HOCKLEY INTERNATIONAL LIMITED

Hellopages » Greater Manchester » Manchester » M2 7PW

Company number 02566845
Status Active
Incorporation Date 10 December 1990
Company Type Private Limited Company
Address 17 ST ANNS SQUARE, MANCHESTER, M2 7PW
Home Country United Kingdom
Nature of Business 20130 - Manufacture of other inorganic basic chemicals, 20200 - Manufacture of pesticides and other agrochemical products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Cancellation of shares. Statement of capital on 18 August 2016 GBP 38,001 ; Purchase of own shares.. The most likely internet sites of HOCKLEY INTERNATIONAL LIMITED are www.hockleyinternational.co.uk, and www.hockley-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and ten months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hockley International Limited is a Private Limited Company. The company registration number is 02566845. Hockley International Limited has been working since 10 December 1990. The present status of the company is Active. The registered address of Hockley International Limited is 17 St Anns Square Manchester M2 7pw. . HOWARD, Catherine Marie is a Secretary of the company. HOWARD, Catherine Marie is a Director of the company. HOWARD, Frank Arthur is a Director of the company. Secretary BERRY, Dominic Paul has been resigned. Secretary HOWARD, Beryl has been resigned. Director HOWARD, Beryl has been resigned. The company operates in "Manufacture of other inorganic basic chemicals".


Current Directors

Secretary
HOWARD, Catherine Marie
Appointed Date: 27 February 2004

Director
HOWARD, Catherine Marie
Appointed Date: 24 June 2011
58 years old

Director
HOWARD, Frank Arthur

84 years old

Resigned Directors

Secretary
BERRY, Dominic Paul
Resigned: 27 February 2004
Appointed Date: 16 July 1999

Secretary
HOWARD, Beryl
Resigned: 16 July 1999

Director
HOWARD, Beryl
Resigned: 16 July 1999
83 years old

Persons With Significant Control

Mr Frank Arthur Howard
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Catherine Marie Howard
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOCKLEY INTERNATIONAL LIMITED Events

15 Dec 2016
Confirmation statement made on 2 December 2016 with updates
21 Nov 2016
Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 38,001

21 Nov 2016
Purchase of own shares.
25 Oct 2016
Cancellation of shares. Statement of capital on 1 July 2016
  • GBP 46,001

26 Sep 2016
Purchase of own shares.
...
... and 86 more events
24 Jun 1991
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

24 Jun 1991
£ nc 1000/100000 04/06/91

24 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

11 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Dec 1990
Incorporation

HOCKLEY INTERNATIONAL LIMITED Charges

2 February 2012
Debenture
Delivered: 3 February 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 April 2007
Fixed and floating charge
Delivered: 26 April 2007
Status: Satisfied on 30 March 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
16 March 2007
Debenture
Delivered: 21 March 2007
Status: Satisfied on 30 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2005
Fixed charge on purchased debts which fail to vest
Delivered: 31 March 2005
Status: Satisfied on 10 July 2007
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
28 June 1991
Debenture
Delivered: 15 July 1991
Status: Satisfied on 10 July 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…