HAZEL RISE LIMITED
ASHBOURNE WELLBANKS CARS LIMITED GELLAW 119 LIMITED

Hellopages » Derbyshire » Derbyshire Dales » DE6 3JW

Company number 05818069
Status Active
Incorporation Date 16 May 2006
Company Type Private Limited Company
Address SOUTH VIEW WELL BANKS, KIRK IRETON, ASHBOURNE, DERBYSHIRE, DE6 3JW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-27 GBP 1,500,001 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HAZEL RISE LIMITED are www.hazelrise.co.uk, and www.hazel-rise.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Hazel Rise Limited is a Private Limited Company. The company registration number is 05818069. Hazel Rise Limited has been working since 16 May 2006. The present status of the company is Active. The registered address of Hazel Rise Limited is South View Well Banks Kirk Ireton Ashbourne Derbyshire De6 3jw. . GLENDINNING, Michael is a Secretary of the company. GLENDINNING, Michael is a Director of the company. GLENDINNING, Penelope Jane is a Director of the company. Secretary CRESCENT HILL LIMITED has been resigned. Director CARTER, Roger Ian has been resigned. Director GLENDENNING, Michael has been resigned. Director GLENDINNING, Michael has been resigned. Director GLENDINNING, Penelope Jane has been resigned. Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GLENDINNING, Michael
Appointed Date: 30 June 2006

Director
GLENDINNING, Michael
Appointed Date: 31 July 2013
80 years old

Director
GLENDINNING, Penelope Jane
Appointed Date: 31 July 2013
80 years old

Resigned Directors

Secretary
CRESCENT HILL LIMITED
Resigned: 30 June 2006
Appointed Date: 16 May 2006

Director
CARTER, Roger Ian
Resigned: 31 July 2013
Appointed Date: 09 May 2007
63 years old

Director
GLENDENNING, Michael
Resigned: 13 August 2010
Appointed Date: 15 April 2010
80 years old

Director
GLENDINNING, Michael
Resigned: 09 May 2007
Appointed Date: 30 June 2006
80 years old

Director
GLENDINNING, Penelope Jane
Resigned: 09 May 2007
Appointed Date: 30 June 2006
80 years old

Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 30 June 2006
Appointed Date: 16 May 2006

HAZEL RISE LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 May 2016
27 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,500,001

02 Oct 2015
Total exemption small company accounts made up to 31 May 2015
17 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 1,500,001

23 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 42 more events
17 Jul 2006
New secretary appointed;new director appointed
17 Jul 2006
Secretary resigned
17 Jul 2006
Director resigned
10 Jul 2006
Company name changed gellaw 119 LIMITED\certificate issued on 10/07/06
16 May 2006
Incorporation

HAZEL RISE LIMITED Charges

23 August 2007
Legal charge
Delivered: 25 August 2007
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings adjoining duffield station duffield…
31 May 2007
Debenture
Delivered: 5 June 2007
Status: Satisfied on 7 August 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…