HASLEDEAN DEVELOPMENTS LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 7NH

Company number 02743156
Status Active
Incorporation Date 27 August 1992
Company Type Private Limited Company
Address C/O GRANT THORNTON UK LLP, REGENT HOUSE, LEICESTER, LE1 7NH
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Current accounting period extended from 31 March 2017 to 30 June 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates. The most likely internet sites of HASLEDEAN DEVELOPMENTS LIMITED are www.hasledeandevelopments.co.uk, and www.hasledean-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. Hasledean Developments Limited is a Private Limited Company. The company registration number is 02743156. Hasledean Developments Limited has been working since 27 August 1992. The present status of the company is Active. The registered address of Hasledean Developments Limited is C O Grant Thornton Uk Llp Regent House Leicester Le1 7nh. . DUXBURY, Michael Gerald is a Secretary of the company. DUXBURY, Michael Gerald is a Director of the company. DUXBURY, Simon George is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
DUXBURY, Michael Gerald
Appointed Date: 21 September 1992

Director
DUXBURY, Michael Gerald
Appointed Date: 21 September 1992
63 years old

Director
DUXBURY, Simon George
Appointed Date: 21 September 1992
81 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 September 1992
Appointed Date: 27 August 1992

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 September 1942
Appointed Date: 27 August 1992

Persons With Significant Control

Mr Simon George Duxbury
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Gerald Duxbury
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HASLEDEAN DEVELOPMENTS LIMITED Events

20 Mar 2017
Current accounting period extended from 31 March 2017 to 30 June 2017
10 Mar 2017
Total exemption full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 27 August 2016 with updates
12 Mar 2016
Compulsory strike-off action has been discontinued
11 Mar 2016
Total exemption full accounts made up to 31 March 2015
...
... and 51 more events
16 Oct 1992
Director resigned;new director appointed

16 Oct 1992
Registered office changed on 16/10/92 from: 2 baches street london N1 6UB

13 Oct 1992
Memorandum and Articles of Association

02 Oct 1992
Company name changed abovepay LIMITED\certificate issued on 05/10/92

27 Aug 1992
Incorporation

HASLEDEAN DEVELOPMENTS LIMITED Charges

27 November 2003
Debenture
Delivered: 28 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…