HOLMEFIELD LTD
LANCS

Hellopages » Greater Manchester » Manchester » M7 4SE

Company number 03025429
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address 148 HEATON HOUSE, BURY OLD ROAD, MANCHESTER, LANCS, M7 4SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of HOLMEFIELD LTD are www.holmefield.co.uk, and www.holmefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Belle Vue Rail Station is 4.7 miles; to Burnage Rail Station is 6.8 miles; to Chassen Road Rail Station is 6.9 miles; to Flixton Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holmefield Ltd is a Private Limited Company. The company registration number is 03025429. Holmefield Ltd has been working since 23 February 1995. The present status of the company is Active. The registered address of Holmefield Ltd is 148 Heaton House Bury Old Road Manchester Lancs M7 4se. . NEUMANN, Henry is a Secretary of the company. NEUMANN, Henry is a Director of the company. WEISS, Bernardin is a Director of the company. WEISS, Hyman is a Director of the company. Secretary MARKS, Vanessa Shane has been resigned. Nominee Secretary YOUNGER, Norman has been resigned. Director HAMMELBURGER, Eva Henriette has been resigned. Director MARKS, Vanessa Shane has been resigned. Director NEUMANN, Walter has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NEUMANN, Henry
Appointed Date: 10 May 1999

Director
NEUMANN, Henry
Appointed Date: 10 May 1999
68 years old

Director
WEISS, Bernardin
Appointed Date: 10 May 1999
95 years old

Director
WEISS, Hyman
Appointed Date: 10 May 1999
64 years old

Resigned Directors

Secretary
MARKS, Vanessa Shane
Resigned: 10 May 1999
Appointed Date: 02 March 1995

Nominee Secretary
YOUNGER, Norman
Resigned: 27 February 1995
Appointed Date: 23 February 1995

Director
HAMMELBURGER, Eva Henriette
Resigned: 10 May 1999
Appointed Date: 27 February 1995
84 years old

Director
MARKS, Vanessa Shane
Resigned: 10 May 1999
Appointed Date: 02 March 1995
67 years old

Director
NEUMANN, Walter
Resigned: 17 January 2000
Appointed Date: 10 May 1999
102 years old

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 27 February 1995
Appointed Date: 23 February 1995
72 years old

Persons With Significant Control

Mr Hyman Weiss
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Henry Neumann
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOLMEFIELD LTD Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
17 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 54 more events
24 Mar 1995
New secretary appointed;new director appointed
24 Mar 1995
New director appointed
03 Mar 1995
Secretary resigned

03 Mar 1995
Director resigned

23 Feb 1995
Incorporation

HOLMEFIELD LTD Charges

26 November 2008
Mortgage
Delivered: 1 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 297-303 (odd) brampton road bexleyheath…
30 March 1995
Legal charge
Delivered: 6 April 1995
Status: Satisfied on 9 May 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: 297 to 303 brampton road bexleyheath kent with the goodwill…