HUNTERCOMBE HOMES NO.3 LIMITED
WILMSLOW FOUR SEASONS HOMES NO.3 LIMITED SHELFCO (NO.1877) LIMITED

Hellopages » Cheshire » Cheshire East » SK9 1BU

Company number 03973973
Status Active
Incorporation Date 17 April 2000
Company Type Private Limited Company
Address NORCLIFFE HOUSE, STATION ROAD, WILMSLOW, SK9 1BU
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Director's details changed for Maureen Claire Royston on 21 February 2014; Part of the property or undertaking has been released and no longer forms part of charge 8; Part of the property or undertaking has been released and no longer forms part of charge 8. The most likely internet sites of HUNTERCOMBE HOMES NO.3 LIMITED are www.huntercombehomesno3.co.uk, and www.huntercombe-homes-no-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Huntercombe Homes No 3 Limited is a Private Limited Company. The company registration number is 03973973. Huntercombe Homes No 3 Limited has been working since 17 April 2000. The present status of the company is Active. The registered address of Huntercombe Homes No 3 Limited is Norcliffe House Station Road Wilmslow Sk9 1bu. . MATTISON, Abigail is a Secretary of the company. MICHIE, Valerie Louise is a Director of the company. WILLIAMSON, Mark James is a Director of the company. Secretary CROWE, Geoffrey Michael has been resigned. Secretary KAY, Dominic Jude has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director ANSTEAD, Hamilton Douglas has been resigned. Director CALVELEY, Peter, Dr has been resigned. Director COLCLOUGH, Sharon Jane has been resigned. Director CROWE, Geoffrey Michael has been resigned. Director HEYWOOD, Anthony George has been resigned. Director KAY, Dominic Jude has been resigned. Director LAHEY, Michele has been resigned. Director MITCHELL, Nicholas John has been resigned. Director ROYSTON, Maureen Claire, Dr has been resigned. Director SMITH, Ian Richard has been resigned. Director TABERNER, Benjamin Robert has been resigned. Director WILLIS, Graeme has been resigned. Director MIKJON LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
MATTISON, Abigail
Appointed Date: 16 June 2014

Director
MICHIE, Valerie Louise
Appointed Date: 15 February 2016
50 years old

Director
WILLIAMSON, Mark James
Appointed Date: 15 February 2016
52 years old

Resigned Directors

Secretary
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 03 July 2000

Secretary
KAY, Dominic Jude
Resigned: 16 June 2014
Appointed Date: 30 June 2005

Secretary
EPS SECRETARIES LIMITED
Resigned: 03 July 2000
Appointed Date: 17 April 2000

Director
ANSTEAD, Hamilton Douglas
Resigned: 31 March 2005
Appointed Date: 03 July 2000
69 years old

Director
CALVELEY, Peter, Dr
Resigned: 04 November 2013
Appointed Date: 24 June 2008
64 years old

Director
COLCLOUGH, Sharon Jane
Resigned: 09 September 2016
Appointed Date: 15 February 2016
69 years old

Director
CROWE, Geoffrey Michael
Resigned: 30 June 2005
Appointed Date: 03 July 2000
77 years old

Director
HEYWOOD, Anthony George
Resigned: 13 December 2007
Appointed Date: 31 March 2005
77 years old

Director
KAY, Dominic Jude
Resigned: 28 October 2014
Appointed Date: 30 June 2005
53 years old

Director
LAHEY, Michele
Resigned: 21 November 2016
Appointed Date: 15 February 2016
71 years old

Director
MITCHELL, Nicholas John
Resigned: 01 April 2010
Appointed Date: 31 March 2005
63 years old

Director
ROYSTON, Maureen Claire, Dr
Resigned: 15 February 2016
Appointed Date: 13 December 2013
65 years old

Director
SMITH, Ian Richard
Resigned: 15 February 2016
Appointed Date: 04 November 2013
71 years old

Director
TABERNER, Benjamin Robert
Resigned: 15 February 2016
Appointed Date: 26 March 2010
53 years old

Director
WILLIS, Graeme
Resigned: 30 September 2002
Appointed Date: 03 July 2000
61 years old

Director
MIKJON LIMITED
Resigned: 03 July 2000
Appointed Date: 17 April 2000

HUNTERCOMBE HOMES NO.3 LIMITED Events

23 Jan 2017
Director's details changed for Maureen Claire Royston on 21 February 2014
13 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 8
13 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 8
13 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 8
13 Jan 2017
Part of the property or undertaking has been released and no longer forms part of charge 8
...
... and 91 more events
12 Jul 2000
Accounting reference date shortened from 30/04/01 to 31/12/00
12 Jul 2000
Director resigned
12 Jul 2000
Secretary resigned
03 Jul 2000
Company name changed shelfco (no.1877) LIMITED\certificate issued on 03/07/00
17 Apr 2000
Incorporation

HUNTERCOMBE HOMES NO.3 LIMITED Charges

16 April 2013
Charge code 0397 3973 0009
Delivered: 25 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Annahilt 246 ballynahinch road hillsborough (for further…
28 March 2013
Supplemental security deed
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: T/No SK176818 barleycombe residential home, sudbury road…
10 August 2012
Debenture
Delivered: 20 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2012
Northern irish debenture
Delivered: 20 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 October 2011
Supplemental security deed
Delivered: 7 October 2011
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse Ag, London Branch
Description: Barleycombe residential home, sudbury road, long melford…
30 October 2006
A northern ireland security deed
Delivered: 17 November 2006
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse London Branch
Description: Fixed and floating charges over the undertaking and all…
30 October 2006
A security deed
Delivered: 17 November 2006
Status: Satisfied on 23 July 2012
Persons entitled: Credit Suisse London Branch
Description: Fixed and floating charges over the undertaking and all…
9 January 2006
Debenture
Delivered: 18 January 2006
Status: Satisfied on 29 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2000
Legal charge
Delivered: 5 December 2000
Status: Satisfied on 4 July 2002
Persons entitled: G & J Seddon Limited
Description: Land and buildings at moss lane macclesfield t/no: CH380502.