HAMER CAIN DEVELOPMENTS LIMITED
TODMORDEN

Hellopages » West Yorkshire » Calderdale » OL14 7SL

Company number 05218634
Status Active
Incorporation Date 1 September 2004
Company Type Private Limited Company
Address 554 ROCHDALE ROAD, WALSDEN, TODMORDEN, LANCASHIRE, OL14 7SL
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 1 September 2016 with updates; Appointment of Ms Julie Pollard as a director on 23 March 2016. The most likely internet sites of HAMER CAIN DEVELOPMENTS LIMITED are www.hamercaindevelopments.co.uk, and www.hamer-cain-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Littleborough Rail Station is 3.6 miles; to Milnrow Rail Station (closed) is 6.1 miles; to Burnley Manchester Road Rail Station is 8.6 miles; to Burnley Central Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamer Cain Developments Limited is a Private Limited Company. The company registration number is 05218634. Hamer Cain Developments Limited has been working since 01 September 2004. The present status of the company is Active. The registered address of Hamer Cain Developments Limited is 554 Rochdale Road Walsden Todmorden Lancashire Ol14 7sl. . MATTHEWS, Joyce is a Secretary of the company. POLLARD, Anthony is a Director of the company. POLLARD, Julie is a Director of the company. POLLARD, Linda is a Director of the company. STOTHART, Susan is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director POLLARD, Julie has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
MATTHEWS, Joyce
Appointed Date: 01 September 2004

Director
POLLARD, Anthony
Appointed Date: 01 September 2004
85 years old

Director
POLLARD, Julie
Appointed Date: 23 March 2016
53 years old

Director
POLLARD, Linda
Appointed Date: 01 September 2004
76 years old

Director
STOTHART, Susan
Appointed Date: 01 September 2004
57 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 01 September 2004
Appointed Date: 01 September 2004

Nominee Director
GRAEME, Lesley Joyce
Resigned: 01 September 2004
Appointed Date: 01 September 2004
71 years old

Director
POLLARD, Julie
Resigned: 11 May 2006
Appointed Date: 01 September 2004
53 years old

Persons With Significant Control

Mr Anthony Pollard
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Julie Pollard
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mrs Linda Pollard
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Stothart
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

HAMER CAIN DEVELOPMENTS LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 30 September 2016
06 Oct 2016
Confirmation statement made on 1 September 2016 with updates
23 Mar 2016
Appointment of Ms Julie Pollard as a director on 23 March 2016
14 Jan 2016
Total exemption small company accounts made up to 30 September 2015
11 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100

...
... and 42 more events
23 Sep 2004
New secretary appointed
23 Sep 2004
Registered office changed on 23/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
23 Sep 2004
Secretary resigned
23 Sep 2004
Director resigned
01 Sep 2004
Incorporation

HAMER CAIN DEVELOPMENTS LIMITED Charges

8 October 2012
Legal charge
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 6 chapel street south walsden todmorden.
10 September 2012
Legal charge
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 6 hollins place, walsden, todmorden.
10 September 2012
Legal charge
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 556 rochdale road, walsden, todmorden.
10 September 2012
Legal charge
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 4 regent street, walsden, todmorden.
10 September 2012
Legal charge
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 2 hollins place, walsden, todmorden.
10 September 2012
Legal charge
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 9 industry street, walsden, todmorden.
10 September 2012
Legal charge
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as 10 regent street, walsden, todmorden.
18 November 2009
Legal charge
Delivered: 9 December 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 24 square road walsden todmorden lancs.
7 December 2006
Legal charge
Delivered: 12 December 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 6 regent street walsden todmorden.
14 July 2006
Legal charge
Delivered: 24 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 2 regent street walsden todmorden.
14 July 2006
Legal charge
Delivered: 24 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 8 regent street walsden todmorden.