HALLS FARM MANAGEMENT COMPANY LIMITED
NEWCASTLE UPON TYNE WILSCO 272 LIMITED

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE3 3LS

Company number 03577332
Status Liquidation
Incorporation Date 8 June 1998
Company Type Private Limited Company
Address BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Declaration of solvency; Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 September 2016. The most likely internet sites of HALLS FARM MANAGEMENT COMPANY LIMITED are www.hallsfarmmanagementcompany.co.uk, and www.halls-farm-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Halls Farm Management Company Limited is a Private Limited Company. The company registration number is 03577332. Halls Farm Management Company Limited has been working since 08 June 1998. The present status of the company is Liquidation. The registered address of Halls Farm Management Company Limited is Bulman House Regent Centre Gosforth Newcastle Upon Tyne Ne3 3ls. . PRIMA SECRETARY LIMITED is a Secretary of the company. DICKINSON, Robert Alexander is a Director of the company. MONKS, Ian Mighell is a Director of the company. MOORE, Francis Otho is a Director of the company. Secretary OLIVER-BELLASIS, Charles Arthur John has been resigned. Secretary QUAYSECO LIMITED has been resigned. Nominee Secretary WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. Director BLAKE-ROBERTS, Philippa Frances has been resigned. Director MOORE, Dinah Anne has been resigned. Director MOORE, Dinah Anne has been resigned. Director OLIVER-BELLASIS, Charles Arthur John has been resigned. Director OLIVER-BELLASIS, Hugh Richard has been resigned. Director THOMSON, Peter Paul has been resigned. Director VAUGHAN, Rosamund Evelyn has been resigned. Nominee Director WILSONS (COMPANY AGENTS) LIMITED has been resigned. Nominee Director WILSONS (COMPANY SECRETARIES) LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PRIMA SECRETARY LIMITED
Appointed Date: 20 April 2010

Director
DICKINSON, Robert Alexander
Appointed Date: 25 October 2007
61 years old

Director
MONKS, Ian Mighell
Appointed Date: 04 September 2009
64 years old

Director
MOORE, Francis Otho
Appointed Date: 01 October 2014
46 years old

Resigned Directors

Secretary
OLIVER-BELLASIS, Charles Arthur John
Resigned: 18 May 2007
Appointed Date: 31 July 1998

Secretary
QUAYSECO LIMITED
Resigned: 18 May 2010
Appointed Date: 18 May 2007

Nominee Secretary
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 31 July 1998
Appointed Date: 08 June 1998

Director
BLAKE-ROBERTS, Philippa Frances
Resigned: 04 September 2009
Appointed Date: 18 May 2007
70 years old

Director
MOORE, Dinah Anne
Resigned: 30 September 2014
Appointed Date: 25 October 2007
75 years old

Director
MOORE, Dinah Anne
Resigned: 24 August 2007
Appointed Date: 18 May 2007
75 years old

Director
OLIVER-BELLASIS, Charles Arthur John
Resigned: 18 May 2007
Appointed Date: 31 July 1998
84 years old

Director
OLIVER-BELLASIS, Hugh Richard
Resigned: 18 May 2007
Appointed Date: 31 July 1998
80 years old

Director
THOMSON, Peter Paul
Resigned: 18 August 2016
Appointed Date: 18 May 2007
60 years old

Director
VAUGHAN, Rosamund Evelyn
Resigned: 14 August 2007
Appointed Date: 18 May 2007
76 years old

Nominee Director
WILSONS (COMPANY AGENTS) LIMITED
Resigned: 31 July 1998
Appointed Date: 08 June 1998

Nominee Director
WILSONS (COMPANY SECRETARIES) LIMITED
Resigned: 31 July 1998
Appointed Date: 08 June 1998

HALLS FARM MANAGEMENT COMPANY LIMITED Events

03 Nov 2016
Accounts for a dormant company made up to 31 March 2016
29 Sep 2016
Declaration of solvency
28 Sep 2016
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 September 2016
26 Sep 2016
Appointment of a voluntary liquidator
26 Sep 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-12

...
... and 81 more events
14 Aug 1998
Director resigned
14 Aug 1998
Secretary resigned
12 Aug 1998
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

10 Aug 1998
Company name changed wilsco 272 LIMITED\certificate issued on 11/08/98
08 Jun 1998
Incorporation