HALLCO 1143 LIMITED
CHESHIRE

Hellopages » Cheshire » Cheshire East » SK9 5NW

Company number 05352508
Status Active
Incorporation Date 4 February 2005
Company Type Private Limited Company
Address MORLAND HOUSE, ALTRINCHAM ROAD, WILMSLOW, CHESHIRE, SK9 5NW
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 forty-two events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Registration of charge 053525080004, created on 12 July 2016. The most likely internet sites of HALLCO 1143 LIMITED are www.hallco1143.co.uk, and www.hallco-1143.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Hallco 1143 Limited is a Private Limited Company. The company registration number is 05352508. Hallco 1143 Limited has been working since 04 February 2005. The present status of the company is Active. The registered address of Hallco 1143 Limited is Morland House Altrincham Road Wilmslow Cheshire Sk9 5nw. . HAMILTON, Iain Duncan Hamish is a Secretary of the company. EDMUNDS, Martin Paul is a Director of the company. GASKELL, Michael John is a Director of the company. HAMILTON, Iain Duncan Hamish is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HAMILTON, Iain Duncan Hamish
Appointed Date: 22 March 2005

Director
EDMUNDS, Martin Paul
Appointed Date: 22 March 2005
64 years old

Director
GASKELL, Michael John
Appointed Date: 22 March 2005
63 years old

Director
HAMILTON, Iain Duncan Hamish
Appointed Date: 22 March 2005
56 years old

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 22 March 2005
Appointed Date: 04 February 2005

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 22 March 2005
Appointed Date: 04 February 2005

Persons With Significant Control

Mr Michael John Gaskell
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

HALLCO 1143 LIMITED Events

01 Feb 2017
Confirmation statement made on 1 February 2017 with updates
07 Jan 2017
Accounts for a dormant company made up to 31 March 2016
18 Jul 2016
Registration of charge 053525080004, created on 12 July 2016
18 Jul 2016
Registration of charge 053525080003, created on 12 July 2016
05 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1

...
... and 32 more events
30 Mar 2005
Secretary resigned
30 Mar 2005
New secretary appointed;new director appointed
30 Mar 2005
New director appointed
30 Mar 2005
New director appointed
04 Feb 2005
Incorporation

HALLCO 1143 LIMITED Charges

12 July 2016
Charge code 0535 2508 0004
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as land and buildings on the…
12 July 2016
Charge code 0535 2508 0003
Delivered: 18 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as land and buildings on the…
13 March 2006
Assignment of rental income
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All of its right,title and interest in and to the rental…
13 March 2006
Legal charge
Delivered: 17 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Stratstone house altrincham road wilmslow cheshire t/no's…