HILLATON INVESTMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 7QY

Company number 00700148
Status Active
Incorporation Date 4 August 1961
Company Type Private Limited Company
Address 7 CHRISTIE WAY, CHRISTIE FIELDS, MANCHESTER, ENGLAND, M21 7QY
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 ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Registered office address changed from Apt 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX to 7 Christie Way Christie Fields Manchester M21 7QY on 1 March 2017; Confirmation statement made on 23 September 2016 with updates. The most likely internet sites of HILLATON INVESTMENTS LIMITED are www.hillatoninvestments.co.uk, and www.hillaton-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and three months. Hillaton Investments Limited is a Private Limited Company. The company registration number is 00700148. Hillaton Investments Limited has been working since 04 August 1961. The present status of the company is Active. The registered address of Hillaton Investments Limited is 7 Christie Way Christie Fields Manchester England M21 7qy. . COPELAND, Nigel is a Secretary of the company. COPELAND, Doreen is a Director of the company. COPELAND, Nigel is a Director of the company. Director CRESWELL, Lesley Anne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
COPELAND, Doreen

88 years old

Director
COPELAND, Nigel
Appointed Date: 04 August 2015
92 years old

Resigned Directors

Director
CRESWELL, Lesley Anne
Resigned: 27 May 2015
83 years old

Persons With Significant Control

Mrs Doreen Copeland
Notified on: 23 September 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Copeland
Notified on: 23 September 2016
92 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HILLATON INVESTMENTS LIMITED Events

10 Mar 2017
Total exemption small company accounts made up to 31 August 2016
01 Mar 2017
Registered office address changed from Apt 9 the White House Suffolk Road Altrincham Cheshire WA14 4QX to 7 Christie Way Christie Fields Manchester M21 7QY on 1 March 2017
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
19 Feb 2016
Total exemption small company accounts made up to 31 August 2015
24 Sep 2015
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

...
... and 87 more events
21 Jul 1988
Declaration of satisfaction of mortgage/charge

21 Jul 1988
Declaration of satisfaction of mortgage/charge

15 Jul 1986
Accounts for a small company made up to 31 August 1984

15 Jul 1986
Return made up to 17/12/85; full list of members

04 Aug 1961
Incorporation

HILLATON INVESTMENTS LIMITED Charges

24 June 2011
Legal charge
Delivered: 6 July 2011
Status: Outstanding
Persons entitled: Vernon Building Society
Description: 2 wardle road, sale, cheshire. 4 wardle road, sale…
17 March 2009
Legal charge
Delivered: 18 March 2009
Status: Satisfied on 15 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 6 wardle road sale t/no MAN25428 by way of fixed charge any…
2 July 1985
Legal mortgage
Delivered: 9 July 1985
Status: Satisfied on 15 June 2011
Persons entitled: National Westminster Bank PLC
Description: Together with f/hold property 28 northenden road sale…
2 July 1985
Legal mortgage
Delivered: 9 July 1985
Status: Satisfied on 15 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property 30 northenden road sale, cheshire and the…
2 July 1985
Legal mortgage
Delivered: 9 July 1985
Status: Satisfied on 15 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property 34 northenden road sale cheshire, together…
2 July 1985
Legal mortgage
Delivered: 9 July 1985
Status: Satisfied on 15 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property 38 northenden road sale cheshire, together…
2 July 1985
Legal mortgage
Delivered: 9 July 1985
Status: Satisfied on 16 August 2005
Persons entitled: National Westminster Bank PLC
Description: F/Hold property 1 wardle road sale cheshire, and the…
2 July 1985
Legal mortgage
Delivered: 9 July 1985
Status: Satisfied on 15 June 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property 4 wardle road sale cheshire together with…
31 January 1975
Legal charge
Delivered: 11 February 1975
Status: Satisfied on 15 June 2011
Persons entitled: Williams & Glyns Bank PLC
Description: F/H, 32 northenden rd sale, cheshire, together with all…