E.G.E HALL OPTICIANS LIMITED
CLEVELAND

Hellopages » North Yorkshire » Redcar and Cleveland » TS10 3AN

Company number 04408670
Status Active
Incorporation Date 3 April 2002
Company Type Private Limited Company
Address 163 HIGH STREET, REDCAR, CLEVELAND, TS10 3AN
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-30 GBP 50,201 ; Secretary's details changed for Evelyn Hall on 1 April 2016. The most likely internet sites of E.G.E HALL OPTICIANS LIMITED are www.egehallopticians.co.uk, and www.e-g-e-hall-opticians.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Redcar East Rail Station is 0.6 miles; to Saltburn Rail Station is 4.1 miles; to Seaton Carew Rail Station is 6.3 miles; to Kildale Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.E G E Hall Opticians Limited is a Private Limited Company. The company registration number is 04408670. E G E Hall Opticians Limited has been working since 03 April 2002. The present status of the company is Active. The registered address of E G E Hall Opticians Limited is 163 High Street Redcar Cleveland Ts10 3an. . HALL, Evelyn is a Secretary of the company. HALL, Adrian Matthew Edward is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HALL, Charles Jonathan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HALL, Evelyn
Appointed Date: 03 April 2002

Director
HALL, Adrian Matthew Edward
Appointed Date: 03 April 2002
48 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

Director
HALL, Charles Jonathan
Resigned: 07 September 2009
Appointed Date: 01 September 2004
46 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 April 2002
Appointed Date: 03 April 2002

E.G.E HALL OPTICIANS LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-30
  • GBP 50,201

30 Apr 2016
Secretary's details changed for Evelyn Hall on 1 April 2016
05 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 50,201

...
... and 51 more events
07 May 2002
Secretary resigned
07 May 2002
Director resigned
07 May 2002
Accounting reference date shortened from 30/04/03 to 31/03/03
07 May 2002
Ad 13/04/02--------- £ si 100@1=100 £ ic 1/101
03 Apr 2002
Incorporation

E.G.E HALL OPTICIANS LIMITED Charges

11 March 2008
Debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 January 2005
Legal mortgage
Delivered: 13 January 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property 164 high street eston and outbuildings t/n…
1 November 2004
Debenture
Delivered: 4 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Legal charge
Delivered: 29 March 2003
Status: Satisfied on 2 August 2005
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 79 the esplanade redcar and…
17 March 2003
Debenture
Delivered: 27 March 2003
Status: Satisfied on 28 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 2003
Legal charge
Delivered: 22 March 2003
Status: Satisfied on 10 July 2009
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 164 high street eston TS6…