HALLAM INVESTMENTS LTD
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6AS

Company number 04286342
Status Active
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address CHURCHILL CHAMBERS, CHURCHILL WAY, MACCLESFIELD, CHESHIRE, ENGLAND, SK11 6AS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Satisfaction of charge 8 in full; Satisfaction of charge 6 in full; Satisfaction of charge 2 in full. The most likely internet sites of HALLAM INVESTMENTS LTD are www.hallaminvestments.co.uk, and www.hallam-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.1 miles; to Styal Rail Station is 7.6 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallam Investments Ltd is a Private Limited Company. The company registration number is 04286342. Hallam Investments Ltd has been working since 12 September 2001. The present status of the company is Active. The registered address of Hallam Investments Ltd is Churchill Chambers Churchill Way Macclesfield Cheshire England Sk11 6as. . HALLAM, Jack Robert is a Secretary of the company. HALLAM, Jack Robert is a Director of the company. HALLAM, Melanie Ann is a Director of the company. Secretary KIRK, Nicholas has been resigned. Secretary CANON SECRETARIES LIMITED has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALLAM, Jack Robert
Appointed Date: 11 June 2009

Director
HALLAM, Jack Robert
Appointed Date: 16 October 2001
55 years old

Director
HALLAM, Melanie Ann
Appointed Date: 01 April 2015
51 years old

Resigned Directors

Secretary
KIRK, Nicholas
Resigned: 01 July 2008
Appointed Date: 16 October 2001

Secretary
CANON SECRETARIES LIMITED
Resigned: 11 June 2009
Appointed Date: 01 July 2008

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 September 2001
Appointed Date: 12 September 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 September 2001
Appointed Date: 12 September 2001

Persons With Significant Control

Mr Jack Robert Hallam Bsc
Notified on: 1 July 2016
55 years old
Nature of control: Ownership of shares – 75% or more

HALLAM INVESTMENTS LTD Events

11 Nov 2016
Satisfaction of charge 8 in full
11 Nov 2016
Satisfaction of charge 6 in full
11 Nov 2016
Satisfaction of charge 2 in full
11 Nov 2016
Satisfaction of charge 3 in full
11 Nov 2016
Satisfaction of charge 4 in full
...
... and 58 more events
24 Oct 2001
New director appointed
24 Oct 2001
Ad 16/10/00--------- £ si 99@1=99 £ ic 1/100
17 Sep 2001
Secretary resigned
17 Sep 2001
Director resigned
12 Sep 2001
Incorporation

HALLAM INVESTMENTS LTD Charges

27 July 2016
Charge code 0428 6342 0014
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: F/H property k/a 50 & 52 middle hillgate stockport t/no…
27 July 2016
Charge code 0428 6342 0013
Delivered: 30 July 2016
Status: Outstanding
Persons entitled: Unity Trust Bank PLC
Description: Contains fixed charge…
24 June 2015
Charge code 0428 6342 0012
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Apartment 633 leftbank spinningfields manchester and…
26 May 2015
Charge code 0428 6342 0011
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H churchill chambers churchill way macclesfield t/no…
14 April 2015
Charge code 0428 6342 0010
Delivered: 21 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 22 church street macclesfield cheshire. Assigns the…
18 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Satisfied on 11 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Victory house 2 church mews churchill way macclesfield…
18 October 2007
Legal mortgage
Delivered: 27 October 2007
Status: Satisfied on 11 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Irongates farm unit 2 congleton road nether alderley…
17 October 2007
Debenture
Delivered: 23 October 2007
Status: Satisfied on 11 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2006
Legal charge
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings at irongates farm congleton road…
21 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 11 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 church mews macclesfield cheshire SK11 6AY. By way of…
23 January 2004
Debenture
Delivered: 27 January 2004
Status: Satisfied on 11 November 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 May 2003
Legal mortgage
Delivered: 13 June 2003
Status: Satisfied on 11 November 2016
Persons entitled: Yorkshire Bank PLC
Description: 50 middle hillgate stockport. Assigns the goodwill of all…
6 February 2002
Legal charge
Delivered: 19 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 church street macclesfield cheshire t/no: CH292890. By…