HUDDERSFIELD ACCIDENT REPAIR CENTRE LIMITED
SOWERBY BRIDGE

Hellopages » West Yorkshire » Calderdale » HX6 4JN

Company number 01260333
Status Active
Incorporation Date 26 May 1976
Company Type Private Limited Company
Address WEST VIEW ELLAND ROAD, RIPPONDEN, SOWERBY BRIDGE, WEST YORKSHIRE, HX6 4JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Change of share class name or designation; Statement of company's objects; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of HUDDERSFIELD ACCIDENT REPAIR CENTRE LIMITED are www.huddersfieldaccidentrepaircentre.co.uk, and www.huddersfield-accident-repair-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. Huddersfield Accident Repair Centre Limited is a Private Limited Company. The company registration number is 01260333. Huddersfield Accident Repair Centre Limited has been working since 26 May 1976. The present status of the company is Active. The registered address of Huddersfield Accident Repair Centre Limited is West View Elland Road Ripponden Sowerby Bridge West Yorkshire Hx6 4jn. . HAZELDEN, Margaret is a Secretary of the company. HAZELDEN, Margaret is a Director of the company. Director HAZELDEN, Michael Andrew has been resigned. Director HAZELDEN, Richard Glen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
HAZELDEN, Margaret

81 years old

Resigned Directors

Director
HAZELDEN, Michael Andrew
Resigned: 09 December 2009
Appointed Date: 01 August 1995
56 years old

Director
HAZELDEN, Richard Glen
Resigned: 09 June 2012
85 years old

Persons With Significant Control

Margaret Hazelden
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

HUDDERSFIELD ACCIDENT REPAIR CENTRE LIMITED Events

16 Mar 2017
Change of share class name or designation
15 Mar 2017
Statement of company's objects
09 Mar 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

06 Jan 2017
Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
06 Jan 2017
Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT
...
... and 85 more events
11 Feb 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Feb 1988
£ nc 5000/20000

17 Aug 1987
Return made up to 31/12/86; full list of members

15 Jul 1987
Dissolution discontinued

26 May 1976
Incorporation

HUDDERSFIELD ACCIDENT REPAIR CENTRE LIMITED Charges

11 November 1992
Debenture
Delivered: 18 November 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 1990
Legal charge
Delivered: 9 June 1990
Status: Satisfied on 31 January 1991
Description: By way of legal mortgage l/h land & buildings south east…
5 June 1990
Legal charge
Delivered: 9 June 1990
Status: Satisfied on 31 January 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgate land & buildings on the south east…
24 June 1986
Legal mortgage
Delivered: 26 June 1986
Status: Satisfied on 24 August 1990
Persons entitled: Lloyds Bank PLC
Description: L/Hold land & buildings on the south east side of firth…