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
Resigned Directors
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 August 1994
Appointed Date: 05 August 1994
Director
BOX, Monica
Resigned: 31 August 2007
Appointed Date: 30 May 2002
75 years old
Director
GILLING, Maria
Resigned: 12 February 2009
Appointed Date: 26 July 2007
65 years old
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 August 1994
Appointed Date: 05 August 1994
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
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