HUDDERSFIELD ESTATES (NO.2) LIMITED
MANCHESTER WALKDEN ESTATES (NO.2) LIMITED

Hellopages » Greater Manchester » Manchester » M7 4SE

Company number 10066963
Status Active
Incorporation Date 16 March 2016
Company Type Private Limited Company
Address HEATON HOUSE, 148 BURY OLD ROAD, MANCHESTER, UNITED KINGDOM, M7 4SE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Registration of charge 100669630001, created on 2 February 2017; Registration of charge 100669630002, created on 2 February 2017; Confirmation statement made on 25 January 2017 with updates. The most likely internet sites of HUDDERSFIELD ESTATES (NO.2) LIMITED are www.huddersfieldestatesno2.co.uk, and www.huddersfield-estates-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine 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.Huddersfield Estates No 2 Limited is a Private Limited Company. The company registration number is 10066963. Huddersfield Estates No 2 Limited has been working since 16 March 2016. The present status of the company is Active. The registered address of Huddersfield Estates No 2 Limited is Heaton House 148 Bury Old Road Manchester United Kingdom M7 4se. . KAHN, Chagai is a Director of the company. Director COWAN, Graham Michael has been resigned. Director KAHN, Chagai has been resigned. Director KOHN, Pesha has been resigned. Director WEISS, Hyman has been resigned. The company operates in "Non-trading company".


Current Directors

Director
KAHN, Chagai
Appointed Date: 17 November 2016
51 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 16 March 2016
Appointed Date: 16 March 2016
82 years old

Director
KAHN, Chagai
Resigned: 13 October 2016
Appointed Date: 26 September 2016
51 years old

Director
KOHN, Pesha
Resigned: 27 September 2016
Appointed Date: 26 September 2016
40 years old

Director
WEISS, Hyman
Resigned: 17 November 2016
Appointed Date: 13 October 2016
64 years old

Persons With Significant Control

Mr Chagai Kahn
Notified on: 17 November 2016
51 years old
Nature of control: Ownership of shares – 75% or more

Mr Hyman Weiss
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HUDDERSFIELD ESTATES (NO.2) LIMITED Events

17 Feb 2017
Registration of charge 100669630001, created on 2 February 2017
17 Feb 2017
Registration of charge 100669630002, created on 2 February 2017
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
17 Nov 2016
Appointment of Mr Chagai Kahn as a director on 17 November 2016
17 Nov 2016
Termination of appointment of Hyman Weiss as a director on 17 November 2016
...
... and 4 more events
27 Sep 2016
Termination of appointment of Pesha Kohn as a director on 27 September 2016
26 Sep 2016
Appointment of Mrs Pesha Kohn as a director on 26 September 2016
26 Sep 2016
Appointment of Mr Chagai Kahn as a director on 26 September 2016
16 Mar 2016
Termination of appointment of Graham Michael Cowan as a director on 16 March 2016
16 Mar 2016
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-16
  • GBP 1

HUDDERSFIELD ESTATES (NO.2) LIMITED Charges

2 February 2017
Charge code 1006 6963 0002
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Atom Bank PLC
Description: 1. by way of first legal mortgage, the leasehold property…
2 February 2017
Charge code 1006 6963 0001
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Atom Bank PLC
Description: 1. by way of first legal mortgage, the leasehold property…