HAMILTON LOCKE & CO. LIMITED
MANCHESTER THE DEBT POINT LIMITED HALLCO 1474 LIMITED

Hellopages » Greater Manchester » Salford » M3 5FS
Company number 06247583
Status Active
Incorporation Date 15 May 2007
Company Type Private Limited Company
Address RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1 ; Total exemption small company accounts made up to 31 August 2015; Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015. The most likely internet sites of HAMILTON LOCKE & CO. LIMITED are www.hamiltonlockeco.co.uk, and www.hamilton-locke-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamilton Locke Co Limited is a Private Limited Company. The company registration number is 06247583. Hamilton Locke Co Limited has been working since 15 May 2007. The present status of the company is Active. The registered address of Hamilton Locke Co Limited is Riverside New Bailey Street Manchester M3 5fs. The company`s financial liabilities are £0k. It is £0k against last year. . DAVIS, Christopher Anthony is a Director of the company. HALL, Debbie is a Director of the company. WILLIAMS, Christopher David is a Director of the company. Secretary O'TOOLE, Lorraine has been resigned. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Director COOPER, Ivan Richard has been resigned. Director DAW, Christopher has been resigned. Director O'TOOLE, Lorraine Theresa has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


hamilton locke & co. Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
DAVIS, Christopher Anthony
Appointed Date: 01 December 2007
57 years old

Director
HALL, Debbie
Appointed Date: 11 September 2014
45 years old

Director
WILLIAMS, Christopher David
Appointed Date: 11 March 2015
47 years old

Resigned Directors

Secretary
O'TOOLE, Lorraine
Resigned: 10 July 2015
Appointed Date: 04 June 2008

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 04 June 2008
Appointed Date: 15 May 2007

Director
COOPER, Ivan Richard
Resigned: 03 June 2011
Appointed Date: 06 June 2007
59 years old

Director
DAW, Christopher
Resigned: 30 November 2007
Appointed Date: 06 June 2007
56 years old

Director
O'TOOLE, Lorraine Theresa
Resigned: 10 July 2015
Appointed Date: 03 June 2011
53 years old

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 06 June 2007
Appointed Date: 15 May 2007

HAMILTON LOCKE & CO. LIMITED Events

08 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1

23 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Jul 2015
Termination of appointment of Lorraine Theresa O'toole as a director on 10 July 2015
21 Jul 2015
Termination of appointment of Lorraine O'toole as a secretary on 10 July 2015
02 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1

...
... and 53 more events
19 Jun 2007
New director appointed
19 Jun 2007
New director appointed
19 Jun 2007
Director resigned
08 Jun 2007
Company name changed hallco 1474 LIMITED\certificate issued on 08/06/07
15 May 2007
Incorporation

HAMILTON LOCKE & CO. LIMITED Charges

3 June 2011
Guarantee & debenture
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK Limited
Description: Fixed and floating charge over the undertaking and all…
31 July 2008
Debenture
Delivered: 9 August 2008
Status: Satisfied on 17 September 2008
Persons entitled: Total Asset Limited
Description: Fixed and floating charge over the undertaking and all…