HOPECREST INVESTMENTS LIMITED
CHESHIRE AZTEC SOLUTIONS LIMITED

Hellopages » Cheshire » Cheshire East » CW1 6YY

Company number 02346763
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address GATEWAY, CREWE, CHESHIRE, CW1 6YY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Statement of capital on 31 July 2015 GBP 769,176.00 ; Statement of capital on 31 July 2014 GBP 789,176.00 ; Resolutions RES13 ‐ 60824 shares redeemed 31/07/2014 . The most likely internet sites of HOPECREST INVESTMENTS LIMITED are www.hopecrestinvestments.co.uk, and www.hopecrest-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Hopecrest Investments Limited is a Private Limited Company. The company registration number is 02346763. Hopecrest Investments Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Hopecrest Investments Limited is Gateway Crewe Cheshire Cw1 6yy. . COLLINS, John Patrick is a Secretary of the company. COLLINS, Brady Michael is a Director of the company. COLLINS, John Patrick is a Director of the company. Secretary SMYTHE, Colin James has been resigned. Director SMYTHE, Colin James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COLLINS, John Patrick
Appointed Date: 22 February 1993

Director

Director
COLLINS, John Patrick
Appointed Date: 22 February 1993
60 years old

Resigned Directors

Secretary
SMYTHE, Colin James
Resigned: 22 February 1993

Director
SMYTHE, Colin James
Resigned: 22 February 1993
77 years old

HOPECREST INVESTMENTS LIMITED Events

19 May 2016
Statement of capital on 31 July 2015
  • GBP 769,176.00

19 May 2016
Statement of capital on 31 July 2014
  • GBP 789,176.00

13 May 2016
Resolutions
  • RES13 ‐ 60824 shares redeemed 31/07/2014

13 May 2016
Resolutions
  • RES13 ‐ £20,000 shares redeemed 31/07/2015

09 May 2016
Group of companies' accounts made up to 31 July 2015
...
... and 71 more events
20 Dec 1990
Return made up to 01/10/90; full list of members

07 Dec 1990
Registered office changed on 07/12/90 from: 140 haberdasher street london N1 6EJ

01 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Mar 1989
Registered office changed on 01/03/89 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

13 Feb 1989
Incorporation