HANRO LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 5SQ

Company number 02245169
Status Active
Incorporation Date 18 April 1988
Company Type Private Limited Company
Address CITYGATE HOUSE, BATH LANE, NEWCASTLE UPON TYNE, TYNE AND WEAR, NE4 5SQ
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 one hundred and thirty-nine events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016; Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016. The most likely internet sites of HANRO LIMITED are www.hanro.co.uk, and www.hanro.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Hanro Limited is a Private Limited Company. The company registration number is 02245169. Hanro Limited has been working since 18 April 1988. The present status of the company is Active. The registered address of Hanro Limited is Citygate House Bath Lane Newcastle Upon Tyne Tyne and Wear Ne4 5sq. . DUNCAN, Patricia is a Director of the company. MACKNESS, Caroline is a Director of the company. MCGILL, Lee Deborah is a Director of the company. RANKIN, William is a Director of the company. RANKIN RAMM, Vanessa Jane is a Director of the company. REAVLEY, Katie is a Director of the company. SERFONTEIN, Adam James is a Director of the company. Secretary BAXTER, Stephen Edward Joseph has been resigned. Secretary NICHOLSON, Robert has been resigned. Director BAXTER, Stephen Edward Joseph has been resigned. Director NICHOLSON, Robert has been resigned. Director RANKIN, Robert has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DUNCAN, Patricia

93 years old

Director
MACKNESS, Caroline
Appointed Date: 30 March 1992
60 years old

Director
MCGILL, Lee Deborah
Appointed Date: 30 March 1992
75 years old

Director
RANKIN, William

94 years old

Director
RANKIN RAMM, Vanessa Jane
Appointed Date: 30 March 1992
61 years old

Director
REAVLEY, Katie
Appointed Date: 30 March 1992
61 years old

Director
SERFONTEIN, Adam James
Appointed Date: 30 April 2002
61 years old

Resigned Directors

Secretary
BAXTER, Stephen Edward Joseph
Resigned: 30 June 2016
Appointed Date: 08 April 2003

Secretary
NICHOLSON, Robert
Resigned: 08 April 2003

Director
BAXTER, Stephen Edward Joseph
Resigned: 30 June 2016
Appointed Date: 01 July 2007
69 years old

Director
NICHOLSON, Robert
Resigned: 01 July 2007
80 years old

Director
RANKIN, Robert
Resigned: 15 July 2002
107 years old

HANRO LIMITED Events

13 Sep 2016
Group of companies' accounts made up to 31 December 2015
01 Jul 2016
Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016
01 Jul 2016
Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016
05 May 2016
Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 69,328

05 May 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 129 more events
15 Jun 1988
Registered office changed on 15/06/88 from: 84 temple chambers temple avenue london EC4Y 0HP

15 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jun 1988
Accounting reference date notified as 31/10

18 Apr 1988
Incorporation

HANRO LIMITED Charges

31 December 2013
Charge code 0224 5169 0008
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at etherstone avenue, heaton, newcastle upon tyne t/no…
31 December 2013
Charge code 0224 5169 0007
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 to 10 market street, 22 to 28 pilgrim street and 8 to 18…
31 December 2013
Charge code 0224 5169 0006
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 147/149 northumberland street and 1 to 5 haymarket…
31 December 2013
Charge code 0224 5169 0005
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 11 to 15 merchant house, piccadilly, york t/no NYK200035…
31 December 2013
Charge code 0224 5169 0004
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Percy house, percy street, newcastle upon tyne t/no…
31 December 2013
Charge code 0224 5169 0003
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Citygate, st james boulevard/gallowgate, newcastle upon…
31 December 2013
Charge code 0224 5169 0002
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 lands lane and 27 albion place, leeds, west yorkshire…
15 July 1988
Legal charge
Delivered: 12 August 1988
Status: Satisfied on 18 November 1988
Persons entitled: Benton Finance Limited
Description: F/H land (including the boundary wall as devied) being part…