HLP (HOLDINGS) LIMITED
COUNTY DURHAM CROSSCO (883) LIMITED

Hellopages » County Durham » County Durham » DH1 3HL

Company number 05488309
Status Active
Incorporation Date 22 June 2005
Company Type Private Limited Company
Address 4 OLD ELVET, DURHAM CITY, COUNTY DURHAM, DH1 3HL
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Cancellation of shares. Statement of capital on 20 December 2016 GBP 60,000 ; Purchase of own shares.; Termination of appointment of Gordon Brewis as a director on 31 December 2016. The most likely internet sites of HLP (HOLDINGS) LIMITED are www.hlpholdings.co.uk, and www.hlp-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Hlp Holdings Limited is a Private Limited Company. The company registration number is 05488309. Hlp Holdings Limited has been working since 22 June 2005. The present status of the company is Active. The registered address of Hlp Holdings Limited is 4 Old Elvet Durham City County Durham Dh1 3hl. . PICKERSGILL, David John is a Director of the company. TURNER, Neil is a Director of the company. YATES, Jonathan Francis is a Director of the company. Secretary SPENSLEY, Paul Robert has been resigned. Secretary PRIMA SECRETARY LIMITED has been resigned. Director BREWIS, Gordon has been resigned. Director HOWARTH, Stephen has been resigned. Director LITCHFIELD, Michael John has been resigned. Director SPENSLEY, Paul Robert has been resigned. Director PRIMA DIRECTOR LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
PICKERSGILL, David John
Appointed Date: 16 August 2005
54 years old

Director
TURNER, Neil
Appointed Date: 01 April 2006
59 years old

Director
YATES, Jonathan Francis
Appointed Date: 16 August 2005
60 years old

Resigned Directors

Secretary
SPENSLEY, Paul Robert
Resigned: 22 June 2012
Appointed Date: 16 August 2005

Secretary
PRIMA SECRETARY LIMITED
Resigned: 16 August 2005
Appointed Date: 22 June 2005

Director
BREWIS, Gordon
Resigned: 31 December 2016
Appointed Date: 16 August 2005
72 years old

Director
HOWARTH, Stephen
Resigned: 31 October 2009
Appointed Date: 16 August 2005
78 years old

Director
LITCHFIELD, Michael John
Resigned: 30 June 2011
Appointed Date: 16 August 2005
76 years old

Director
SPENSLEY, Paul Robert
Resigned: 22 June 2012
Appointed Date: 16 August 2005
57 years old

Director
PRIMA DIRECTOR LIMITED
Resigned: 16 August 2005
Appointed Date: 22 June 2005

HLP (HOLDINGS) LIMITED Events

08 Feb 2017
Cancellation of shares. Statement of capital on 20 December 2016
  • GBP 60,000

03 Feb 2017
Purchase of own shares.
25 Jan 2017
Termination of appointment of Gordon Brewis as a director on 31 December 2016
17 Nov 2016
Accounts for a small company made up to 31 March 2016
12 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 80,000

...
... and 67 more events
05 Sep 2005
New director appointed
05 Sep 2005
New secretary appointed;new director appointed
05 Sep 2005
New director appointed
24 Aug 2005
Company name changed crossco (883) LIMITED\certificate issued on 24/08/05
22 Jun 2005
Incorporation

HLP (HOLDINGS) LIMITED Charges

14 September 2005
Debenture
Delivered: 21 September 2005
Status: Satisfied on 21 April 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…