HALLAM CHASE MANAGEMENT LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7DN
Company number 02047010
Status Active
Incorporation Date 15 August 1986
Company Type Private Limited Company
Address VANTAGE POINT, 23 MARK ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DN
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Appointment of Mr Paul White as a director on 6 October 2016; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 26 . The most likely internet sites of HALLAM CHASE MANAGEMENT LIMITED are www.hallamchasemanagement.co.uk, and www.hallam-chase-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Hallam Chase Management Limited is a Private Limited Company. The company registration number is 02047010. Hallam Chase Management Limited has been working since 15 August 1986. The present status of the company is Active. The registered address of Hallam Chase Management Limited is Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire Hp2 7dn. The cash in hand is £0.03k. It is £0k against last year. . TRINITY NOMINEES (1) LIMITED is a Secretary of the company. FILLINGHAM, Susan Mary is a Director of the company. WHITE, Paul is a Director of the company. Secretary HOUGH, Janet Lillian has been resigned. Secretary MCDONALD, David Stuart has been resigned. Secretary THE MCDONALD PARTNERSHIP has been resigned. Director BAKER, Christopher Michael has been resigned. Director BAKER, Christopher Michael has been resigned. Director BRODDLE, Simon Nicholas has been resigned. Director BURGOYNE, Andrea, Dr has been resigned. Director JENNEY, Frank Theo has been resigned. Director RODRIGO, Ranee Cheryl has been resigned. Director SATTERWAITE, Rachel Lucy has been resigned. Director WHITE, Paul Kenneth has been resigned. Director WILSON, Trevor Leigh has been resigned. Director WOMACK, Andrew Dean has been resigned. Director THE MCDONALD PARTNERSHIP has been resigned. The company operates in "Residents property management".


hallam chase management Key Finiance

LIABILITIES n/a
CASH £0.03k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TRINITY NOMINEES (1) LIMITED
Appointed Date: 05 January 2015

Director
FILLINGHAM, Susan Mary
Appointed Date: 08 April 2006
62 years old

Director
WHITE, Paul
Appointed Date: 06 October 2016
67 years old

Resigned Directors

Secretary
HOUGH, Janet Lillian
Resigned: 05 May 1993
Appointed Date: 22 April 1992

Secretary
MCDONALD, David Stuart
Resigned: 05 October 2006
Appointed Date: 07 May 1993

Secretary
THE MCDONALD PARTNERSHIP
Resigned: 05 January 2015
Appointed Date: 05 October 2006

Director
BAKER, Christopher Michael
Resigned: 08 February 2006
Appointed Date: 21 April 1998
68 years old

Director
BAKER, Christopher Michael
Resigned: 31 August 1993
Appointed Date: 23 June 1991
68 years old

Director
BRODDLE, Simon Nicholas
Resigned: 21 April 1998
Appointed Date: 26 July 1994
69 years old

Director
BURGOYNE, Andrea, Dr
Resigned: 11 March 2004
Appointed Date: 26 June 2002
52 years old

Director
JENNEY, Frank Theo
Resigned: 22 April 1992
89 years old

Director
RODRIGO, Ranee Cheryl
Resigned: 23 February 2010
Appointed Date: 21 April 1998
76 years old

Director
SATTERWAITE, Rachel Lucy
Resigned: 21 April 1998
Appointed Date: 26 July 1995
59 years old

Director
WHITE, Paul Kenneth
Resigned: 18 June 2001
67 years old

Director
WILSON, Trevor Leigh
Resigned: 29 July 2015
Appointed Date: 21 February 2010
70 years old

Director
WOMACK, Andrew Dean
Resigned: 07 May 1993
64 years old

Director
THE MCDONALD PARTNERSHIP
Resigned: 13 May 2015
Appointed Date: 05 October 2006

HALLAM CHASE MANAGEMENT LIMITED Events

07 Oct 2016
Appointment of Mr Paul White as a director on 6 October 2016
16 Jun 2016
Accounts for a dormant company made up to 30 September 2015
04 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 26

29 Jul 2015
Termination of appointment of Trevor Leigh Wilson as a director on 29 July 2015
25 Jun 2015
Accounts for a dormant company made up to 30 September 2014
...
... and 93 more events
28 Mar 1988
Return made up to 30/04/87; full list of members

28 Mar 1988
Accounting reference date extended from 31/03 to 30/09

09 Jan 1987
Particulars of mortgage/charge

01 Sep 1986
Secretary resigned;new secretary appointed

15 Aug 1986
Certificate of Incorporation

HALLAM CHASE MANAGEMENT LIMITED Charges

7 January 1987
Legal charge
Delivered: 9 January 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings at sandygate road, sheffield, south…