LANCHESTER HYDE LIMITED
MARTHALL KNUTSFORD

Hellopages » Cheshire » Cheshire East » WA16 7NS

Company number 03674526
Status Active
Incorporation Date 26 November 1998
Company Type Private Limited Company
Address OAKSIDE, PINFOLD LANE, MARTHALL KNUTSFORD, CHESHIRE, WA16 7NS
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of LANCHESTER HYDE LIMITED are www.lanchesterhyde.co.uk, and www.lanchester-hyde.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Chelford Rail Station is 5.2 miles; to Burnage Rail Station is 7.1 miles; to Chassen Road Rail Station is 7.5 miles; to Belle Vue Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lanchester Hyde Limited is a Private Limited Company. The company registration number is 03674526. Lanchester Hyde Limited has been working since 26 November 1998. The present status of the company is Active. The registered address of Lanchester Hyde Limited is Oakside Pinfold Lane Marthall Knutsford Cheshire Wa16 7ns. . LEDGER, Michael Stephen is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HOOK, Barry has been resigned. Secretary HOOK, Barry has been resigned. Secretary MILCINOVIC, Peter has been resigned. Director HOOK, Barry has been resigned. Director TOUGH, William Emerson has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
LEDGER, Michael Stephen
Appointed Date: 16 July 2007
81 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Secretary
HOOK, Barry
Resigned: 01 November 2009
Appointed Date: 01 January 2008

Secretary
HOOK, Barry
Resigned: 20 March 2000
Appointed Date: 26 November 1998

Secretary
MILCINOVIC, Peter
Resigned: 01 January 2008
Appointed Date: 20 March 2000

Director
HOOK, Barry
Resigned: 01 January 2008
Appointed Date: 26 November 1998
85 years old

Director
TOUGH, William Emerson
Resigned: 22 March 2000
Appointed Date: 26 November 1998
77 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 26 November 1998
Appointed Date: 26 November 1998

Persons With Significant Control

Mr Michael Stephen Ledger
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

LANCHESTER HYDE LIMITED Events

28 Dec 2016
Confirmation statement made on 26 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Dec 2015
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
07 Feb 2015
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100

...
... and 43 more events
01 Dec 1998
New director appointed
01 Dec 1998
Secretary resigned
01 Dec 1998
Director resigned
01 Dec 1998
New secretary appointed;new director appointed
26 Nov 1998
Incorporation

LANCHESTER HYDE LIMITED Charges

18 February 2000
Debenture
Delivered: 25 February 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…