HDN (NI) LIMITED
LIVERPOOL OPUS (LW) DEVELOPMENTS LIMITED

Hellopages » Merseyside » Liverpool » L3 4AE
Company number 05885956
Status Active
Incorporation Date 25 July 2006
Company Type Private Limited Company
Address 2ND FLOOR ATLANTIC PAVILION, ALBERT DOCK, LIVERPOOL, L3 4AE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 10,000,000 ; Termination of appointment of March Company Director Limited as a director on 29 February 2016. The most likely internet sites of HDN (NI) LIMITED are www.hdnni.co.uk, and www.hdn-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Edge Hill Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.6 miles; to Port Sunlight Rail Station is 3.5 miles; to Kirkby Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hdn Ni Limited is a Private Limited Company. The company registration number is 05885956. Hdn Ni Limited has been working since 25 July 2006. The present status of the company is Active. The registered address of Hdn Ni Limited is 2nd Floor Atlantic Pavilion Albert Dock Liverpool L3 4ae. . STEAD, Richard is a Director of the company. Secretary LITTLEWOODS SECRETARIAL SERVICES LTD has been resigned. Secretary MARCH SECRETARIAL SERVICES LIMITED has been resigned. Director BLACKWOOD, Walter Murray has been resigned. Director GAUNT, Brian has been resigned. Director MONK, Gary Andrew has been resigned. Director SMITH, Jonathan Mark has been resigned. Director LITTLEWOODS COMPANY DIRECTOR LIMITED has been resigned. Director MARCH COMPANY DIRECTOR LIMITED has been resigned. Director MARCH SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
STEAD, Richard
Appointed Date: 10 April 2013
68 years old

Resigned Directors

Secretary
LITTLEWOODS SECRETARIAL SERVICES LTD
Resigned: 06 May 2008
Appointed Date: 25 July 2006

Secretary
MARCH SECRETARIAL SERVICES LIMITED
Resigned: 29 February 2016
Appointed Date: 06 May 2008

Director
BLACKWOOD, Walter Murray
Resigned: 28 August 2008
Appointed Date: 25 August 2006
69 years old

Director
GAUNT, Brian
Resigned: 25 March 2010
Appointed Date: 15 September 2008
67 years old

Director
MONK, Gary Andrew
Resigned: 10 April 2013
Appointed Date: 25 March 2010
56 years old

Director
SMITH, Jonathan Mark
Resigned: 14 November 2012
Appointed Date: 25 March 2010
66 years old

Director
LITTLEWOODS COMPANY DIRECTOR LIMITED
Resigned: 06 May 2008
Appointed Date: 25 July 2006

Director
MARCH COMPANY DIRECTOR LIMITED
Resigned: 29 February 2016
Appointed Date: 06 May 2008

Director
MARCH SECRETARIAL SERVICES LIMITED
Resigned: 06 May 2008
Appointed Date: 06 May 2008

HDN (NI) LIMITED Events

07 Jan 2017
Accounts for a dormant company made up to 30 June 2016
28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000,000

31 May 2016
Termination of appointment of March Company Director Limited as a director on 29 February 2016
24 May 2016
Termination of appointment of March Secretarial Services Limited as a secretary on 29 February 2016
03 Mar 2016
Accounts for a dormant company made up to 30 June 2015
...
... and 51 more events
21 Feb 2007
Resolutions
  • ELRES ‐ Elective resolution

17 Oct 2006
Accounting reference date shortened from 31/07/07 to 30/04/07
04 Sep 2006
Company name changed opus (lw) developments LIMITED\certificate issued on 04/09/06
25 Aug 2006
New director appointed
25 Jul 2006
Incorporation

HDN (NI) LIMITED Charges

14 December 2012
A fixed and floating charge debenture
Delivered: 17 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC as the Security Trustee
Description: Fixed and floating charge over real property, tangible…
24 March 2010
Debenture
Delivered: 31 March 2010
Status: Satisfied on 21 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…