HFD PROPERTY GROUP LIMITED
BELLSHILL HFD PROPERTY DEVELOPMENTS LIMITED HFD DATA CENTRES LTD

Hellopages » North Lanarkshire » North Lanarkshire » ML4 3NJ

Company number SC373059
Status Active
Incorporation Date 16 February 2010
Company Type Private Limited Company
Address PHOENIX HOUSE PHOENIX CRESCENT, STRATHCLYDE BUSINESS PARK, BELLSHILL, ML4 3NJ
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 forty-four events have happened. The last three records are Director's details changed for Mr Matthew Andrew Bellshaw on 1 August 2016; Confirmation statement made on 16 February 2017 with updates; Registration of charge SC3730590003, created on 27 September 2016. The most likely internet sites of HFD PROPERTY GROUP LIMITED are www.hfdpropertygroup.co.uk, and www.hfd-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Hfd Property Group Limited is a Private Limited Company. The company registration number is SC373059. Hfd Property Group Limited has been working since 16 February 2010. The present status of the company is Active. The registered address of Hfd Property Group Limited is Phoenix House Phoenix Crescent Strathclyde Business Park Bellshill Ml4 3nj. . ANDERSON, Thomas Duncan is a Director of the company. BELLSHAW, Matthew Andrew is a Director of the company. HILL, Danielle Jean is a Director of the company. HILL, Karene is a Director of the company. HILL, Lauren Dale is a Director of the company. HILL, Rosemary Hepburn is a Director of the company. HILL, William Dale is a Director of the company. LEWIS, Stephen is a Director of the company. Secretary SHIELDS, Charles Anthony has been resigned. Secretary BRIAN REID LTD. has been resigned. Director MABBOTT, Stephen George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

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

Director
BELLSHAW, Matthew Andrew
Appointed Date: 01 April 2016
45 years old

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

Director
HILL, Karene
Appointed Date: 15 May 2014
43 years old

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

Director
HILL, Rosemary Hepburn
Appointed Date: 16 February 2010
64 years old

Director
HILL, William Dale
Appointed Date: 16 February 2010
67 years old

Director
LEWIS, Stephen
Appointed Date: 15 May 2014
50 years old

Resigned Directors

Secretary
SHIELDS, Charles Anthony
Resigned: 17 February 2014
Appointed Date: 16 February 2010

Secretary
BRIAN REID LTD.
Resigned: 16 February 2010
Appointed Date: 16 February 2010

Director
MABBOTT, Stephen George
Resigned: 16 February 2010
Appointed Date: 16 February 2010
74 years old

Persons With Significant Control

Mr William Dale Hill
Notified on: 30 June 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HFD PROPERTY GROUP LIMITED Events

02 Mar 2017
Director's details changed for Mr Matthew Andrew Bellshaw on 1 August 2016
17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
12 Oct 2016
Registration of charge SC3730590003, created on 27 September 2016
22 Jun 2016
Registration of charge SC3730590002, created on 10 June 2016
22 Jun 2016
Registration of charge SC3730590001, created on 10 June 2016
...
... and 34 more events
02 Mar 2010
Appointment of Rosemary Hill as a director
02 Mar 2010
Statement of capital following an allotment of shares on 16 February 2010
  • GBP 1

18 Feb 2010
Termination of appointment of Stephen Mabbott as a director
18 Feb 2010
Termination of appointment of Brian Reid Ltd. as a secretary
16 Feb 2010
Incorporation

HFD PROPERTY GROUP LIMITED Charges

27 September 2016
Charge code SC37 3059 0003
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Agent for the Finance Parties and Security Trustee for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01.
Description: Contains fixed charge…
10 June 2016
Charge code SC37 3059 0002
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…
10 June 2016
Charge code SC37 3059 0001
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01).
Description: Contains fixed charge…