HALLCO 367 LIMITED
SOMERSET FORUM ESTATES LIMITED HALLCO 415 LIMITED

Hellopages » Somerset » Mendip » BA16 0EQ

Company number 03949625
Status Active
Incorporation Date 16 March 2000
Company Type Private Limited Company
Address 40 HIGH STREET, STREET, SOMERSET, BA16 0EQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Termination of appointment of Deborah Anne Wakeford as a director on 10 February 2017; Appointment of Mr Neil John Sherman as a director; Appointment of Mr Neil John Sherman as a director on 6 January 2017. The most likely internet sites of HALLCO 367 LIMITED are www.hallco367.co.uk, and www.hallco-367.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. The distance to to Bruton Rail Station is 12.7 miles; to Sherborne Rail Station is 16 miles; to Thornford Rail Station is 16.4 miles; to Keynsham Rail Station is 22.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallco 367 Limited is a Private Limited Company. The company registration number is 03949625. Hallco 367 Limited has been working since 16 March 2000. The present status of the company is Active. The registered address of Hallco 367 Limited is 40 High Street Street Somerset Ba16 0eq. . EVANS, Elaine Ann is a Secretary of the company. COLEY, Michael Richard is a Director of the company. SHERMAN, Neil John is a Director of the company. Secretary MALTHOUSE, Susan has been resigned. Secretary SIMS, Timothy Keith has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director BATE, Sally Elizabeth has been resigned. Director BEACHAM, Robin Paul has been resigned. Director COLEY, Michael Richard has been resigned. Director DERBYSHIRE, Judith Enid has been resigned. Director MALTHOUSE, Susan has been resigned. Director RANGER, Timothy John has been resigned. Director SIMS, Timothy Keith has been resigned. Director WAKEFORD, Deborah Anne has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EVANS, Elaine Ann
Appointed Date: 14 April 2004

Director
COLEY, Michael Richard
Appointed Date: 11 September 2015
59 years old

Director
SHERMAN, Neil John
Appointed Date: 06 January 2017
50 years old

Resigned Directors

Secretary
MALTHOUSE, Susan
Resigned: 04 April 2011
Appointed Date: 04 April 2011

Secretary
SIMS, Timothy Keith
Resigned: 14 April 2004
Appointed Date: 28 April 2000

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 28 April 2000
Appointed Date: 16 March 2000

Director
BATE, Sally Elizabeth
Resigned: 14 April 2004
Appointed Date: 06 February 2004
60 years old

Director
BEACHAM, Robin Paul
Resigned: 16 October 2015
Appointed Date: 14 April 2004
65 years old

Director
COLEY, Michael Richard
Resigned: 09 December 2012
Appointed Date: 03 November 2012
59 years old

Director
DERBYSHIRE, Judith Enid
Resigned: 03 April 2011
Appointed Date: 14 April 2004
69 years old

Director
MALTHOUSE, Susan
Resigned: 02 November 2012
Appointed Date: 04 April 2011
70 years old

Director
RANGER, Timothy John
Resigned: 14 April 2004
Appointed Date: 28 April 2000
66 years old

Director
SIMS, Timothy Keith
Resigned: 01 March 2009
Appointed Date: 28 April 2000
69 years old

Director
WAKEFORD, Deborah Anne
Resigned: 10 February 2017
Appointed Date: 10 December 2012
50 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 28 April 2000
Appointed Date: 16 March 2000

HALLCO 367 LIMITED Events

22 Feb 2017
Termination of appointment of Deborah Anne Wakeford as a director on 10 February 2017
06 Jan 2017
Appointment of Mr Neil John Sherman as a director
06 Jan 2017
Appointment of Mr Neil John Sherman as a director on 6 January 2017
19 Aug 2016
Full accounts made up to 31 January 2016
18 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2

...
... and 73 more events
09 May 2000
Director resigned
09 May 2000
Secretary resigned
09 May 2000
New director appointed
09 May 2000
New secretary appointed;new director appointed
16 Mar 2000
Incorporation

HALLCO 367 LIMITED Charges

25 September 2002
Deed of rental assignment
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
25 September 2002
Mortgage deed
Delivered: 27 September 2002
Status: Satisfied on 29 May 2004
Persons entitled: Bristol & West PLC
Description: 16 commercial road, bournemouth t/no. DT112557 together…