HOLMSTALL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5PE

Company number 02877920
Status Active
Incorporation Date 6 December 1993
Company Type Private Limited Company
Address ST ANDREWS CHAMBERS, 21 ALBERT SQUARE, MANCHESTER, GTR MANCHESTER, M2 5PE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Full accounts made up to 31 January 2016; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-18 GBP 2 . The most likely internet sites of HOLMSTALL LIMITED are www.holmstall.co.uk, and www.holmstall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.2 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holmstall Limited is a Private Limited Company. The company registration number is 02877920. Holmstall Limited has been working since 06 December 1993. The present status of the company is Active. The registered address of Holmstall Limited is St Andrews Chambers 21 Albert Square Manchester Gtr Manchester M2 5pe. . GREENLEES, Paul Robert is a Secretary of the company. FRANKS, Patrick is a Director of the company. WRATHER, William Harry is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SHIELS, Heather Sheila Shepherd has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director SHIELS, Heather Sheila Shepherd has been resigned. Director WRATHER, Stephen William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
GREENLEES, Paul Robert
Appointed Date: 04 March 2013

Director
FRANKS, Patrick
Appointed Date: 27 February 2008
60 years old

Director
WRATHER, William Harry
Appointed Date: 10 December 1993
86 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 10 December 1993
Appointed Date: 06 December 1993

Secretary
SHIELS, Heather Sheila Shepherd
Resigned: 04 March 2013
Appointed Date: 10 December 1993

Nominee Director
GRAEME, Lesley Joyce
Resigned: 10 December 1993
Appointed Date: 06 December 1993
71 years old

Director
SHIELS, Heather Sheila Shepherd
Resigned: 04 March 2013
75 years old

Director
WRATHER, Stephen William
Resigned: 09 June 2011
Appointed Date: 19 November 2007
56 years old

Persons With Significant Control

Wrather Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOLMSTALL LIMITED Events

14 Dec 2016
Confirmation statement made on 6 December 2016 with updates
08 Nov 2016
Full accounts made up to 31 January 2016
18 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 2

12 Nov 2015
Accounts for a small company made up to 31 January 2015
24 Dec 2014
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2

...
... and 67 more events
18 Jan 1994
Secretary resigned;new secretary appointed

18 Jan 1994
Director resigned;new director appointed

18 Jan 1994
Registered office changed on 18/01/94 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

15 Jan 1994
Particulars of mortgage/charge

06 Dec 1993
Incorporation

HOLMSTALL LIMITED Charges

3 October 2013
Charge code 0287 7920 0009
Delivered: 9 October 2013
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land known as victoria buildings 59 and 61 cross street…
27 October 2006
Debenture
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited as Security Trustee
Description: F/H 4 mount street and 7 central street manchester t/no…
14 July 2005
Deed of confirmation
Delivered: 30 July 2005
Status: Outstanding
Persons entitled: Nm Rothschild & Sons Limited as Security Trustee for the Finance Parties
Description: All property business and assets charged under the security…
13 June 2005
Legal charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: By way of first legal mortgage the property and by way of…
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited
Description: By way of specific charge all income and rights relating…
16 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: N M Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
Description: By way of specific charge all income and rights relating…
30 April 2002
Charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Nm Rothchild & Sons Limited (As Security Trustee for the Finance Parties)
Description: The f/h property k/a land and buildings at victoria…
30 April 2002
Charge
Delivered: 15 May 2002
Status: Outstanding
Persons entitled: Nm Rothchild & Sons Limited (As Security Trustee for the Finance Parties)
Description: The f/h property k/a land and buildings at victoria…
7 January 1994
Legal charge
Delivered: 15 January 1994
Status: Outstanding
Persons entitled: N. M. Rothschild & Sons Limited
Description: F/H property k/a 59 & 61 cross street and 1/7 princess…