HASTINGS HOUSE (CHORLTON-CUM-HARDY) RESIDENTS MANAGEMENT COMPANY LIMITED
HIGH PEAK

Hellopages » Derbyshire » High Peak » SK23 6EA

Company number 04213539
Status Active
Incorporation Date 10 May 2001
Company Type Private Limited Company
Address EAST MEATS WHITE KNOWLE, CHINLEY, HIGH PEAK, DERBYSHIRE, SK23 6EA
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 sixty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 6 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HASTINGS HOUSE (CHORLTON-CUM-HARDY) RESIDENTS MANAGEMENT COMPANY LIMITED are www.hastingshousechorltoncumhardyresidentsmanagementcompany.co.uk, and www.hastings-house-chorlton-cum-hardy-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Edale Rail Station is 4.6 miles; to Buxton Rail Station is 5.7 miles; to Broadbottom Rail Station is 7.8 miles; to Stalybridge Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hastings House Chorlton Cum Hardy Residents Management Company Limited is a Private Limited Company. The company registration number is 04213539. Hastings House Chorlton Cum Hardy Residents Management Company Limited has been working since 10 May 2001. The present status of the company is Active. The registered address of Hastings House Chorlton Cum Hardy Residents Management Company Limited is East Meats White Knowle Chinley High Peak Derbyshire Sk23 6ea. . DAVENPORT, Julie Mary is a Secretary of the company. HOBIN, Alexander is a Director of the company. Secretary AKRAM, Sajda has been resigned. Secretary AKRAM, Sajida has been resigned. Secretary COUTTS, Ian Stuart has been resigned. Secretary HARRIS, Catherine Ruth has been resigned. Secretary HARRIS, Catherine Ruth has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director AKRAM, Mohammad Ikram has been resigned. Director CHOWDRY, Naeem Aslam has been resigned. Director MACKAY, Paul Alfred has been resigned. Director MURRAY, Stafford Ron has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DAVENPORT, Julie Mary
Appointed Date: 01 November 2013

Director
HOBIN, Alexander
Appointed Date: 31 March 2015
46 years old

Resigned Directors

Secretary
AKRAM, Sajda
Resigned: 15 July 2002
Appointed Date: 10 May 2001

Secretary
AKRAM, Sajida
Resigned: 22 May 2004
Appointed Date: 25 March 2004

Secretary
COUTTS, Ian Stuart
Resigned: 31 October 2013
Appointed Date: 19 July 2005

Secretary
HARRIS, Catherine Ruth
Resigned: 19 July 2005
Appointed Date: 22 May 2004

Secretary
HARRIS, Catherine Ruth
Resigned: 25 March 2004
Appointed Date: 11 July 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Director
AKRAM, Mohammad Ikram
Resigned: 05 November 2004
Appointed Date: 18 December 2001
65 years old

Director
CHOWDRY, Naeem Aslam
Resigned: 15 July 2002
Appointed Date: 10 May 2001
65 years old

Director
MACKAY, Paul Alfred
Resigned: 31 March 2015
Appointed Date: 02 November 2005
51 years old

Director
MURRAY, Stafford Ron
Resigned: 14 May 2007
Appointed Date: 13 April 2005
50 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 10 May 2001
Appointed Date: 10 May 2001

Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 10 July 2001
Appointed Date: 10 May 2001

HASTINGS HOUSE (CHORLTON-CUM-HARDY) RESIDENTS MANAGEMENT COMPANY LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 6

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 Jun 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-06
  • GBP 6

06 Jun 2015
Appointment of Mr Alexander Hobin as a director on 31 March 2015
...
... and 50 more events
03 Aug 2001
Secretary resigned
03 Aug 2001
Registered office changed on 03/08/01 from: 12 york place leeds west yorkshire LS1 2DS
03 Aug 2001
New director appointed
03 Aug 2001
New secretary appointed
10 May 2001
Incorporation