HALLCO 765 LIMITED
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU11 1TT

Company number 04453668
Status Active
Incorporation Date 2 June 2002
Company Type Private Limited Company
Address SOVEREIGN HOUSE, 155 HIGH STREET, ALDERSHOT, HAMPSHIRE, GU11 1TT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 August 2015 with full list of shareholders Statement of capital on 2015-11-13 GBP 44 . The most likely internet sites of HALLCO 765 LIMITED are www.hallco765.co.uk, and www.hallco-765.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Ash Vale Rail Station is 2.3 miles; to Blackwater Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 6.7 miles; to Bagshot Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallco 765 Limited is a Private Limited Company. The company registration number is 04453668. Hallco 765 Limited has been working since 02 June 2002. The present status of the company is Active. The registered address of Hallco 765 Limited is Sovereign House 155 High Street Aldershot Hampshire Gu11 1tt. The cash in hand is £0.04k. It is £0k against last year. . CHEER, Kelly is a Secretary of the company. WHITELEY, Paul Timothy is a Director of the company. Secretary DODD, Alan John has been resigned. Secretary SMITH, Alison Veronica has been resigned. Secretary WRIGHT, Andrew Thomas has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director DODD, Alan John has been resigned. Director ISHERWOOD, Robert has been resigned. Director SMITH, Roger Anthony has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


hallco 765 Key Finiance

LIABILITIES n/a
CASH £0.04k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
CHEER, Kelly
Appointed Date: 06 April 2015

Director
WHITELEY, Paul Timothy
Appointed Date: 01 November 2011
65 years old

Resigned Directors

Secretary
DODD, Alan John
Resigned: 26 February 2004
Appointed Date: 28 June 2002

Secretary
SMITH, Alison Veronica
Resigned: 29 May 2006
Appointed Date: 26 February 2004

Secretary
WRIGHT, Andrew Thomas
Resigned: 19 September 2014
Appointed Date: 06 January 2006

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 28 June 2002
Appointed Date: 02 June 2002

Director
DODD, Alan John
Resigned: 28 November 2011
Appointed Date: 28 June 2002
77 years old

Director
ISHERWOOD, Robert
Resigned: 01 November 2011
Appointed Date: 27 July 2006
83 years old

Director
SMITH, Roger Anthony
Resigned: 26 May 2006
Appointed Date: 28 June 2002
65 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 28 June 2002
Appointed Date: 02 June 2002

HALLCO 765 LIMITED Events

11 Oct 2016
Confirmation statement made on 11 August 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 October 2015
13 Nov 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 44

06 Jul 2015
Total exemption small company accounts made up to 31 October 2014
06 Jul 2015
Registered office address changed from C/O Andrew Wright 38 Booths Hill Road Lymm Cheshire WA13 0DL to Sovereign House 155 High Street Aldershot Hampshire GU11 1TT on 6 July 2015
...
... and 50 more events
08 Jul 2002
New secretary appointed;new director appointed
08 Jul 2002
New director appointed
08 Jul 2002
Registered office changed on 08/07/02 from: saint james's court brown street manchester greater manchester M2 2JF
08 Jul 2002
Ad 28/06/02--------- £ si 9@1=9 £ ic 2/11
02 Jun 2002
Incorporation