HFD (MANAGEMENTS) LIMITED
STRATHCLYDE BUSINESS PARK PACIFIC SHELF 1136 LIMITED

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC234591
Status Active
Incorporation Date 26 July 2002
Company Type Private Limited Company
Address PHOENIX HOUSE, PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL LANARKSHIRE, ML4 3NJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 26 July 2016 with updates; Accounts for a small company made up to 23 December 2015; Accounts for a small company made up to 23 December 2014. The most likely internet sites of HFD (MANAGEMENTS) LIMITED are www.hfdmanagements.co.uk, and www.hfd-managements.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Hfd Managements Limited is a Private Limited Company. The company registration number is SC234591. Hfd Managements Limited has been working since 26 July 2002. The present status of the company is Active. The registered address of Hfd Managements Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Lanarkshire Ml4 3nj. . ANDERSON, Thomas Duncan is a Director of the company. HILL, Danielle Jean is a Director of the company. HILL, Lauren Dale is a Director of the company. HILL, Rosemary is a Director of the company. HILL, William Dale is a Director of the company. Secretary SHIELDS, Charles Anthony has been resigned. Nominee Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Secretary OSWALDS OF EDINBURGH LIMITED has been resigned. Nominee Director JORDANS (SCOTLAND) LIMITED has been resigned. Director JORDANS (SCOTLAND) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ANDERSON, Thomas Duncan
Appointed Date: 03 November 2014
71 years old

Director
HILL, Danielle Jean
Appointed Date: 03 June 2015
37 years old

Director
HILL, Lauren Dale
Appointed Date: 03 June 2015
36 years old

Director
HILL, Rosemary
Appointed Date: 09 September 2002
44 years old

Director
HILL, William Dale
Appointed Date: 09 September 2002
67 years old

Resigned Directors

Secretary
SHIELDS, Charles Anthony
Resigned: 17 February 2014
Appointed Date: 09 September 2002

Nominee Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Secretary
OSWALDS OF EDINBURGH LIMITED
Resigned: 09 September 2002
Appointed Date: 26 July 2002

Nominee Director
JORDANS (SCOTLAND) LIMITED
Resigned: 26 July 2002
Appointed Date: 26 July 2002

Director
JORDANS (SCOTLAND) LIMITED
Resigned: 09 September 2002
Appointed Date: 26 July 2002

Persons With Significant Control

Hfd Group Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

HFD (MANAGEMENTS) LIMITED Events

29 Jul 2016
Confirmation statement made on 26 July 2016 with updates
27 Apr 2016
Accounts for a small company made up to 23 December 2015
04 Sep 2015
Accounts for a small company made up to 23 December 2014
04 Sep 2015
Change of accounting reference date
04 Aug 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 13,922,500

...
... and 50 more events
30 Jul 2002
New director appointed
30 Jul 2002
New secretary appointed
29 Jul 2002
Secretary resigned
29 Jul 2002
Director resigned
26 Jul 2002
Incorporation

HFD (MANAGEMENTS) LIMITED Charges

12 September 2002
Floating charge
Delivered: 24 September 2002
Status: Satisfied on 27 March 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…