HALE GROUP (WIDNES) LIMITED
WIDNES ZEP UK LIMITED HALE GROUP LIMITED HALE GROUP HOLDINGS LIMITED VIEWBREEZE LIMITED

Hellopages » Cheshire » Halton » WA8 0RD

Company number 05591737
Status Active
Incorporation Date 13 October 2005
Company Type Private Limited Company
Address PO BOX 12, TANHOUSE LANE, WIDNES, CHESHIRE, WA8 0RD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 13 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of HALE GROUP (WIDNES) LIMITED are www.halegroupwidnes.co.uk, and www.hale-group-widnes.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Hale Group Widnes Limited is a Private Limited Company. The company registration number is 05591737. Hale Group Widnes Limited has been working since 13 October 2005. The present status of the company is Active. The registered address of Hale Group Widnes Limited is Po Box 12 Tanhouse Lane Widnes Cheshire Wa8 0rd. . BRIGHENTI, Alessandro is a Director of the company. NOVO, Rob is a Director of the company. REILLY, Peter is a Director of the company. Secretary MOSELEY, John Edward has been resigned. Secretary SALANS SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BACHMANN, Mark Roger has been resigned. Director COLLINS, Robert Paul has been resigned. Director HALE, Graham has been resigned. Director HALE, Philip has been resigned. Director MOSELEY, John Edward has been resigned. Director SHEPHERD, Linda has been resigned. Director THEODORE, Philip Allen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
BRIGHENTI, Alessandro
Appointed Date: 31 January 2012
69 years old

Director
NOVO, Rob
Appointed Date: 01 December 2015
68 years old

Director
REILLY, Peter
Appointed Date: 01 December 2015
61 years old

Resigned Directors

Secretary
MOSELEY, John Edward
Resigned: 31 January 2012
Appointed Date: 02 November 2005

Secretary
SALANS SECRETARIAL SERVICES LIMITED
Resigned: 14 February 2013
Appointed Date: 31 January 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 November 2005
Appointed Date: 13 October 2005

Director
BACHMANN, Mark Roger
Resigned: 07 March 2015
Appointed Date: 31 January 2012
67 years old

Director
COLLINS, Robert Paul
Resigned: 07 March 2015
Appointed Date: 03 October 2014
72 years old

Director
HALE, Graham
Resigned: 31 January 2012
Appointed Date: 18 August 2006
85 years old

Director
HALE, Philip
Resigned: 31 January 2012
Appointed Date: 02 November 2005
60 years old

Director
MOSELEY, John Edward
Resigned: 31 January 2012
Appointed Date: 18 August 2006
79 years old

Director
SHEPHERD, Linda
Resigned: 31 January 2012
Appointed Date: 02 November 2005
62 years old

Director
THEODORE, Philip Allen
Resigned: 03 October 2014
Appointed Date: 31 January 2012
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 November 2005
Appointed Date: 13 October 2005

Persons With Significant Control

Zep Europe B.V
Notified on: 13 October 2016
Nature of control: Ownership of shares – 75% or more

HALE GROUP (WIDNES) LIMITED Events

21 Jan 2017
Compulsory strike-off action has been discontinued
20 Jan 2017
Confirmation statement made on 13 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
07 Jun 2016
Accounts for a dormant company made up to 31 August 2015
17 Feb 2016
Auditor's resignation
...
... and 75 more events
08 Dec 2005
New director appointed
08 Dec 2005
Registered office changed on 08/12/05 from: 1 mitchell lane bristol BS1 6BU
29 Nov 2005
Director resigned
29 Nov 2005
Secretary resigned
13 Oct 2005
Incorporation