THE HASTINGS (LANCASTER) LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK10 4RH

Company number 02554061
Status Active
Incorporation Date 31 October 1990
Company Type Private Limited Company
Address YEW TREE COTTAGE ALDERLEY ROAD, PRESTBURY, MACCLESFIELD, ENGLAND, SK10 4RH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Registered office address changed from C/O Ms E L Forrest 44 Pendle Drive Whalley Clitheroe Lancashire BB7 9JT to Yew Tree Cottage Alderley Road Prestbury Macclesfield SK10 4RH on 3 April 2017; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of THE HASTINGS (LANCASTER) LIMITED are www.thehastingslancaster.co.uk, and www.the-hastings-lancaster.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Middlewood Rail Station is 6.7 miles; to Gatley Rail Station is 8.6 miles; to Romiley Rail Station is 10.1 miles; to Burnage Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hastings Lancaster Limited is a Private Limited Company. The company registration number is 02554061. The Hastings Lancaster Limited has been working since 31 October 1990. The present status of the company is Active. The registered address of The Hastings Lancaster Limited is Yew Tree Cottage Alderley Road Prestbury Macclesfield England Sk10 4rh. The company`s financial liabilities are £0.04k. It is £0k against last year. And the total assets are £23.28k, which is £-77.27k against last year. BLAIN, Colin is a Director of the company. COMBE, James is a Director of the company. FORREST, Edwina Lesley is a Director of the company. SLACK, Simon Mark is a Director of the company. Secretary BROWN, Hilary Georgina has been resigned. Secretary DAWSON, Shelagh has been resigned. Secretary DOUGLAS, Catherine has been resigned. Secretary GARDNER, Ian Stuart has been resigned. Secretary PULLAR, Jack Campbell has been resigned. Director BUTLER, Timothy has been resigned. Director DAVIES, Olwyn Elizabeth has been resigned. The company operates in "Residents property management".


the hastings (lancaster) Key Finiance

LIABILITIES £0.04k
CASH n/a
TOTAL ASSETS £23.28k
-77%
All Financial Figures

Current Directors

Director
BLAIN, Colin
Appointed Date: 13 August 2015
72 years old

Director
COMBE, James
Appointed Date: 13 August 2015
67 years old

Director
FORREST, Edwina Lesley
Appointed Date: 13 August 2015
69 years old

Director
SLACK, Simon Mark
Appointed Date: 13 August 2015
54 years old

Resigned Directors

Secretary
BROWN, Hilary Georgina
Resigned: 01 November 2009
Appointed Date: 23 November 2006

Secretary
DAWSON, Shelagh
Resigned: 25 July 2001
Appointed Date: 01 November 1999

Secretary
DOUGLAS, Catherine
Resigned: 30 October 1999
Appointed Date: 17 October 1995

Secretary
GARDNER, Ian Stuart
Resigned: 17 March 1994

Secretary
PULLAR, Jack Campbell
Resigned: 30 June 2006
Appointed Date: 25 July 2001

Director
BUTLER, Timothy
Resigned: 22 March 2016
75 years old

Director
DAVIES, Olwyn Elizabeth
Resigned: 15 June 2001
Appointed Date: 01 November 1999
72 years old

THE HASTINGS (LANCASTER) LIMITED Events

05 Apr 2017
Total exemption full accounts made up to 31 December 2016
03 Apr 2017
Registered office address changed from C/O Ms E L Forrest 44 Pendle Drive Whalley Clitheroe Lancashire BB7 9JT to Yew Tree Cottage Alderley Road Prestbury Macclesfield SK10 4RH on 3 April 2017
03 Nov 2016
Confirmation statement made on 31 October 2016 with updates
04 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Mar 2016
Termination of appointment of Timothy Butler as a director on 22 March 2016
...
... and 71 more events
09 Oct 1991
Ad 04/10/91--------- £ si 12@1=12 £ ic 2/14

12 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Dec 1990
Registered office changed on 12/12/90 from: 84 temple chambers temple avenue london EC4Y ohp

31 Oct 1990
Incorporation

31 Oct 1990
Incorporation