HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED
MEADOWFIELD

Hellopages » County Durham » County Durham » DH7 8TZ

Company number 02612513
Status Active
Incorporation Date 20 May 1991
Company Type Private Limited Company
Address KINGFISHER HOUSE, ST JOHNS ROAD, MEADOWFIELD, DURHAM, DH7 8TZ
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-eight events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 6 in full; Satisfaction of charge 4 in full. The most likely internet sites of HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED are www.hillcrestdevelopmentsnorthwest.co.uk, and www.hillcrest-developments-north-west.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Hillcrest Developments North West Limited is a Private Limited Company. The company registration number is 02612513. Hillcrest Developments North West Limited has been working since 20 May 1991. The present status of the company is Active. The registered address of Hillcrest Developments North West Limited is Kingfisher House St Johns Road Meadowfield Durham Dh7 8tz. . CLARK, Eric is a Director of the company. CLARK, Joan is a Director of the company. JOHNSON, Keith is a Director of the company. JOHNSON, Patricia is a Director of the company. Secretary COOK, Susan Mary has been resigned. Secretary HOLT, Andrea has been resigned. Secretary MASON, Roger Allan has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MASON, Roger Allan has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hillcrest developments (north west) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CLARK, Eric
Appointed Date: 20 May 1991
78 years old

Director
CLARK, Joan
Appointed Date: 10 January 2006
76 years old

Director
JOHNSON, Keith
Appointed Date: 20 May 1991
78 years old

Director
JOHNSON, Patricia
Appointed Date: 10 January 2006
76 years old

Resigned Directors

Secretary
COOK, Susan Mary
Resigned: 11 June 2004
Appointed Date: 01 August 2001

Secretary
HOLT, Andrea
Resigned: 02 July 2008
Appointed Date: 11 June 2004

Secretary
MASON, Roger Allan
Resigned: 31 July 2001
Appointed Date: 20 May 1991

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 20 May 1991
Appointed Date: 20 May 1991

Director
MASON, Roger Allan
Resigned: 31 July 2001
Appointed Date: 20 May 1991
80 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 20 May 1991
Appointed Date: 20 May 1991

HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED Events

15 Mar 2017
Satisfaction of charge 5 in full
14 Mar 2017
Satisfaction of charge 6 in full
14 Mar 2017
Satisfaction of charge 4 in full
14 Mar 2017
Satisfaction of charge 3 in full
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 68 more events
31 May 1991
Director resigned;new director appointed

31 May 1991
Secretary resigned;new secretary appointed;new director appointed

31 May 1991
New director appointed

28 May 1991
Particulars of mortgage/charge

20 May 1991
Incorporation

HILLCREST DEVELOPMENTS (NORTH WEST) LIMITED Charges

12 March 2004
Legal charge
Delivered: 25 March 2004
Status: Satisfied on 14 March 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: The barley mow public house, east street, gateshead, NE8…
31 October 2003
Legal mortgage
Delivered: 5 November 2003
Status: Satisfied on 15 March 2017
Persons entitled: Aib Group (UK) PLC
Description: F/H property known as land lying to the rear of rowantree…
16 December 1999
Legal charge
Delivered: 18 December 1999
Status: Satisfied on 14 March 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: The property k/a 84 and 84 1/2 claypath durham city known…
31 July 1999
Debenture
Delivered: 11 August 1999
Status: Satisfied on 14 March 2017
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
5 March 1993
Mortgage deed
Delivered: 19 March 1993
Status: Satisfied on 25 May 2000
Persons entitled: Newcastle Building Society
Description: Meadowcroft storrs park bowness on windermere.
24 May 1991
Floating charge as evidenced by a statutory declaration dated 20/6/91
Delivered: 28 May 1991
Status: Satisfied on 27 January 2000
Persons entitled: Newcastle Building Society
Description: Undertaking and all property and assets present and future.