HANNAWAY INVESTMENTS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO6 3JP

Company number 06898057
Status Active
Incorporation Date 7 May 2009
Company Type Private Limited Company
Address ARMOURY HOUSE ARMOURY ROAD, WEST BERGHOLT, COLCHESTER, ESSEX, CO6 3JP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Director's details changed for Mr Philip Arthur Birchley on 28 February 2017; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 1 . The most likely internet sites of HANNAWAY INVESTMENTS LIMITED are www.hannawayinvestments.co.uk, and www.hannaway-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Hannaway Investments Limited is a Private Limited Company. The company registration number is 06898057. Hannaway Investments Limited has been working since 07 May 2009. The present status of the company is Active. The registered address of Hannaway Investments Limited is Armoury House Armoury Road West Bergholt Colchester Essex Co6 3jp. . HARRAWAY, Emma Louise is a Secretary of the company. BIRCHLEY, Philip Arthur is a Director of the company. Director HARRAWAY, Emma Louise has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARRAWAY, Emma Louise
Appointed Date: 24 January 2013

Director
BIRCHLEY, Philip Arthur
Appointed Date: 07 May 2009
79 years old

Resigned Directors

Director
HARRAWAY, Emma Louise
Resigned: 24 January 2013
Appointed Date: 22 October 2012
52 years old

HANNAWAY INVESTMENTS LIMITED Events

28 Feb 2017
Director's details changed for Mr Philip Arthur Birchley on 28 February 2017
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1

28 Feb 2016
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

...
... and 22 more events
03 Aug 2010
Particulars of a mortgage or charge / charge no: 2
27 Jul 2010
Accounts for a dormant company made up to 31 May 2010
17 May 2010
Annual return made up to 7 May 2010 with full list of shareholders
18 Dec 2009
Particulars of a mortgage or charge / charge no: 1
07 May 2009
Incorporation

HANNAWAY INVESTMENTS LIMITED Charges

11 December 2013
Charge code 0689 8057 0007
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 16 northgate street, ipswich…
30 April 2013
Charge code 0689 8057 0006
Delivered: 30 April 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as oakley square (former pelican…
1 February 2013
Mortgage
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a the old house, 26-28 northgate street…
20 November 2012
Mortgage
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the pelican restaurant, oakley square, aldeburgh, t/no:…
10 August 2010
Mortgage
Delivered: 13 August 2010
Status: Satisfied on 15 February 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 whitby road ipswich suffolk together…
30 July 2010
Debenture
Delivered: 3 August 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2009
Mortgage
Delivered: 18 December 2009
Status: Satisfied on 19 April 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 79 rushmere road ipswich suffolk, together with all…