HATTERSLEY ESTATES LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN4 0RG
Company number 04767815
Status Active
Incorporation Date 16 May 2003
Company Type Private Limited Company
Address 157 BALBY ROAD, BALBY, DONCASTER, SOUTH YORKSHIRE, DN4 0RG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Appointment of Graham Walker as a director on 6 May 2016; Director's details changed for Kerry Walker on 6 May 2016. The most likely internet sites of HATTERSLEY ESTATES LIMITED are www.hattersleyestates.co.uk, and www.hattersley-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Hattersley Estates Limited is a Private Limited Company. The company registration number is 04767815. Hattersley Estates Limited has been working since 16 May 2003. The present status of the company is Active. The registered address of Hattersley Estates Limited is 157 Balby Road Balby Doncaster South Yorkshire Dn4 0rg. The company`s financial liabilities are £45.22k. It is £5.1k against last year. And the total assets are £1.1k, which is £-12.11k against last year. WALKER, Kerry is a Secretary of the company. WALKER, Graham is a Director of the company. WALKER, Kerry is a Director of the company. Secretary HATTERSLEY, Lesley Ann has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director HATTERSLEY, Adrian Paul has been resigned. Director HATTERSLEY, Lesley Ann has been resigned. Director WALKER, Graham has been resigned. Director WALKER, Graham has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Real estate agencies".


hattersley estates Key Finiance

LIABILITIES £45.22k
+12%
CASH n/a
TOTAL ASSETS £1.1k
-92%
All Financial Figures

Current Directors

Secretary
WALKER, Kerry
Appointed Date: 20 April 2007

Director
WALKER, Graham
Appointed Date: 06 May 2016
63 years old

Director
WALKER, Kerry
Appointed Date: 20 April 2007
66 years old

Resigned Directors

Secretary
HATTERSLEY, Lesley Ann
Resigned: 20 April 2007
Appointed Date: 19 May 2003

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 19 May 2003
Appointed Date: 16 May 2003

Director
HATTERSLEY, Adrian Paul
Resigned: 20 April 2007
Appointed Date: 19 May 2003
58 years old

Director
HATTERSLEY, Lesley Ann
Resigned: 20 April 2007
Appointed Date: 19 May 2003
58 years old

Director
WALKER, Graham
Resigned: 06 May 2016
Appointed Date: 09 June 2011
62 years old

Director
WALKER, Graham
Resigned: 03 November 2008
Appointed Date: 20 April 2007
63 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 19 May 2003
Appointed Date: 16 May 2003

HATTERSLEY ESTATES LIMITED Events

03 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

03 Jun 2016
Appointment of Graham Walker as a director on 6 May 2016
03 Jun 2016
Director's details changed for Kerry Walker on 6 May 2016
03 Jun 2016
Termination of appointment of Graham Walker as a director on 6 May 2016
03 Jun 2016
Secretary's details changed for Kerry Walker on 6 May 2016
...
... and 38 more events
15 Jul 2003
Registered office changed on 15/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
15 Jul 2003
Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2
22 May 2003
Secretary resigned
22 May 2003
Director resigned
16 May 2003
Incorporation

HATTERSLEY ESTATES LIMITED Charges

24 April 2007
Debenture
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 2007
Legal mortgage
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 157 balby road balby doncaster. Assigns the goodwill of all…