HOW -HOPE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 5NT

Company number 00223287
Status Liquidation
Incorporation Date 18 July 1927
Company Type Private Limited Company
Address THE LEXICON, MOUNT STREET, MANCHESTER, M2 5NT
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Restoration by order of the court; Final Gazette dissolved following liquidation. The most likely internet sites of HOW -HOPE LIMITED are www.howhope.co.uk, and www.how-hope.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and three months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 5.5 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.How Hope Limited is a Private Limited Company. The company registration number is 00223287. How Hope Limited has been working since 18 July 1927. The present status of the company is Liquidation. The registered address of How Hope Limited is The Lexicon Mount Street Manchester M2 5nt. . BRADBURY, Trevor is a Secretary of the company. BADCOCK, Benjamin Edward is a Director of the company. BRADBURY, Trevor is a Director of the company. SMYTHE, Anthony Kenneth is a Director of the company. Secretary BRADBURY, Trevor has been resigned. Secretary DIXON, Clive Sidney has been resigned. Secretary LYNCH, Valerie Ann has been resigned. Director CLITHEROE, David Maurice has been resigned. Director DIXON, Clive Sidney has been resigned. Director JONES, Stephen Michael has been resigned. Director LEE, Malcolm Stuart has been resigned. Director LYNCH, Valerie Ann has been resigned. Director STEAD, Terence Keith Parsons has been resigned. Director STRATTON, James David has been resigned. Director SUMMERFIELD, David has been resigned. Director WENTZELL, Graham John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRADBURY, Trevor
Appointed Date: 28 February 2003

Director
BADCOCK, Benjamin Edward
Appointed Date: 17 October 2007
55 years old

Director
BRADBURY, Trevor
Appointed Date: 18 December 2001
67 years old

Director
SMYTHE, Anthony Kenneth
Appointed Date: 25 January 2005
60 years old

Resigned Directors

Secretary
BRADBURY, Trevor
Resigned: 18 December 2001
Appointed Date: 01 April 1998

Secretary
DIXON, Clive Sidney
Resigned: 01 April 1998

Secretary
LYNCH, Valerie Ann
Resigned: 28 February 2003
Appointed Date: 18 December 2001

Director
CLITHEROE, David Maurice
Resigned: 17 October 2007
Appointed Date: 18 December 2001
73 years old

Director
DIXON, Clive Sidney
Resigned: 20 April 1998
Appointed Date: 09 December 1992
88 years old

Director
JONES, Stephen Michael
Resigned: 25 January 2005
Appointed Date: 28 February 2003
57 years old

Director
LEE, Malcolm Stuart
Resigned: 18 December 2001
Appointed Date: 19 June 1998
78 years old

Director
LYNCH, Valerie Ann
Resigned: 28 February 2003
Appointed Date: 18 December 2001
62 years old

Director
STEAD, Terence Keith Parsons
Resigned: 16 August 1998
Appointed Date: 01 April 1998
75 years old

Director
STRATTON, James David
Resigned: 09 December 1992
95 years old

Director
SUMMERFIELD, David
Resigned: 31 July 1998
91 years old

Director
WENTZELL, Graham John
Resigned: 18 December 2001
Appointed Date: 19 June 1998
82 years old

HOW -HOPE LIMITED Events

12 May 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

08 May 2014
Restoration by order of the court
27 Oct 2011
Final Gazette dissolved following liquidation
27 Jul 2011
Liquidators statement of receipts and payments to 18 July 2011
27 Jul 2011
Return of final meeting in a creditors' voluntary winding up
...
... and 103 more events
24 Feb 1969
Certificate of incorporation
01 May 1947
Certificate of incorporation
13 May 1946
Certificate of incorporation
18 Jul 1927
Incorporation
18 Jul 1927
Certificate of incorporation

HOW -HOPE LIMITED Charges

6 September 1995
Fixed and floating charge
Delivered: 7 September 1995
Status: Satisfied on 24 November 1998
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 June 1986
Charge
Delivered: 20 June 1986
Status: Satisfied on 24 January 1997
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…
26 February 1975
Floating charge
Delivered: 5 March 1975
Status: Satisfied on 24 January 1997
Persons entitled: Midland Bank PLC
Description: Floating charge on the (please see doc 116). undertaking…