HASTINGS INVESTMENTS LIMITED
20 ST MARY'S PARSONAGE HASTINGS INVESTMENT LIMITED

Hellopages » Greater Manchester » Manchester » M3 2LG

Company number 05097934
Status Active
Incorporation Date 7 April 2004
Company Type Private Limited Company
Address LOPIAN GROSS BARNETT & CO, 6TH FLOOR, CARDINAL HOUSE, 20 ST MARY'S PARSONAGE, MANCHESTER, M3 2LG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Accounts for a small company made up to 30 September 2015; Annual return made up to 7 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Secretary's details changed for Rita De Massey on 8 April 2015. The most likely internet sites of HASTINGS INVESTMENTS LIMITED are www.hastingsinvestments.co.uk, and www.hastings-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hastings Investments Limited is a Private Limited Company. The company registration number is 05097934. Hastings Investments Limited has been working since 07 April 2004. The present status of the company is Active. The registered address of Hastings Investments Limited is Lopian Gross Barnett Co 6th Floor Cardinal House 20 St Mary S Parsonage Manchester M3 2lg. . DE MASSEY, Rita is a Secretary of the company. DE MASSEY, Michael Charles is a Director of the company. DE MASSEY, Rita Dorothy is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director DE MASSEY, David Conen has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
DE MASSEY, Rita
Appointed Date: 22 April 2004

Director
DE MASSEY, Michael Charles
Appointed Date: 11 December 2014
46 years old

Director
DE MASSEY, Rita Dorothy
Appointed Date: 03 November 2015
80 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 April 2004
Appointed Date: 07 April 2004

Director
DE MASSEY, David Conen
Resigned: 03 November 2015
Appointed Date: 22 April 2004
50 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 April 2004
Appointed Date: 07 April 2004

HASTINGS INVESTMENTS LIMITED Events

08 Jun 2016
Accounts for a small company made up to 30 September 2015
05 May 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

05 May 2016
Secretary's details changed for Rita De Massey on 8 April 2015
05 May 2016
Director's details changed for Mrs Rita Dorothy De Massey on 3 November 2015
08 Feb 2016
Registration of charge 050979340007, created on 2 February 2016
...
... and 43 more events
06 May 2004
Secretary resigned
06 May 2004
Director resigned
06 May 2004
Registered office changed on 06/05/04 from: 12 york place leeds west yorkshire LS1 2DS
22 Apr 2004
Company name changed hastings investment LIMITED\certificate issued on 22/04/04
07 Apr 2004
Incorporation

HASTINGS INVESTMENTS LIMITED Charges

2 February 2016
Charge code 0509 7934 0007
Delivered: 8 February 2016
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited (As Security Agent)
Description: Leasehold absolute, autocentre, 15 viaduct road, altrincham…
17 July 2015
Charge code 0509 7934 0006
Delivered: 21 July 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 12 leigh road, hale, altrincham, WA15 9BE (title no…
9 February 2015
Charge code 0509 7934 0005
Delivered: 17 February 2015
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Bank PLC
Description: The property known as or being land and buildings to the…
9 February 2015
Charge code 0509 7934 0004
Delivered: 17 February 2015
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Bank PLC
Description: Land to the south side of viaduct road, altrincham, greater…
28 November 2011
An omnibus guarantee and set-off agreement
Delivered: 2 December 2011
Status: Satisfied on 3 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
3 June 2009
Mortgage
Delivered: 5 June 2009
Status: Satisfied on 12 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a pondwood house, pondwood close, moulton…
21 July 2004
Legal charge
Delivered: 29 July 2004
Status: Satisfied on 12 February 2014
Persons entitled: N M Rothschild & Sons Limited
Description: Pondwood house pondwood close moulton park northampton t/n…