HALLMANSE LIMITED
GLASGOW

Hellopages » Glasgow City » Glasgow City » G5 0ND

Company number SC180232
Status Active
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address 121 MOFFAT STREET, GLASGOW, G5 0ND
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 seventy-seven events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Annual return made up to 4 November 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 2 ; Appointment of Mr Abbas Lessani as a director on 20 September 2015. The most likely internet sites of HALLMANSE LIMITED are www.hallmanse.co.uk, and www.hallmanse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Charing Cross (Glasgow) Rail Station is 1.6 miles; to Cathcart Rail Station is 2.2 miles; to Busby Rail Station is 4.7 miles; to Baillieston Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallmanse Limited is a Private Limited Company. The company registration number is SC180232. Hallmanse Limited has been working since 04 November 1997. The present status of the company is Active. The registered address of Hallmanse Limited is 121 Moffat Street Glasgow G5 0nd. . LESSANI, Kim Julia is a Secretary of the company. LESSANI, Abbas is a Director of the company. Secretary MCCAFFREY, Marie has been resigned. Nominee Secretary REID, Brian has been resigned. Director KOWKABI, Mahmoud Mike, Dr has been resigned. Director LESSANI, Abbas has been resigned. Director LESSANI, Christopher Ashgon has been resigned. Director LESSANI, Kim Julia has been resigned. Nominee Director MABBOTT, Stephen has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LESSANI, Kim Julia
Appointed Date: 04 November 1997

Director
LESSANI, Abbas
Appointed Date: 20 September 2015
72 years old

Resigned Directors

Secretary
MCCAFFREY, Marie
Resigned: 30 October 2003
Appointed Date: 09 April 1999

Nominee Secretary
REID, Brian
Resigned: 04 November 1997
Appointed Date: 04 November 1997

Director
KOWKABI, Mahmoud Mike, Dr
Resigned: 31 July 2003
Appointed Date: 20 January 2001
67 years old

Director
LESSANI, Abbas
Resigned: 09 April 1999
Appointed Date: 04 November 1997
72 years old

Director
LESSANI, Christopher Ashgon
Resigned: 30 September 2015
Appointed Date: 01 July 2003
40 years old

Director
LESSANI, Kim Julia
Resigned: 21 January 2001
Appointed Date: 09 April 1999
63 years old

Nominee Director
MABBOTT, Stephen
Resigned: 04 November 1997
Appointed Date: 04 November 1997
74 years old

Persons With Significant Control

Mr Abbas Lessani
Notified on: 1 November 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALLMANSE LIMITED Events

23 Nov 2016
Confirmation statement made on 4 November 2016 with updates
09 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2

09 Oct 2015
Appointment of Mr Abbas Lessani as a director on 20 September 2015
09 Oct 2015
Termination of appointment of Christopher Ashgon Lessani as a director on 30 September 2015
20 Aug 2015
Satisfaction of charge 11 in full
...
... and 67 more events
24 Nov 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Nov 1997
Secretary resigned
24 Nov 1997
Director resigned
24 Nov 1997
Registered office changed on 24/11/97 from: 5 logie mill edinburgh EH7 4HH
04 Nov 1997
Incorporation

HALLMANSE LIMITED Charges

30 January 2009
Standard security
Delivered: 5 February 2009
Status: Satisfied on 20 August 2015
Persons entitled: The Co-Operative Bank PLC
Description: 701 pollockshaws road, glasgow GLA15927.
29 January 2009
Standard security
Delivered: 5 February 2009
Status: Satisfied on 20 August 2015
Persons entitled: The Co-Operative Bank PLC
Description: 52 jordanvale avenue, glasgow GLA104534.
13 January 2009
Floating charge
Delivered: 30 January 2009
Status: Satisfied on 26 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking & all property & assets present & future…
19 May 2004
Standard security
Delivered: 3 June 2004
Status: Satisfied on 27 July 2010
Persons entitled: Aib Group (UK) PLC
Description: 85 townhead, kirkintilloch.
17 December 2002
Standard security
Delivered: 30 December 2002
Status: Satisfied on 27 July 2010
Persons entitled: Aib Group (UK) PLC
Description: 52 jordanvale avenue, glasgow being the subjects known as…
1 May 2002
Standard security
Delivered: 11 May 2002
Status: Satisfied on 27 July 2010
Persons entitled: Aib Group (UK) PLC
Description: Shop at 604 dumbarton road, partick, glasgow.
8 April 2002
Standard security
Delivered: 16 April 2002
Status: Satisfied on 27 July 2010
Persons entitled: Aib Group (UK) PLC
Description: 192 woodlands road, glasgow.
8 April 2002
Standard security
Delivered: 12 April 2002
Status: Satisfied on 27 July 2010
Persons entitled: Aib Group (UK) PLC
Description: Shop at 620 crow road, glasgow (title number GLA151320).
15 December 2000
Standard security
Delivered: 20 December 2000
Status: Satisfied on 27 July 2010
Persons entitled: Aib Group (UK) PLC
Description: 1012 cathcart road, glasgow.
25 February 2000
Standard security
Delivered: 2 March 2000
Status: Satisfied on 27 July 2010
Persons entitled: Aib Group (UK) PLC
Description: 701 pollokshaws road, glasgow.
25 February 2000
Standard security
Delivered: 2 March 2000
Status: Satisfied on 27 July 2010
Persons entitled: Aib Group UK PLC
Description: 659 great western road, glasgow.
16 February 2000
Floating charge
Delivered: 25 February 2000
Status: Satisfied on 29 January 2009
Persons entitled: Aib Group (UK) PLC
Description: Undertaking and all property and assets present and future…