CROSSLANE (HAWKHILL) LLP
MANCHESTER CROSSLANE INVESTMENT PARTNERS (CAM) LLP

Hellopages » Greater Manchester » Manchester » M22 5WB

Company number OC354113
Status Active
Incorporation Date 14 April 2010
Company Type Limited Liability Partnership
Address SUITE 3D MANCHESTER INTERNATIONAL OFFICE CENTRE, STYAL ROAD, MANCHESTER, ENGLAND, M22 5WB
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Member's details changed for Mr James Metcalf on 12 December 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CROSSLANE (HAWKHILL) LLP are www.crosslanehawkhill.co.uk, and www.crosslane-hawkhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Crosslane Hawkhill Llp is a Limited Liability Partnership. The company registration number is OC354113. Crosslane Hawkhill Llp has been working since 14 April 2010. The present status of the company is Active. The registered address of Crosslane Hawkhill Llp is Suite 3d Manchester International Office Centre Styal Road Manchester England M22 5wb. . METCALF, James is a LLP Designated Member of the company. SHARPLES, Michael Anthony James is a LLP Designated Member of the company. STEWART, Jonathan Alistair is a LLP Member of the company. LLP Member BROOKES-FAZAKERLEY, Neil has been resigned.


Current Directors

LLP Designated Member
METCALF, James
Appointed Date: 14 April 2010
72 years old

LLP Designated Member
SHARPLES, Michael Anthony James
Appointed Date: 14 April 2010
63 years old

LLP Member
STEWART, Jonathan Alistair
Appointed Date: 12 November 2010
55 years old

Resigned Directors

LLP Member
BROOKES-FAZAKERLEY, Neil
Resigned: 12 September 2014
Appointed Date: 14 April 2010
53 years old

Persons With Significant Control

Mr James Metcalf
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Michael Anthony James Sharples
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CROSSLANE (HAWKHILL) LLP Events

18 Apr 2017
Confirmation statement made on 14 April 2017 with updates
12 Dec 2016
Member's details changed for Mr James Metcalf on 12 December 2016
07 Jun 2016
Total exemption small company accounts made up to 31 August 2015
14 Apr 2016
Annual return made up to 14 April 2016
14 Apr 2016
Registered office address changed from Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB to Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB on 14 April 2016
...
... and 30 more events
19 Apr 2011
Member's details changed for Mr James Metcalf on 14 April 2011
19 Apr 2011
Member's details changed for Mr Neil Brookes-Fazakerley on 14 April 2011
09 Dec 2010
Appointment of Jonathan Stewart as a member
21 Oct 2010
Company name changed crosslane investment partners (cam) LLP\certificate issued on 21/10/10
  • LLNM01 ‐ Change of name notice

14 Apr 2010
Incorporation of a limited liability partnership

CROSSLANE (HAWKHILL) LLP Charges

8 March 2012
Standard security executed on 27 february 2012
Delivered: 16 March 2012
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: All and whole the subjects on the east side of horsewater…
13 February 2012
Debenture
Delivered: 29 February 2012
Status: Satisfied on 10 July 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 July 2011
Standard security executed on 23 june 2011
Delivered: 2 August 2011
Status: Satisfied on 5 April 2012
Persons entitled: Crosslane Student Accommodation (Keiller Court) Limited (as Trustee)
Description: The subjects lying to the north of hawkhill and the east of…
11 July 2011
Standard security executed on 23 june 2011
Delivered: 19 July 2011
Status: Satisfied on 5 April 2012
Persons entitled: Barclays Bank PLC
Description: Subjects lying to the east of horsewater wynd dundee in the…
8 July 2011
Assignation in security
Delivered: 14 July 2011
Status: Satisfied on 17 July 2012
Persons entitled: Barclays Bank PLC
Description: Right, title and interest in and to the bond being the…
4 July 2011
Debenture
Delivered: 19 July 2011
Status: Satisfied on 8 March 2012
Persons entitled: Crosslane Student Accomodation (Keiller Court) Limited
Description: Fixed and floating charge over the undertaking and all…
4 July 2011
Debenture
Delivered: 13 July 2011
Status: Satisfied on 8 March 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…