HALLCO 348 LIMITED
WORCESTERSHIRE RMDG AEROSPACE LIMITED ROBERT MORTON HOLDINGS LIMITED SLD (MORTON) LIMITED

Hellopages » Worcestershire » Malvern Hills » WR14 1DA

Company number 03965426
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address SPRING LANE, MALVERN LINK, WORCESTERSHIRE, WR14 1DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 20,000 ; Full accounts made up to 31 March 2015. The most likely internet sites of HALLCO 348 LIMITED are www.hallco348.co.uk, and www.hallco-348.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Colwall Rail Station is 3.8 miles; to Worcester Foregate Street Rail Station is 6 miles; to Worcester Shrub Hill Rail Station is 6.4 miles; to Ledbury Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallco 348 Limited is a Private Limited Company. The company registration number is 03965426. Hallco 348 Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Hallco 348 Limited is Spring Lane Malvern Link Worcestershire Wr14 1da. . LEE, Phillip is a Secretary of the company. LEE, Phillip is a Director of the company. WELBURN, Michael Ian is a Director of the company. Secretary BLOOR, Lesley Patricia has been resigned. Secretary GARNIER, Annette has been resigned. Secretary GREENSMITH, Michael Charles has been resigned. Secretary HORROCKS, Madeleine has been resigned. Secretary WILKINSON, Neil Freeman has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHFORD, Leslie Ernest Thomas has been resigned. Director BLOOR, Lesley Patricia has been resigned. Director COLCOMBET, Thierry has been resigned. Director DUNNE, Peter has been resigned. Director DUNNING, Robert James has been resigned. Director HORROCKS, Madeleine has been resigned. Director JANEW, Matthew Joseph has been resigned. Director MCCLEAN, Alan Francotte has been resigned. Director SILVERTHORNE, Noel has been resigned. Director SUMMERS, Christopher has been resigned. Director WILKINSON, Neil Freeman has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LEE, Phillip
Appointed Date: 04 September 2012

Director
LEE, Phillip
Appointed Date: 31 March 2010
55 years old

Director
WELBURN, Michael Ian
Appointed Date: 07 August 2006
63 years old

Resigned Directors

Secretary
BLOOR, Lesley Patricia
Resigned: 12 June 2006
Appointed Date: 16 April 2003

Secretary
GARNIER, Annette
Resigned: 26 February 2003
Appointed Date: 15 June 2001

Secretary
GREENSMITH, Michael Charles
Resigned: 04 September 2012
Appointed Date: 12 June 2006

Secretary
HORROCKS, Madeleine
Resigned: 04 May 2000
Appointed Date: 31 March 2000

Secretary
WILKINSON, Neil Freeman
Resigned: 15 June 2001
Appointed Date: 04 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 March 2000
Appointed Date: 31 March 2000

Director
ASHFORD, Leslie Ernest Thomas
Resigned: 15 June 2001
Appointed Date: 04 May 2000
84 years old

Director
BLOOR, Lesley Patricia
Resigned: 04 May 2012
Appointed Date: 31 March 2010
73 years old

Director
COLCOMBET, Thierry
Resigned: 12 June 2006
Appointed Date: 15 June 2001
73 years old

Director
DUNNE, Peter
Resigned: 04 May 2000
Appointed Date: 31 March 2000
55 years old

Director
DUNNING, Robert James
Resigned: 02 January 2007
Appointed Date: 15 June 2006
72 years old

Director
HORROCKS, Madeleine
Resigned: 04 May 2000
Appointed Date: 31 March 2000
53 years old

Director
JANEW, Matthew Joseph
Resigned: 10 July 2015
Appointed Date: 31 March 2011
72 years old

Director
MCCLEAN, Alan Francotte
Resigned: 31 March 2010
Appointed Date: 12 June 2006
73 years old

Director
SILVERTHORNE, Noel
Resigned: 31 March 2010
Appointed Date: 12 June 2006
78 years old

Director
SUMMERS, Christopher
Resigned: 08 July 2010
Appointed Date: 31 March 2010
63 years old

Director
WILKINSON, Neil Freeman
Resigned: 15 June 2001
Appointed Date: 04 May 2000
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 March 2000
Appointed Date: 31 March 2000

HALLCO 348 LIMITED Events

03 Jan 2017
Full accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 20,000

19 Dec 2015
Full accounts made up to 31 March 2015
13 Jul 2015
Termination of appointment of Matthew Joseph Janew as a director on 10 July 2015
11 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 20,000

...
... and 105 more events
13 Apr 2000
New secretary appointed;new director appointed
12 Apr 2000
Secretary resigned
12 Apr 2000
Director resigned
11 Apr 2000
Company name changed sld (morton) LIMITED\certificate issued on 11/04/00
31 Mar 2000
Incorporation

HALLCO 348 LIMITED Charges

19 April 2013
Charge code 0396 5426 0008
Delivered: 23 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N /A. notification of addition to or amendment of charge.
25 January 2013
Fixed charge on non-vesting debts and floating charge
Delivered: 29 January 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
24 December 2012
Debenture
Delivered: 28 December 2012
Status: Partially satisfied
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 November 2009
All assets debenture
Delivered: 16 November 2009
Status: Satisfied on 1 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 November 2007
Debenture
Delivered: 17 November 2007
Status: Satisfied on 1 July 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 2007
Debenture
Delivered: 10 July 2007
Status: Satisfied on 14 December 2007
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 March 2007
All assets debenture
Delivered: 8 March 2007
Status: Satisfied on 14 December 2007
Persons entitled: City Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…
30 June 2006
Debenture
Delivered: 6 July 2006
Status: Satisfied on 7 July 2007
Persons entitled: City Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…