HALSTONE FINANCE LIMITED
NEWCASTLE UNDER LYME

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 6AZ

Company number 02621718
Status Active
Incorporation Date 19 June 1991
Company Type Private Limited Company
Address UNIT 4 BROCK WAY, KNUTTON, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 6AZ
Home Country United Kingdom
Nature of Business 61200 - Wireless telecommunications activities
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Termination of appointment of Pamela Macmillan as a director on 13 March 2017; Statement of capital following an allotment of shares on 14 February 2017 GBP 9,702 ; Resolutions RES13 ‐ Rights issue 14/02/2017 . The most likely internet sites of HALSTONE FINANCE LIMITED are www.halstonefinance.co.uk, and www.halstone-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. Halstone Finance Limited is a Private Limited Company. The company registration number is 02621718. Halstone Finance Limited has been working since 19 June 1991. The present status of the company is Active. The registered address of Halstone Finance Limited is Unit 4 Brock Way Knutton Newcastle Under Lyme Staffordshire St5 6az. . HALL, Christine Gail is a Secretary of the company. BRADY, Janet is a Director of the company. HALL, Christine Gail is a Director of the company. HALL, Ian Robert is a Director of the company. STUBBS, Timothy Charles is a Director of the company. Director BEFF, Gary Paul has been resigned. Director ELLIOTT, John Colin has been resigned. Director HALL, Robert James has been resigned. Director MACMILLAN, Pamela has been resigned. The company operates in "Wireless telecommunications activities".


Current Directors


Director
BRADY, Janet
Appointed Date: 01 January 2010
68 years old

Director
HALL, Christine Gail
Appointed Date: 19 June 1991
72 years old

Director
HALL, Ian Robert

73 years old

Director
STUBBS, Timothy Charles
Appointed Date: 06 April 2012
48 years old

Resigned Directors

Director
BEFF, Gary Paul
Resigned: 19 September 2008
Appointed Date: 23 July 1993
55 years old

Director
ELLIOTT, John Colin
Resigned: 15 October 1996
Appointed Date: 23 July 1993
72 years old

Director
HALL, Robert James
Resigned: 06 May 2016
Appointed Date: 06 April 2012
44 years old

Director
MACMILLAN, Pamela
Resigned: 13 March 2017
Appointed Date: 01 January 2010
45 years old

HALSTONE FINANCE LIMITED Events

15 Mar 2017
Termination of appointment of Pamela Macmillan as a director on 13 March 2017
06 Mar 2017
Statement of capital following an allotment of shares on 14 February 2017
  • GBP 9,702

03 Mar 2017
Resolutions
  • RES13 ‐ Rights issue 14/02/2017

06 Dec 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

24 Nov 2016
Change of share class name or designation
...
... and 71 more events
16 Aug 1993
Return made up to 19/06/93; full list of members
  • 363(287) ‐ Registered office changed on 16/08/93

15 Jul 1993
Accounts for a small company made up to 30 June 1992

23 Jul 1992
Return made up to 19/06/92; full list of members

27 Jun 1991
Secretary resigned
19 Jun 1991
Incorporation

HALSTONE FINANCE LIMITED Charges

29 May 2007
Legal charge
Delivered: 22 August 2007
Status: Satisfied on 10 August 2012
Persons entitled: National Westminster Bank PLC
Description: Land at church lane buisness park, brook way, knutton…
24 August 2000
Rent deposit deed
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: Tops Market Square Shops Limited
Description: The sum of £2,371.16.
26 July 1996
Legal mortgage
Delivered: 2 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property hereinafter described and the proceeds of sale…
8 July 1996
Mortgage debenture
Delivered: 17 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…