HALLSCROFT FINANCE LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1BN

Company number 02943332
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address AQUILA HOUSE, WATERLOO LANE, CHELMSFORD, ESSEX, CM1 1BN
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 2 ; Director's details changed for Mr David Piggott on 1 October 2015; Micro company accounts made up to 30 September 2015. The most likely internet sites of HALLSCROFT FINANCE LIMITED are www.hallscroftfinance.co.uk, and www.hallscroft-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Hallscroft Finance Limited is a Private Limited Company. The company registration number is 02943332. Hallscroft Finance Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Hallscroft Finance Limited is Aquila House Waterloo Lane Chelmsford Essex Cm1 1bn. . PYKE, Linda Rose is a Secretary of the company. PIGGOTT, David is a Director of the company. Secretary DOYLE, Deborah Margaret has been resigned. Secretary GOWER SECRETARIES LIMITED has been resigned. Director GOWER NOMINEES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
PYKE, Linda Rose
Appointed Date: 01 December 1994

Director
PIGGOTT, David
Appointed Date: 14 October 1994
78 years old

Resigned Directors

Secretary
DOYLE, Deborah Margaret
Resigned: 01 December 1994
Appointed Date: 14 October 1994

Secretary
GOWER SECRETARIES LIMITED
Resigned: 14 October 1994
Appointed Date: 28 June 1994

Director
GOWER NOMINEES LIMITED
Resigned: 14 October 1994
Appointed Date: 28 June 1994

HALLSCROFT FINANCE LIMITED Events

28 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2

27 Jul 2016
Director's details changed for Mr David Piggott on 1 October 2015
17 Jun 2016
Micro company accounts made up to 30 September 2015
07 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

17 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 46 more events
24 Oct 1994
Secretary resigned;new director appointed

24 Oct 1994
New secretary appointed;director resigned

17 Oct 1994
Company name changed jarvon LIMITED\certificate issued on 18/10/94

04 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jun 1994
Incorporation