HALFERN LIMITED
NEWCASTLE

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 1DU

Company number 03875366
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address 6 MARSH PARADE, NEWCASTLE, ENGLAND, ST5 1DU
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 43320 - Joinery installation
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Registered office address changed from 7 Glebe Close Blythe Bridge Stoke on Trent Staffordshire ST11 9JN to 6 Marsh Parade Newcastle ST5 1DU on 2 September 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of HALFERN LIMITED are www.halfern.co.uk, and www.halfern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Halfern Limited is a Private Limited Company. The company registration number is 03875366. Halfern Limited has been working since 11 November 1999. The present status of the company is Active. The registered address of Halfern Limited is 6 Marsh Parade Newcastle England St5 1du. . GINDERS, Beryl Janice is a Secretary of the company. GINDERS, Craig is a Director of the company. GINDERS, Kelvin Winford is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director GINDERS, Robert has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
GINDERS, Beryl Janice
Appointed Date: 07 January 2000

Director
GINDERS, Craig
Appointed Date: 01 June 2006
47 years old

Director
GINDERS, Kelvin Winford
Appointed Date: 07 January 2000
70 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 07 January 2000
Appointed Date: 11 November 1999

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 07 January 2000
Appointed Date: 11 November 1999

Director
GINDERS, Robert
Resigned: 24 August 2009
Appointed Date: 01 June 2006
44 years old

Persons With Significant Control

Mr Craig Ginders
Notified on: 11 November 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kelvin Winford Ginders
Notified on: 11 November 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beryl Janice Ginders
Notified on: 11 November 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALFERN LIMITED Events

14 Nov 2016
Confirmation statement made on 11 November 2016 with updates
02 Sep 2016
Registered office address changed from 7 Glebe Close Blythe Bridge Stoke on Trent Staffordshire ST11 9JN to 6 Marsh Parade Newcastle ST5 1DU on 2 September 2016
06 May 2016
Total exemption small company accounts made up to 29 February 2016
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 12

27 Apr 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 39 more events
07 Feb 2000
New secretary appointed
13 Jan 2000
Secretary resigned
13 Jan 2000
Director resigned
13 Jan 2000
Registered office changed on 13/01/00 from: kingsway house 103 kingsway london WC2B 6AW
11 Nov 1999
Incorporation