HERITAGECREST LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L9 8AE

Company number 03204178
Status Active
Incorporation Date 28 May 1996
Company Type Private Limited Company
Address 65 MOSS LANE, ORRELL PARK, LIVERPOOL, L9 8AE
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 10 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HERITAGECREST LIMITED are www.heritagecrest.co.uk, and www.heritagecrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Kirkby Rail Station is 3.2 miles; to Edge Hill Rail Station is 4.2 miles; to Brunswick Rail Station is 5.5 miles; to Formby Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heritagecrest Limited is a Private Limited Company. The company registration number is 03204178. Heritagecrest Limited has been working since 28 May 1996. The present status of the company is Active. The registered address of Heritagecrest Limited is 65 Moss Lane Orrell Park Liverpool L9 8ae. . CHEUNG, Diana Shiu Wai is a Director of the company. Secretary CHEUNG, Helene has been resigned. Secretary CHEUNG, Lisa has been resigned. Secretary CHEUNG, Lisa has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary MCANOY, Brian has been resigned. Director CHEUNG, Helene has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors

Director
CHEUNG, Diana Shiu Wai
Appointed Date: 30 May 1996
60 years old

Resigned Directors

Secretary
CHEUNG, Helene
Resigned: 30 May 2007
Appointed Date: 03 November 2003

Secretary
CHEUNG, Lisa
Resigned: 01 October 2009
Appointed Date: 05 June 2007

Secretary
CHEUNG, Lisa
Resigned: 03 November 2003
Appointed Date: 28 May 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 30 May 1996
Appointed Date: 28 May 1996

Secretary
MCANOY, Brian
Resigned: 28 May 2002
Appointed Date: 30 May 1996

Director
CHEUNG, Helene
Resigned: 20 June 2012
Appointed Date: 01 September 2004
85 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 30 May 1996
Appointed Date: 28 May 1996
71 years old

HERITAGECREST LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10

25 Jan 2016
Total exemption small company accounts made up to 31 May 2015
13 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-13
  • GBP 10

04 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 59 more events
11 Jun 1996
Director resigned
11 Jun 1996
New secretary appointed
11 Jun 1996
New director appointed
11 Jun 1996
Registered office changed on 11/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
28 May 1996
Incorporation

HERITAGECREST LIMITED Charges

18 February 2002
Mortgage deed
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 65 moss lane walton liverpool L9 8AE t/no;-MS440853…
16 January 2002
Debenture
Delivered: 22 January 2002
Status: Outstanding
Persons entitled: Aah Pharmaceuticals Limited
Description: The property known as 13 selwyn street, 17 orrell lane, 65…
24 January 1999
A security deed
Delivered: 9 February 1999
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: 13 selwyn street liverpool and a floating charge all assets…
1 August 1996
Legal charge
Delivered: 20 August 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: All that piece of land with two shops erected thereon k/a…
1 August 1996
Mortgage debenture
Delivered: 8 August 1996
Status: Outstanding
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…