HACIENDA ESPANA LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA4 8BU

Company number 05313731
Status Active
Incorporation Date 15 December 2004
Company Type Private Limited Company
Address WILLOWBECK LODGE, LAMBLEY BANK, SCOTBY, CARLISLE, CUMBRIA, CA4 8BU
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 thirty-four events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 1 . The most likely internet sites of HACIENDA ESPANA LIMITED are www.haciendaespana.co.uk, and www.hacienda-espana.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Hacienda Espana Limited is a Private Limited Company. The company registration number is 05313731. Hacienda Espana Limited has been working since 15 December 2004. The present status of the company is Active. The registered address of Hacienda Espana Limited is Willowbeck Lodge Lambley Bank Scotby Carlisle Cumbria Ca4 8bu. . FIRST NAMES SECRETARIES (GUERNSEY) LIMITED is a Secretary of the company. DAMSELL, Clive Kingdon is a Director of the company. MCGRILLIS, John Andrew is a Director of the company. PRESTON, David Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GILL, Mark Ellis has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
FIRST NAMES SECRETARIES (GUERNSEY) LIMITED
Appointed Date: 15 December 2004

Director
DAMSELL, Clive Kingdon
Appointed Date: 31 December 2010
62 years old

Director
MCGRILLIS, John Andrew
Appointed Date: 15 December 2004
77 years old

Director
PRESTON, David Edward
Appointed Date: 04 May 2005
57 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 2004
Appointed Date: 15 December 2004

Director
GILL, Mark Ellis
Resigned: 31 December 2010
Appointed Date: 15 March 2005
71 years old

Persons With Significant Control

Mr John Andrew Mcgrillis
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

HACIENDA ESPANA LIMITED Events

15 Dec 2016
Confirmation statement made on 15 December 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1

12 Aug 2015
Total exemption small company accounts made up to 31 December 2014
19 Dec 2014
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1

...
... and 24 more events
29 Mar 2006
Return made up to 15/12/05; full list of members
  • 363(288) ‐ Director's particulars changed

13 May 2005
New director appointed
22 Mar 2005
New director appointed
15 Dec 2004
Secretary resigned
15 Dec 2004
Incorporation