HALSON SERVICES LIMITED
CHORLEY

Hellopages » Lancashire » Chorley » PR6 0AH
Company number 01046637
Status Active
Incorporation Date 20 March 1972
Company Type Private Limited Company
Address C/O STEWART LONGTON CARAVANS LTD, FRIDAY STREET, CHORLEY, LANCASHIRE, PR6 0AH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Total exemption full accounts made up to 31 January 2016; Termination of appointment of William Arthur Hall as a director on 28 June 2016. The most likely internet sites of HALSON SERVICES LIMITED are www.halsonservices.co.uk, and www.halson-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Halson Services Limited is a Private Limited Company. The company registration number is 01046637. Halson Services Limited has been working since 20 March 1972. The present status of the company is Active. The registered address of Halson Services Limited is C O Stewart Longton Caravans Ltd Friday Street Chorley Lancashire Pr6 0ah. . WHITTLE, Garry Melvyn is a Secretary of the company. HALL, Gary Douglas is a Director of the company. HALL, Peter Clifford is a Director of the company. HALL, Stephen William is a Director of the company. Secretary SMITH, Linda Margaret has been resigned. Director HALL, William Arthur has been resigned. Director SMITH, Linda Margaret has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WHITTLE, Garry Melvyn
Appointed Date: 15 April 2015

Director
HALL, Gary Douglas

68 years old

Director
HALL, Peter Clifford

70 years old

Director

Resigned Directors

Secretary
SMITH, Linda Margaret
Resigned: 15 April 2015

Director
HALL, William Arthur
Resigned: 28 June 2016
95 years old

Director
SMITH, Linda Margaret
Resigned: 01 February 2015
77 years old

Persons With Significant Control

Mr Gary Douglas Hall
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Clifford Hall
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen William Hall
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALSON SERVICES LIMITED Events

25 Oct 2016
Confirmation statement made on 16 October 2016 with updates
02 Oct 2016
Total exemption full accounts made up to 31 January 2016
04 Jul 2016
Termination of appointment of William Arthur Hall as a director on 28 June 2016
08 Feb 2016
Director's details changed for Mr Peter Clifford Hall on 8 February 2016
08 Feb 2016
Director's details changed for Mr Gary Douglas Hall on 8 February 2016
...
... and 75 more events
24 Jan 1988
Return made up to 04/11/87; full list of members

24 Jan 1988
Full accounts made up to 31 October 1986

21 Jan 1988
Particulars of mortgage/charge

29 Dec 1986
Full accounts made up to 31 October 1985

29 Dec 1986
Return made up to 24/12/86; full list of members

HALSON SERVICES LIMITED Charges

11 October 1990
Legal charge
Delivered: 12 October 1990
Status: Outstanding
Persons entitled: Yorkshire Bank PLC.
Description: Pieces or parcels of land fronting friday street and stump…
7 February 1989
Deed
Delivered: 16 February 1989
Status: Outstanding
Persons entitled: Yorkshire Bank Public Limited Company.
Description: First specific charge on all the book debts and other debts…
13 January 1988
Deed
Delivered: 21 January 1988
Status: Satisfied on 26 March 1991
Persons entitled: Yorkshire Bank Public Limited Company.
Description: First specific charge on all the book debts and other debts…
29 May 1984
Debenture
Delivered: 5 June 1984
Status: Outstanding
Persons entitled: Udt Dealer Services Limited
Description: Please see doc m 18. fixed and floating charges over the…
24 August 1982
Debenture
Delivered: 26 August 1982
Status: Satisfied on 10 November 1988
Persons entitled: United Dominions Trust Limited
Description: Fixed & floating charge on the undertaking and all property…