THREADMET PROPERTIES LIMITED
CHESHIRE HALLCO 1375 LIMITED

Hellopages » Cheshire » Cheshire East » SK9 7NW

Company number 05961862
Status Active
Incorporation Date 10 October 2006
Company Type Private Limited Company
Address CLIFTON SQUARE, ALDERLEY EDGE, CHESHIRE, SK9 7NW
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 10 October 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of THREADMET PROPERTIES LIMITED are www.threadmetproperties.co.uk, and www.threadmet-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Threadmet Properties Limited is a Private Limited Company. The company registration number is 05961862. Threadmet Properties Limited has been working since 10 October 2006. The present status of the company is Active. The registered address of Threadmet Properties Limited is Clifton Square Alderley Edge Cheshire Sk9 7nw. . COOPER, John Edward is a Secretary of the company. GROSS, Martin is a Director of the company. RICHARDSON, Graham is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
COOPER, John Edward
Appointed Date: 19 October 2006

Director
GROSS, Martin
Appointed Date: 19 October 2006
96 years old

Director
RICHARDSON, Graham
Appointed Date: 19 October 2006
71 years old

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 19 October 2006
Appointed Date: 10 October 2006

Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 19 October 2006
Appointed Date: 10 October 2006

Persons With Significant Control

Metier Property Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Threadex Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

THREADMET PROPERTIES LIMITED Events

22 Mar 2017
Group of companies' accounts made up to 31 March 2016
21 Oct 2016
Confirmation statement made on 10 October 2016 with updates
10 Feb 2016
Group of companies' accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

27 Oct 2015
Amended group of companies' accounts made up to 31 March 2014
...
... and 29 more events
10 Nov 2006
Director resigned
10 Nov 2006
Accounting reference date extended from 31/10/07 to 31/03/08
10 Nov 2006
Registered office changed on 10/11/06 from: st james's court brown street manchester greater manchester M2 2JF
20 Oct 2006
Company name changed hallco 1375 LIMITED\certificate issued on 20/10/06
10 Oct 2006
Incorporation

THREADMET PROPERTIES LIMITED Charges

17 December 2013
Charge code 0596 1862 0003
Delivered: 2 January 2014
Status: Satisfied on 5 June 2014
Persons entitled: Ortus Secured Finance I Limited
Description: Notification of addition to or amendment of charge…
21 April 2011
Debenture
Delivered: 10 May 2011
Status: Outstanding
Persons entitled: Edwin Van Der Sar
Description: Fixed and floating charge over the undertaking and all…
7 November 2006
Subordination agreement
Delivered: 23 November 2006
Status: Satisfied on 31 December 2013
Persons entitled: Lehman Brothers International (Europe) (the Agent)
Description: The company as a junior creditor under the subordination…