HASLEBROW FINANCE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L2 2HF
Company number 00804402
Status Active
Incorporation Date 8 May 1964
Company Type Private Limited Company
Address TRIDENT HOUSE, 31-33 DALE STREET, LIVERPOOL, L2 2HF
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Termination of appointment of Alma Morris as a secretary on 11 March 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HASLEBROW FINANCE LIMITED are www.haslebrowfinance.co.uk, and www.haslebrow-finance.co.uk. The predicted number of employees is 330 to 340. The company’s age is sixty-one years and nine months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2 miles; to Kirkby Rail Station is 6.5 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haslebrow Finance Limited is a Private Limited Company. The company registration number is 00804402. Haslebrow Finance Limited has been working since 08 May 1964. The present status of the company is Active. The registered address of Haslebrow Finance Limited is Trident House 31 33 Dale Street Liverpool L2 2hf. The company`s financial liabilities are £5964.17k. It is £6.8k against last year. The cash in hand is £1712.77k. It is £131.98k against last year. And the total assets are £10082.5k, which is £-38.06k against last year. MORRIS, Melville is a Director of the company. Secretary MORRIS, Alma has been resigned. Secretary WALSH, Andrew has been resigned. Director MORRIS, Alma has been resigned. The company operates in "Other credit granting n.e.c.".


haslebrow finance Key Finiance

LIABILITIES £5964.17k
+0%
CASH £1712.77k
+8%
TOTAL ASSETS £10082.5k
-1%
All Financial Figures

Current Directors

Director
MORRIS, Melville
Appointed Date: 23 May 1994
100 years old

Resigned Directors

Secretary
MORRIS, Alma
Resigned: 11 March 2016
Appointed Date: 23 May 1994

Secretary
WALSH, Andrew
Resigned: 23 May 1994

Director
MORRIS, Alma
Resigned: 23 May 1994
99 years old

HASLEBROW FINANCE LIMITED Events

30 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

30 Jun 2016
Termination of appointment of Alma Morris as a secretary on 11 March 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

06 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
17 Aug 1987
Full accounts made up to 23 August 1985

17 Aug 1987
Return made up to 20/07/87; full list of members

19 Feb 1987
Full accounts made up to 23 August 1984

19 Feb 1987
Return made up to 17/11/86; full list of members

08 May 1964
Incorporation

HASLEBROW FINANCE LIMITED Charges

10 October 1988
Legal charge
Delivered: 18 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 high street sidcup t/n sgl 93265 and/or proceeds of sale…
10 October 1988
Legal charge
Delivered: 18 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 high street, sidcup t/n sgl 93500 and/or proceeds of…
10 October 1988
Legal charge
Delivered: 18 October 1988
Status: Satisfied on 8 December 1988
Persons entitled: National Westminster Bank PLC
Description: 59 high street sidcup t/n K13820 and/or proceeds of sale…
23 September 1983
Mortgage debenture
Delivered: 13 October 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Specific equitable charge over all f/h & l/h property…