HALLCO 1241 LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M50 3XP

Company number 05584738
Status Active
Incorporation Date 6 October 2005
Company Type Private Limited Company
Address OPTIMUM HOUSE, CLIPPERS QUAY, SALFORD, GREATER MANCHESTER, M50 3XP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 6 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of HALLCO 1241 LIMITED are www.hallco1241.co.uk, and www.hallco-1241.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Hallco 1241 Limited is a Private Limited Company. The company registration number is 05584738. Hallco 1241 Limited has been working since 06 October 2005. The present status of the company is Active. The registered address of Hallco 1241 Limited is Optimum House Clippers Quay Salford Greater Manchester M50 3xp. . MASON, Deborah Jane is a Secretary of the company. ASHDOWN, Simon Richard is a Director of the company. ROBERTS, Andrew is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director PATMORE, Benjamin Giles has been resigned. Director PERVAIZ, Naviede has been resigned. Director SMITH, Warren James has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


hallco 1241 Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MASON, Deborah Jane
Appointed Date: 07 November 2005

Director
ASHDOWN, Simon Richard
Appointed Date: 09 December 2008
50 years old

Director
ROBERTS, Andrew
Appointed Date: 09 December 2008
56 years old

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 07 November 2005
Appointed Date: 06 October 2005

Director
PATMORE, Benjamin Giles
Resigned: 09 December 2008
Appointed Date: 01 December 2006
54 years old

Director
PERVAIZ, Naviede
Resigned: 01 December 2006
Appointed Date: 07 November 2005
64 years old

Director
SMITH, Warren James
Resigned: 01 July 2008
Appointed Date: 01 December 2006
77 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 07 November 2005
Appointed Date: 06 October 2005

Persons With Significant Control

Mr Simon Richard Ashdown
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Andrew Roberts
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Pervaiz Naviede
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HALLCO 1241 LIMITED Events

01 Mar 2017
Accounts for a dormant company made up to 31 December 2016
06 Oct 2016
Confirmation statement made on 6 October 2016 with updates
25 Apr 2016
Accounts for a dormant company made up to 31 December 2015
24 Nov 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2

...
... and 30 more events
22 Dec 2005
New director appointed
22 Dec 2005
New secretary appointed
22 Dec 2005
Accounting reference date shortened from 31/10/06 to 30/06/06
22 Dec 2005
Registered office changed on 22/12/05 from: st james's court brown street manchester greater manchester M2 2JF
06 Oct 2005
Incorporation