HAZELPOOL MANAGEMENT LTD
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1UF

Company number 04493424
Status Liquidation
Incorporation Date 24 July 2002
Company Type Private Limited Company
Address 82-86 SHEEN ROAD, RICHMOND, SURREY, TW9 1UF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators statement of receipts and payments to 17 June 2016; Statement of affairs with form 4.19; Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR to 82-86 Sheen Road Richmond Surrey TW9 1UF on 15 July 2015. The most likely internet sites of HAZELPOOL MANAGEMENT LTD are www.hazelpoolmanagement.co.uk, and www.hazelpool-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Hazelpool Management Ltd is a Private Limited Company. The company registration number is 04493424. Hazelpool Management Ltd has been working since 24 July 2002. The present status of the company is Liquidation. The registered address of Hazelpool Management Ltd is 82 86 Sheen Road Richmond Surrey Tw9 1uf. . DHANOA, Rabinder Jit Kaur is a Director of the company. Secretary BEDNALL, John Michael has been resigned. Secretary DHANOA, Pushpinder has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary PEPLER, Conrad has been resigned. Director DHANOA, Darbara Singh has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
DHANOA, Rabinder Jit Kaur
Appointed Date: 13 August 2002
63 years old

Resigned Directors

Secretary
BEDNALL, John Michael
Resigned: 24 June 2007
Appointed Date: 04 September 2006

Secretary
DHANOA, Pushpinder
Resigned: 13 August 2012
Appointed Date: 03 July 2007

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 August 2002
Appointed Date: 24 July 2002

Secretary
PEPLER, Conrad
Resigned: 03 September 2006
Appointed Date: 13 August 2002

Director
DHANOA, Darbara Singh
Resigned: 06 September 2011
Appointed Date: 03 July 2007
63 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 August 2002
Appointed Date: 24 July 2002

HAZELPOOL MANAGEMENT LTD Events

24 Aug 2016
Liquidators statement of receipts and payments to 17 June 2016
30 Jul 2015
Statement of affairs with form 4.19
15 Jul 2015
Registered office address changed from Bridge House 2 Bridge Avenue Maidenhead Berkshire SL6 1RR to 82-86 Sheen Road Richmond Surrey TW9 1UF on 15 July 2015
13 Jul 2015
Appointment of a voluntary liquidator
13 Jul 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-18
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-18

...
... and 46 more events
22 Jan 2003
New director appointed
13 Aug 2002
Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS
13 Aug 2002
Secretary resigned
13 Aug 2002
Director resigned
24 Jul 2002
Incorporation

HAZELPOOL MANAGEMENT LTD Charges

9 July 2003
Legal mortgage
Delivered: 18 July 2003
Status: Satisfied on 14 December 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property known as 61 western road, southall, middlesex…