 August 2007
Appointed Date: 30 May 2002
75 years old

Director
COOPER, Malcolm Clifford
Resigned: 31 May 2001
Appointed Date: 01 September 1998
73 years old

Director
GILLING, Maria
Resigned: 12 February 2009
Appointed Date: 26 July 2007
65 years old

Director
GODFREY, Charles John
Resigned: 05 December 1996
Appointed Date: 05 August 1994
80 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 August 1994
Appointed Date: 05 August 1994

Director
HILL, Ronald John
Resigned: 30 May 2002
Appointed Date: 23 May 2001
71 years old

Director
JONES, Christopher
Resigned: 01 April 2015
Appointed Date: 06 February 2009
66 years old

Persons With Significant Control

Mr John Edward Rees
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Denise Cheng-Carter
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HALIFAX NEW COLLEGE LIMITED Events

21 Aug 2016
Accounts for a dormant company made up to 31 July 2016
05 Aug 2016
Confirmation statement made on 31 July 2016 with updates
26 Oct 2015
Accounts for a dormant company made up to 31 July 2015
11 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2

11 Aug 2015
Termination of appointment of Christopher Jones as a director on 1 April 2015
...
... and 57 more events
20 Sep 1994
Accounting reference date notified as 01/04

20 Sep 1994
Ad 01/09/94--------- £ si 2@1=2 £ ic 2/4

23 Aug 1994
Director resigned;new director appointed

23 Aug 1994
Secretary resigned;new secretary appointed;new director appointed

05 Aug 1994
Incorporation