HURSTWOOD PROPERTIES (LANCASHIRE) LTD
MANCHESTER MEADOW CROFT INVESTMENTS LIMITED

Hellopages » Greater Manchester » Manchester » M3 2RJ

Company number 03292526
Status Active
Incorporation Date 16 December 1996
Company Type Private Limited Company
Address BRIDGE STREET CHAMBERS, 72 BRIDGE STREET, MANCHESTER, M3 2RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 100 . The most likely internet sites of HURSTWOOD PROPERTIES (LANCASHIRE) LTD are www.hurstwoodpropertieslancashire.co.uk, and www.hurstwood-properties-lancashire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.3 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.Hurstwood Properties Lancashire Ltd is a Private Limited Company. The company registration number is 03292526. Hurstwood Properties Lancashire Ltd has been working since 16 December 1996. The present status of the company is Active. The registered address of Hurstwood Properties Lancashire Ltd is Bridge Street Chambers 72 Bridge Street Manchester M3 2rj. . PARK, Andrew Charles is a Secretary of the company. ASHWORTH, Stephen John is a Director of the company. PARK, Andrew Charles is a Director of the company. Secretary ASHWORTH, Nicola Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASHWORTH, Nicola Ann has been resigned. Director ASHWORTH, Nicola Ann has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARK, Andrew Charles
Appointed Date: 08 July 2008

Director
ASHWORTH, Stephen John
Appointed Date: 16 December 1996
58 years old

Director
PARK, Andrew Charles
Appointed Date: 01 January 2008
58 years old

Resigned Directors

Secretary
ASHWORTH, Nicola Ann
Resigned: 08 July 2008
Appointed Date: 16 December 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Director
ASHWORTH, Nicola Ann
Resigned: 08 July 2008
Appointed Date: 28 April 2005
57 years old

Director
ASHWORTH, Nicola Ann
Resigned: 09 January 1997
Appointed Date: 16 December 1996
57 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 1996
Appointed Date: 16 December 1996

Persons With Significant Control

Mr Stephen John Ashworth
Notified on: 1 December 2016
58 years old
Nature of control: Has significant influence or control

HURSTWOOD PROPERTIES (LANCASHIRE) LTD Events

29 Dec 2016
Confirmation statement made on 16 December 2016 with updates
12 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100

13 Oct 2015
Accounts for a dormant company made up to 31 December 2014
02 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100

...
... and 61 more events
23 Dec 1996
New secretary appointed;new director appointed
23 Dec 1996
New director appointed
23 Dec 1996
Director resigned
23 Dec 1996
Secretary resigned
16 Dec 1996
Incorporation

HURSTWOOD PROPERTIES (LANCASHIRE) LTD Charges

25 May 2004
Legal charge
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 and 24A kay street, rawtenstall, rossendale.
2 January 2003
Legal charge
Delivered: 11 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5A/5B bank street, rawtenstall, rossendale, lancashire. By…
24 December 2002
Legal charge
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 richmond terrace blackburn lancashire. By way of fixed…
28 November 1997
Legal mortgage
Delivered: 16 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 88 bank street, rawtenstall, rossendale, lancashire. And…
21 February 1997
Legal mortgage
Delivered: 4 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 73 bank street and 4 baldwin buildings…