HOUSING UNITS GROUP LTD
TWEEDALE WAY INHOCO 898 LIMITED

Hellopages » Greater Manchester » Oldham » OL9 7HU

Company number 03739406
Status Active
Incorporation Date 24 March 1999
Company Type Private Limited Company
Address DISTRIBUTION AND ADMINISTRATION, CENTRE, TWEEDALE WAY, CHADDERTON OLDHAM, OL9 7HU
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Group of companies' accounts made up to 27 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,000 ; Group of companies' accounts made up to 29 March 2015. The most likely internet sites of HOUSING UNITS GROUP LTD are www.housingunitsgroup.co.uk, and www.housing-units-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Housing Units Group Ltd is a Private Limited Company. The company registration number is 03739406. Housing Units Group Ltd has been working since 24 March 1999. The present status of the company is Active. The registered address of Housing Units Group Ltd is Distribution and Administration Centre Tweedale Way Chadderton Oldham Ol9 7hu. . FOX, Harry is a Director of the company. FOX, Jean is a Director of the company. FOX, Nicholas John is a Director of the company. FOX, Stuart James is a Director of the company. NEWSON, Richard James is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary DOLYNIUK, Michael Stephen has been resigned. Secretary FOX, Harry has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Director
FOX, Harry
Appointed Date: 20 August 1999
74 years old

Director
FOX, Jean
Appointed Date: 20 August 1999
76 years old

Director
FOX, Nicholas John
Appointed Date: 14 November 2013
50 years old

Director
FOX, Stuart James
Appointed Date: 14 November 2013
46 years old

Director
NEWSON, Richard James
Appointed Date: 12 April 2005
56 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 20 August 1999
Appointed Date: 24 March 1999

Secretary
DOLYNIUK, Michael Stephen
Resigned: 09 May 2015
Appointed Date: 31 March 2000

Secretary
FOX, Harry
Resigned: 31 March 2000
Appointed Date: 20 August 1999

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 20 August 1999
Appointed Date: 24 March 1999

HOUSING UNITS GROUP LTD Events

19 Dec 2016
Group of companies' accounts made up to 27 March 2016
12 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

26 Oct 2015
Group of companies' accounts made up to 29 March 2015
01 Jun 2015
Termination of appointment of Michael Stephen Dolyniuk as a secretary on 9 May 2015
13 Apr 2015
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000

...
... and 58 more events
26 Aug 1999
Director resigned
26 Aug 1999
Secretary resigned
26 Aug 1999
New director appointed
26 Aug 1999
New secretary appointed;new director appointed
24 Mar 1999
Incorporation

HOUSING UNITS GROUP LTD Charges

12 April 2005
Legal charge
Delivered: 13 April 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises at tweedale way chadderton oldham greater…
2 March 2005
Legal charge
Delivered: 4 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The land at wickentree lane, fallsworth, oldham, greater…
20 August 1999
Debenture
Delivered: 1 September 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
20 August 1999
Charge of deposit
Delivered: 1 September 1999
Status: Satisfied on 21 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit initially of £800,000 credited to account…
20 August 1999
Debenture
Delivered: 27 August 1999
Status: Satisfied on 7 April 2005
Persons entitled: John Heywood Pellowe
Description: Fixed and floating charges over the undertaking and all…
20 August 1999
Debenture
Delivered: 27 August 1999
Status: Satisfied on 7 April 2005
Persons entitled: Timothy Lewis Pellowe and Michael Pestereff
Description: Fixed and floating charges over the undertaking and all…