HADRIAN HOMES LIMITED
CARLISLE HADRIAN HOMES AND PROPERTIES LIMITED

Hellopages » Cumbria » Carlisle » CA1 1PN

Company number 02691295
Status Active
Incorporation Date 27 February 1992
Company Type Private Limited Company
Address 6 BRUNSWICK STREET, CARLISLE, CUMBRIA, CA1 1PN
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 100 ; Registration of charge 026912950008, created on 9 February 2016. The most likely internet sites of HADRIAN HOMES LIMITED are www.hadrianhomes.co.uk, and www.hadrian-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eight months. Hadrian Homes Limited is a Private Limited Company. The company registration number is 02691295. Hadrian Homes Limited has been working since 27 February 1992. The present status of the company is Active. The registered address of Hadrian Homes Limited is 6 Brunswick Street Carlisle Cumbria Ca1 1pn. . DALGLEISH, James Elliot is a Secretary of the company. DALGLEISH, James Elliot is a Director of the company. DALGLEISH, Susan Margaret is a Director of the company. RUTHERFORD, Katherine Mary Dalgliesh is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


hadrian homes Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
DALGLEISH, James Elliot
Appointed Date: 18 March 1992

Director
DALGLEISH, James Elliot
Appointed Date: 18 March 1992
83 years old

Director
DALGLEISH, Susan Margaret
Appointed Date: 18 March 1992
76 years old

Director
RUTHERFORD, Katherine Mary Dalgliesh
Appointed Date: 18 February 2015
41 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1992
Appointed Date: 27 February 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 March 1992
Appointed Date: 27 February 1992

HADRIAN HOMES LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 28 February 2016
04 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100

12 Feb 2016
Registration of charge 026912950008, created on 9 February 2016
26 Nov 2015
Registration of charge 026912950007, created on 24 November 2015
08 May 2015
Satisfaction of charge 1 in full
...
... and 69 more events
14 Apr 1992
Company name changed indexeffect LIMITED\certificate issued on 15/04/92

13 Apr 1992
Secretary resigned;new secretary appointed;new director appointed

13 Apr 1992
Director resigned;new director appointed

13 Apr 1992
Registered office changed on 13/04/92 from: 2 baches street london N1 6UB

27 Feb 1992
Incorporation

HADRIAN HOMES LIMITED Charges

9 February 2016
Charge code 0269 1295 0008
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Part t/nos. DMF13200 and DMF13231.
24 November 2015
Charge code 0269 1295 0007
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
28 July 2003
Standard security which was presented for registration in scotland on 15 august 2003 and
Delivered: 22 August 2003
Status: Satisfied on 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that plot or area of ground lying to the…
28 July 2003
Standard security which was presented for registration in scotland on 12 august 2003 and
Delivered: 21 August 2003
Status: Satisfied on 9 August 2004
Persons entitled: Ian Scott Hunter
Description: Area of ground extending to approx 2.14 hectares known as…
7 March 2001
Standard security which was presented for registration in scotland on 12TH april 2001
Delivered: 26 April 2001
Status: Satisfied on 15 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area or piece of land lying to the north east of the public…
1 October 1998
Standard security which was presented for registration in scotland on the 26TH november 1998
Delivered: 4 December 1998
Status: Satisfied on 15 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that plot or area of land comprising part of…
8 April 1996
Standard security
Delivered: 22 April 1996
Status: Satisfied on 15 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 0.75 hectares adjoining annan road gretna all…
29 February 1996
Debenture
Delivered: 1 March 1996
Status: Satisfied on 8 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…