Company number 02915590
Status Active
Incorporation Date 5 April 1994
Company Type Private Limited Company
Address BOWSALL HOUSE, 3 KING STREET, SALFORD, M3 7DG
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 seventy-three events have happened. The last three records are Previous accounting period shortened from 5 April 2016 to 4 April 2016; Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
GBP 3
; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HALDON LIMITED are www.haldon.co.uk, and www.haldon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.8 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haldon Limited is a Private Limited Company.
The company registration number is 02915590. Haldon Limited has been working since 05 April 1994.
The present status of the company is Active. The registered address of Haldon Limited is Bowsall House 3 King Street Salford M3 7dg. . SIMON, Paul Mark is a Secretary of the company. COATES, Alan is a Director of the company. SIMON, Paul Mark is a Director of the company. Nominee Secretary OLSBERG, Bernard has been resigned. Director COATES, Andrew Paul has been resigned. Nominee Director OLSBERG, Rachel Hannah has been resigned. Director SIMON, Harvey has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Director
SIMON, Harvey
Resigned: 21 October 1994
Appointed Date: 03 May 1994
93 years old
HALDON LIMITED Events
23 Dec 2016
Previous accounting period shortened from 5 April 2016 to 4 April 2016
04 May 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
23 Mar 2016
Total exemption small company accounts made up to 31 March 2015
29 Dec 2015
Previous accounting period shortened from 6 April 2015 to 5 April 2015
24 Dec 2015
Previous accounting period extended from 25 March 2015 to 6 April 2015
...
... and 63 more events
24 Jun 1994
Registered office changed on 24/06/94 from: B. Olsberg & co. 35 whitworth street west manchester,lancs. M1 5NG
24 Jun 1994
Secretary resigned;new secretary appointed
24 Jun 1994
Director resigned;new director appointed
15 October 1998
Legal charge
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 205 wellingborough road northampton northamptonshire. By…
31 July 1996
Legal charge
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H 15 warwick avenue swinton salford greater manchester…
7 December 1995
Legal charge
Delivered: 14 December 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H property k/a 5 abbey drive, swinton in the county of…
7 December 1995
Legal charge
Delivered: 14 December 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: L/H property k/a 68 new lane, winton, eccles, salford in…
7 December 1995
Legal charge
Delivered: 14 December 1995
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: F/H property k/a 26 westbrook road, swinton in the county…
17 June 1995
Legal mortgage
Delivered: 4 July 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 26 westbrook road, swinton, manchester…
19 May 1995
Legal mortgage
Delivered: 6 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 5 abbey drive swinton manchester…
21 October 1994
Legal mortgage
Delivered: 25 October 1994
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description: F/H property k/a 3 hapton place heaton norris stockport…