HARGRAVE HOLDINGS LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 7RH
Company number 05715182
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address HARGRAVE HALL, HARGRAVE, CHESTER, CH3 7RH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 999 . The most likely internet sites of HARGRAVE HOLDINGS LIMITED are www.hargraveholdings.co.uk, and www.hargrave-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Hargrave Holdings Limited is a Private Limited Company. The company registration number is 05715182. Hargrave Holdings Limited has been working since 20 February 2006. The present status of the company is Active. The registered address of Hargrave Holdings Limited is Hargrave Hall Hargrave Chester Ch3 7rh. . JONES, Suzanne Lesley is a Secretary of the company. JONES, Michael Keith is a Director of the company. JONES, Suzanne Lesley is a Director of the company. Secretary JONES, Michael Keith has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JONES, Suzanne Lesley
Appointed Date: 20 November 2006

Director
JONES, Michael Keith
Appointed Date: 20 February 2006
66 years old

Director
JONES, Suzanne Lesley
Appointed Date: 20 February 2006
63 years old

Resigned Directors

Secretary
JONES, Michael Keith
Resigned: 20 November 2006
Appointed Date: 20 February 2006

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 20 February 2006
Appointed Date: 20 February 2006

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 20 February 2006
Appointed Date: 20 February 2006

Persons With Significant Control

Mr Michael Keith Jones
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

HARGRAVE HOLDINGS LIMITED Events

24 Feb 2017
Confirmation statement made on 20 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 999

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Mar 2015
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 999

...
... and 26 more events
24 Feb 2006
Secretary resigned
24 Feb 2006
Ad 20/02/06--------- £ si 200@1=200 £ ic 800/1000
24 Feb 2006
Ad 20/02/06--------- £ si 799@1=799 £ ic 1/800
24 Feb 2006
Registered office changed on 24/02/06 from: hargrave holdings LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
20 Feb 2006
Incorporation

HARGRAVE HOLDINGS LIMITED Charges

11 December 2006
Debenture
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…