HALKIN DEVELOPMENT LIMITED
MALVERN WILSCO 265 LIMITED

Hellopages » Worcestershire » Malvern Hills » WR13 5AH

Company number 03505722
Status Active
Incorporation Date 5 February 1998
Company Type Private Limited Company
Address THE ESTATE OFFICE, MADRESFIELD, MALVERN, WORCESTERSHIRE, WR13 5AH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 4,080,252 . The most likely internet sites of HALKIN DEVELOPMENT LIMITED are www.halkindevelopment.co.uk, and www.halkin-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Colwall Rail Station is 4.3 miles; to Worcester Foregate Street Rail Station is 5.5 miles; to Ledbury Rail Station is 8.1 miles; to Droitwich Spa Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halkin Development Limited is a Private Limited Company. The company registration number is 03505722. Halkin Development Limited has been working since 05 February 1998. The present status of the company is Active. The registered address of Halkin Development Limited is The Estate Office Madresfield Malvern Worcestershire Wr13 5ah. . CHEVENIX-TRENCH, Jonathan Charles Stuart is a Director of the company. HAMBRO, Alexander Robert, The Hon is a Director of the company. HUGHES, Peter William Alan is a Director of the company. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director COTTERELL BARONET, John Henry Geers, Sir has been resigned. Director MORRISON, Rosalind Elizabeth, The Hon Lady has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Nominee Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
CHEVENIX-TRENCH, Jonathan Charles Stuart
Appointed Date: 23 July 2014
64 years old

Director
HAMBRO, Alexander Robert, The Hon
Appointed Date: 08 June 2001
63 years old

Director
HUGHES, Peter William Alan
Appointed Date: 10 March 1998
72 years old

Resigned Directors

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 01 March 2015
Appointed Date: 05 February 1998

Director
COTTERELL BARONET, John Henry Geers, Sir
Resigned: 30 October 2002
Appointed Date: 10 March 1998
90 years old

Director
MORRISON, Rosalind Elizabeth, The Hon Lady
Resigned: 23 July 2014
Appointed Date: 10 March 1998
78 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 10 March 1998
Appointed Date: 05 February 1998

Nominee Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 10 March 1998
Appointed Date: 05 February 1998

Persons With Significant Control

Mr Peter William Alan Hughes
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

HALKIN DEVELOPMENT LIMITED Events

21 Feb 2017
Confirmation statement made on 5 February 2017 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 4,080,252

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 4,080,252

...
... and 69 more events
06 Apr 1998
Registered office changed on 06/04/98 from: 93 crane street salisbury SP1 2PZ
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1998
£ nc 1000/1600000 10/03/98
05 Feb 1998
Incorporation

HALKIN DEVELOPMENT LIMITED Charges

15 November 2002
Security deed
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Sir John Henry Geers Cotterell, John Corti Emmerson, Jonathan Charles Stuart Chenevix-Trenchand the Hon. Alexander Robert Hambro as Trustees of the Late Lord Beauchamp's 1963 Settlement
Description: The f/h land at the quadrant, hampshire international…
15 November 2002
Security deed
Delivered: 22 November 2002
Status: Outstanding
Persons entitled: Sir John Henry Geers Cotterell,John Corti Emmerson and the Hon.Alexander Robert Hambro,Astrustees of the Late Lord Beauchamp's 1958 Settlement
Description: F/Hold land at the quadrant,hampshire international…
5 April 2001
Security deed
Delivered: 10 April 2001
Status: Satisfied on 8 November 2002
Persons entitled: Ansbacher & Co Limited
Description: All that f/h property k/a the quadrant, hampshire…