HERAION LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH3 5RA

Company number 02926919
Status Active
Incorporation Date 9 May 1994
Company Type Private Limited Company
Address 3 ADDER HILL, GREAT BOUGHTON, CHESTER, ENGLAND, CH3 5RA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 ; Registered office address changed from 32 Avondale Road Hoylake Wirral L47 3AS to 3 Adder Hill Great Boughton Chester CH3 5RA on 10 May 2016. The most likely internet sites of HERAION LIMITED are www.heraion.co.uk, and www.heraion.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Heraion Limited is a Private Limited Company. The company registration number is 02926919. Heraion Limited has been working since 09 May 1994. The present status of the company is Active. The registered address of Heraion Limited is 3 Adder Hill Great Boughton Chester England Ch3 5ra. . PETROU, Maria is a Secretary of the company. PETROU, George is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PETROU, Maria
Appointed Date: 09 May 1994

Director
PETROU, George
Appointed Date: 09 May 1994
64 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 09 May 1994
Appointed Date: 09 May 1994

HERAION LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
10 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

10 May 2016
Registered office address changed from 32 Avondale Road Hoylake Wirral L47 3AS to 3 Adder Hill Great Boughton Chester CH3 5RA on 10 May 2016
24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-09
  • GBP 2

...
... and 65 more events
27 May 1994
New director appointed

27 May 1994
New secretary appointed

24 May 1994
Secretary resigned

24 May 1994
Director resigned

09 May 1994
Incorporation

HERAION LIMITED Charges

28 January 2005
Legal charge
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3A ermine road & 2 south avenue newton chester. By way of…
22 May 1998
Mortgage debenture
Delivered: 28 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
22 May 1998
Legal mortgage
Delivered: 28 May 1998
Status: Satisfied on 5 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H 21/23 lilley road off kenington liverpool…
22 April 1997
Deed of confirmation (confirming legal charge dated 20TH january 1997)
Delivered: 23 April 1997
Status: Satisfied on 5 October 2004
Persons entitled: Nationwide Building Society
Description: All that property k/a 3A ermine road newton cheshire…
25 June 1996
Legal charge
Delivered: 13 July 1996
Status: Satisfied on 5 October 2004
Persons entitled: Nationwide Building Society
Description: Property k/a 59 lorne street fairfield liverpool with…
20 June 1996
Legal charge
Delivered: 2 July 1996
Status: Satisfied on 5 October 2004
Persons entitled: Nationwide Building Society
Description: Property k/a 31 ronan close bootle liverpool merseyside…
20 June 1996
Debenture
Delivered: 2 July 1996
Status: Satisfied on 5 October 2004
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
1 September 1995
Legal mortgage
Delivered: 21 September 1995
Status: Satisfied on 5 October 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 30 belvedere road liverpool and the…
27 March 1995
Legal mortgage
Delivered: 3 April 1995
Status: Satisfied on 5 October 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 15 dewsbury road anfield liverpool…
16 December 1994
Legal mortgage
Delivered: 23 December 1994
Status: Satisfied on 5 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 lawrence grove wavertree liverpool…
8 November 1994
Legal mortgage
Delivered: 11 November 1994
Status: Satisfied on 5 October 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 383 and 385 walton breck road anfield…
8 November 1994
Legal mortgage
Delivered: 11 November 1994
Status: Satisfied on 21 October 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 389 & 403 & 405 & 405A walton breck…
8 November 1994
Legal mortgage
Delivered: 11 November 1994
Status: Satisfied on 21 October 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 387 walton breck road anfield…
8 November 1994
Legal mortgage
Delivered: 11 November 1994
Status: Satisfied on 21 October 2004
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 391 walton breck road anfield…