HALL FIRE PROTECTION LIMITED
WORSLEY

Hellopages » Greater Manchester » Salford » M28 2LA

Company number 01032459
Status Active
Incorporation Date 25 November 1971
Company Type Private Limited Company
Address HOLLOWAY DRIVE, WARDLEY BUSINESS PARK, WORSLEY, MANCHESTER, M28 2LA
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 15 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of HALL FIRE PROTECTION LIMITED are www.hallfireprotection.co.uk, and www.hall-fire-protection.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and ten months. Hall Fire Protection Limited is a Private Limited Company. The company registration number is 01032459. Hall Fire Protection Limited has been working since 25 November 1971. The present status of the company is Active. The registered address of Hall Fire Protection Limited is Holloway Drive Wardley Business Park Worsley Manchester M28 2la. . MILLS, Christopher Robert is a Secretary of the company. FOULGER, Mark is a Director of the company. GREEN, Mike is a Director of the company. MILLS, Christopher Robert is a Director of the company. ROBINSON, David is a Director of the company. Secretary ROBINSON, Nicola Georgina has been resigned. Director GRIFFITHS, Steven has been resigned. Director HILL, Anthony has been resigned. Director MILLS, Christopher Robert has been resigned. Director WOODHEAD, John has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MILLS, Christopher Robert
Appointed Date: 23 March 2010

Director
FOULGER, Mark
Appointed Date: 02 June 2008
55 years old

Director
GREEN, Mike

60 years old

Director
MILLS, Christopher Robert
Appointed Date: 01 July 1994
65 years old

Director
ROBINSON, David

75 years old

Resigned Directors

Secretary
ROBINSON, Nicola Georgina
Resigned: 23 March 2010

Director
GRIFFITHS, Steven
Resigned: 25 January 2012
Appointed Date: 02 June 2008
58 years old

Director
HILL, Anthony
Resigned: 23 March 2010
77 years old

Director
MILLS, Christopher Robert
Resigned: 01 July 1994
Appointed Date: 01 July 1994
65 years old

Director
WOODHEAD, John
Resigned: 03 September 2004
72 years old

Persons With Significant Control

David Robinson Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALL FIRE PROTECTION LIMITED Events

03 Nov 2016
Full accounts made up to 30 June 2016
27 Oct 2016
Confirmation statement made on 15 October 2016 with updates
08 Apr 2016
Full accounts made up to 30 June 2015
06 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1,000

12 Apr 2015
Full accounts made up to 30 June 2014
...
... and 109 more events
21 Jan 1987
Return made up to 19/01/87; full list of members

17 Jul 1986
Particulars of mortgage/charge

06 Mar 1985
Articles of association
11 Jan 1974
Memorandum and Articles of Association
25 Nov 1971
Certificate of incorporation

HALL FIRE PROTECTION LIMITED Charges

28 May 2014
Charge code 0103 2459 0009
Delivered: 4 June 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold unit 2 holloway drive wardley industrial estate…
28 March 2014
Charge code 0103 2459 0008
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 March 2014
Charge code 0103 2459 0007
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Lloyds bank PLC. Notification of addition to or amendment…
28 March 2014
Charge code 0103 2459 0006
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
23 March 2010
Legal charge
Delivered: 3 April 2010
Status: Satisfied on 13 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: The l/h property known as part of unit 2, holloway drive…
23 March 2010
Debenture
Delivered: 3 April 2010
Status: Satisfied on 13 June 2014
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 July 1986
Collateral mortgage
Delivered: 17 July 1986
Status: Satisfied on 4 April 2009
Persons entitled: Investors in Industry PLC
Description: All that l/h proeprty known as 186 moorside road, swinton…
15 February 1985
Debenture
Delivered: 20 February 1985
Status: Satisfied on 1 April 2010
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & all other securities. Fixed and floating…
15 February 1985
Collatteral debenture
Delivered: 19 February 1985
Status: Satisfied on 4 April 2009
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade, work-in-progress.. Fixed and floating…