HINDEL LIMITED
PRESTON

Hellopages » Lancashire » Fylde » PR4 1TE

Company number 03887945
Status Active
Incorporation Date 2 December 1999
Company Type Private Limited Company
Address 317, LYTHAM ROAD, WARTON, PRESTON, LANCASHIRE, PR4 1TE
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 eighty events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Satisfaction of charge 27 in full. The most likely internet sites of HINDEL LIMITED are www.hindel.co.uk, and www.hindel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Hindel Limited is a Private Limited Company. The company registration number is 03887945. Hindel Limited has been working since 02 December 1999. The present status of the company is Active. The registered address of Hindel Limited is 317 Lytham Road Warton Preston Lancashire Pr4 1te. . PARKER, Julia is a Secretary of the company. DELANEY, Edward William is a Director of the company. DELANEY, Lydia Joanna is a Director of the company. DELANEY, Sandra is a Director of the company. DELANEY, Stephen John is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DELANEY, Lydia Joanna has been resigned. Secretary HINDMOOR, Matthew Richard has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director HINDMOOR, Margaret Milligan has been resigned. Director HINDMOOR, Matthew Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARKER, Julia
Appointed Date: 13 June 2008

Director
DELANEY, Edward William
Appointed Date: 02 December 1999
80 years old

Director
DELANEY, Lydia Joanna
Appointed Date: 01 August 2013
45 years old

Director
DELANEY, Sandra
Appointed Date: 02 December 1999
80 years old

Director
DELANEY, Stephen John
Appointed Date: 01 August 2013
49 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Secretary
DELANEY, Lydia Joanna
Resigned: 13 June 2008
Appointed Date: 20 October 2003

Secretary
HINDMOOR, Matthew Richard
Resigned: 20 October 2003
Appointed Date: 02 December 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 02 December 1999
Appointed Date: 02 December 1999

Director
HINDMOOR, Margaret Milligan
Resigned: 20 October 2003
Appointed Date: 02 December 1999
65 years old

Director
HINDMOOR, Matthew Richard
Resigned: 20 October 2003
Appointed Date: 02 December 1999
64 years old

Persons With Significant Control

Mr Edward William Delaney
Notified on: 15 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Delaney
Notified on: 15 November 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HINDEL LIMITED Events

06 Dec 2016
Confirmation statement made on 15 November 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 October 2015
12 Apr 2016
Satisfaction of charge 27 in full
23 Dec 2015
Satisfaction of charge 19 in full
15 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

...
... and 70 more events
09 Dec 1999
New director appointed
09 Dec 1999
New director appointed
09 Dec 1999
Director resigned
09 Dec 1999
Secretary resigned
02 Dec 1999
Incorporation

HINDEL LIMITED Charges

16 October 2009
Legal charge
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2 courtfields 121 hornby road blackpool lancashire…
16 October 2009
Legal charge
Delivered: 27 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 dutton court dutton road blackpool t/no LA766513 by way…
7 August 2006
Legal charge
Delivered: 8 August 2006
Status: Satisfied on 12 April 2016
Persons entitled: National Westminster Bank PLC
Description: 14 lister street grimsby. By way of fixed charge the…
16 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 6 raikes mews 40 raikes parade blackpool,. By way of…
3 January 2006
Legal charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 courtfields 121 hornby road blackpool. By way of…
30 April 2004
Legal charge
Delivered: 6 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 55 queen street, 6A, 8A and 10A dickson road, blackpool…
30 January 2004
Legal charge
Delivered: 31 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at courtfields park road blackpool lancashire. By…
28 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H dutton court blackpool lancashire FY3 8DH. By way of…
28 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 dutton court blackpool FY3 8DH. By way of fixed charge…
28 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 dutton court blackpool FY3 8DH. By way of fixed charge…
27 November 2003
Legal charge
Delivered: 28 November 2003
Status: Satisfied on 23 December 2015
Persons entitled: National Westminster Bank PLC
Description: 91 lime street grimsby ne lincolnshire. By way of fixed…
2 May 2003
Legal charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1 3 thorgam court grimsby north east lincolnshire. By…
29 July 2002
Legal charge
Delivered: 13 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage flat 5 raikes mews 40 raikes…
25 July 2002
Legal charge
Delivered: 9 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 104 guildford street, grimsby…
10 April 2002
Legal charge
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 phelps street cleethorpes north east lincolnshire. By…
27 February 2002
Legal charge
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 oakham walk immingham north east lincolnshire t/n…
20 February 2002
Legal charge
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 9 first avenue grimsby north east lincolnshire…
25 January 2002
Legal charge
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 clerke street cleethorpes. By way of fixed charge the…
18 January 2002
Legal charge
Delivered: 26 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 54 duke street grimsby. By way of fixed charge the benefit…
11 January 2002
Legal charge
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 54 lord street, grimsby, north east…
24 December 2001
Legal charge
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 duke street grimsby north lincolnshire t/n HS140078. By…
19 December 2001
Legal charge
Delivered: 31 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 raikes mews raikes parade lancashire t/n LA592085. By way…
19 December 2001
Legal charge
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 31 first avenue grimsby east lincolnshire t/n HS125044. By…
19 December 2001
Legal charge
Delivered: 27 December 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat 367 cromwell road grimsby north east…
9 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 612 cromwell road, grimsby…
9 November 2001
Legal charge
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 88 guildford street, grimsby north…
23 May 2001
Legal mortgage
Delivered: 31 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a flat 4 raikes mews 40 raikes parade…
18 August 2000
Legal mortgage
Delivered: 21 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flat 9 courtfields 121…
18 August 2000
Legal mortgage
Delivered: 21 August 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as flat 3 courtfields 121…