HADJIMICHAIL LIMITED
KING'S LYNN

Hellopages » Norfolk » King's Lynn and West Norfolk » PE30 4NG

Company number 03036557
Status Active
Incorporation Date 22 March 1995
Company Type Private Limited Company
Address NORFOLK HOUSE, HAMLIN WAY, KING'S LYNN, NORFOLK, PE30 4NG
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-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Sub-division of shares on 11 November 2015; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 20 . The most likely internet sites of HADJIMICHAIL LIMITED are www.hadjimichail.co.uk, and www.hadjimichail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Watlington Rail Station is 4.3 miles; to Downham Market Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hadjimichail Limited is a Private Limited Company. The company registration number is 03036557. Hadjimichail Limited has been working since 22 March 1995. The present status of the company is Active. The registered address of Hadjimichail Limited is Norfolk House Hamlin Way King S Lynn Norfolk Pe30 4ng. The company`s financial liabilities are £244.82k. It is £-128.61k against last year. The cash in hand is £267.37k. It is £-110.57k against last year. And the total assets are £267.37k, which is £-129.85k against last year. RANSOM, Michael Paul is a Secretary of the company. RANSOM, Bernard Lawrence is a Director of the company. RANSOM, Michael Paul is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hadjimichail Key Finiance

LIABILITIES £244.82k
-35%
CASH £267.37k
-30%
TOTAL ASSETS £267.37k
-33%
All Financial Figures

Current Directors

Secretary
RANSOM, Michael Paul
Appointed Date: 22 March 1995

Director
RANSOM, Bernard Lawrence
Appointed Date: 22 March 1995
78 years old

Director
RANSOM, Michael Paul
Appointed Date: 22 March 1995
80 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 22 March 1995
Appointed Date: 22 March 1995

HADJIMICHAIL LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Sub-division of shares on 11 November 2015
13 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 20

26 Jan 2016
Sub-division of shares on 11 November 2015
23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 51 more events
15 Aug 1995
Accounting reference date notified as 31/03
28 Apr 1995
Particulars of mortgage/charge
28 Apr 1995
Particulars of mortgage/charge
28 Mar 1995
Secretary resigned
22 Mar 1995
Incorporation

HADJIMICHAIL LIMITED Charges

21 April 1995
Legal mortgage
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a premier garage site, horsleys fields…
12 April 1995
Legal mortgage
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 0.75 acres k/a dersingham autos, scania…