SILVERHAZE HOLDINGS LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 1PA

Company number 00970281
Status Active
Incorporation Date 15 January 1970
Company Type Private Limited Company
Address 35 WESTGATE, HUDDERSFIELD, WEST YORKSHIRE, HD1 1PA
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-nine events have happened. The last three records are Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SILVERHAZE HOLDINGS LIMITED are www.silverhazeholdings.co.uk, and www.silverhaze-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Silverhaze Holdings Limited is a Private Limited Company. The company registration number is 00970281. Silverhaze Holdings Limited has been working since 15 January 1970. The present status of the company is Active. The registered address of Silverhaze Holdings Limited is 35 Westgate Huddersfield West Yorkshire Hd1 1pa. . STANDRING, Janette Michelle is a Secretary of the company. STANDRING, Janette Michelle is a Director of the company. STANDRING, Joan Denise is a Director of the company. STANDRING, Michael Anthony is a Director of the company. STANDRING, Paul Anthony is a Director of the company. Secretary STANDRING, Joan has been resigned. Director STANDRING, Joan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STANDRING, Janette Michelle
Appointed Date: 01 July 1996

Director
STANDRING, Janette Michelle
Appointed Date: 01 July 1996
57 years old

Director

Director

Director
STANDRING, Paul Anthony
Appointed Date: 01 July 1996
51 years old

Resigned Directors

Secretary
STANDRING, Joan
Resigned: 01 July 1996

Director
STANDRING, Joan
Resigned: 01 July 1996
99 years old

Persons With Significant Control

Mr Michael Anthony Standring
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joan Denise Standring
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SILVERHAZE HOLDINGS LIMITED Events

08 Jul 2016
Confirmation statement made on 4 July 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 29 February 2016
26 Aug 2015
Total exemption small company accounts made up to 28 February 2015
07 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 732

19 Sep 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 69 more events
10 Nov 1987
Director resigned

29 May 1987
Particulars of mortgage/charge

04 Feb 1987
Declaration of satisfaction of mortgage/charge

01 Sep 1986
Accounts for a small company made up to 28 February 1986

01 Sep 1986
Return made up to 01/08/86; full list of members

SILVERHAZE HOLDINGS LIMITED Charges

12 February 1996
Legal mortgage
Delivered: 14 February 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 8 barnsley road, hemsworth, south yorkshire. Floating…
10 September 1990
Mortgage
Delivered: 25 September 1990
Status: Satisfied on 14 February 1996
Persons entitled: Lloyds Bank PLC
Description: 8 barnsley road hemsworth south yorkshire floating charge…
27 May 1987
Legal charge
Delivered: 29 May 1987
Status: Satisfied on 26 January 1988
Persons entitled: Lloyds Bank PLC
Description: 8 barnsley road hemsworth west yorkshire.