HALLCO 894 MANAGEMENT CO LIMITED
ALDERLEY EDGE EVER 2185 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7NW

Company number 04907608
Status Active
Incorporation Date 22 September 2003
Company Type Private Limited Company
Address C/O METIER, CLIFTON SQUARE, ALDERLEY EDGE, CHESHIRE, SK9 7NW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Termination of appointment of Martin Gross as a director on 7 October 2016; Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HALLCO 894 MANAGEMENT CO LIMITED are www.hallco894managementco.co.uk, and www.hallco-894-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Hallco 894 Management Co Limited is a Private Limited Company. The company registration number is 04907608. Hallco 894 Management Co Limited has been working since 22 September 2003. The present status of the company is Active. The registered address of Hallco 894 Management Co Limited is C O Metier Clifton Square Alderley Edge Cheshire Sk9 7nw. . COOPER, John Edward is a Secretary of the company. GORMLEY, Francis Edward is a Director of the company. RICHARDSON, Graham is a Director of the company. Nominee Secretary EVERSECRETARY LIMITED has been resigned. Director DIXON, Christopher has been resigned. Director GROSS, Martin has been resigned. Director MADDEN, Brian Joseph has been resigned. Director SUTHERLAND, Carly has been resigned. Nominee Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
COOPER, John Edward
Appointed Date: 25 September 2003

Director
GORMLEY, Francis Edward
Appointed Date: 14 January 2004
71 years old

Director
RICHARDSON, Graham
Appointed Date: 14 January 2004
71 years old

Resigned Directors

Nominee Secretary
EVERSECRETARY LIMITED
Resigned: 25 September 2003
Appointed Date: 22 September 2003

Director
DIXON, Christopher
Resigned: 14 January 2004
Appointed Date: 25 September 2003
70 years old

Director
GROSS, Martin
Resigned: 07 October 2016
Appointed Date: 14 January 2004
96 years old

Director
MADDEN, Brian Joseph
Resigned: 25 November 2009
Appointed Date: 14 January 2004
63 years old

Director
SUTHERLAND, Carly
Resigned: 14 January 2004
Appointed Date: 25 September 2003
50 years old

Nominee Director
EVERDIRECTOR LIMITED
Resigned: 25 September 2003
Appointed Date: 22 September 2003

HALLCO 894 MANAGEMENT CO LIMITED Events

10 Oct 2016
Termination of appointment of Martin Gross as a director on 7 October 2016
05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 40 more events
22 Oct 2003
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

22 Oct 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

16 Oct 2003
Company name changed ever 2185 LIMITED\certificate issued on 16/10/03
02 Oct 2003
Registered office changed on 02/10/03 from: eversheds central square south, orchard street, newcastle upon tyne NE1 3XX
22 Sep 2003
Incorporation

HALLCO 894 MANAGEMENT CO LIMITED Charges

19 January 2004
Assignment of management company contract
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: By way of assignment all its right title and interest…