HALLS HOLDINGS LIMITED
SHREWSBURY PINEDECK LIMITED

Hellopages » Shropshire » Shropshire » SY4 3DR

Company number 06597073
Status Active
Incorporation Date 19 May 2008
Company Type Private Limited Company
Address HALLS HOLDINGS HOUSE BOWMEN WAY, BATTLEFIELD, SHREWSBURY, SY4 3DR
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Group of companies' accounts made up to 30 September 2015; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 1,000 ; Appointment of Mr James Frederick Evans as a director on 14 September 2015. The most likely internet sites of HALLS HOLDINGS LIMITED are www.hallsholdings.co.uk, and www.halls-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. Halls Holdings Limited is a Private Limited Company. The company registration number is 06597073. Halls Holdings Limited has been working since 19 May 2008. The present status of the company is Active. The registered address of Halls Holdings Limited is Halls Holdings House Bowmen Way Battlefield Shrewsbury Sy4 3dr. . HUGHES, Anthony Frederick Sidney is a Secretary of the company. EVANS, James Frederick is a Director of the company. GILES, David Robert is a Director of the company. GITTINS, Allen Thomas is a Director of the company. LAMOND, Jeremy Nigel is a Director of the company. WILLCOCK, Michael Peter is a Director of the company. Director Corporate Appointments Limited has been resigned. Director SADLER, Roger Eric has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
HUGHES, Anthony Frederick Sidney
Appointed Date: 19 May 2008

Director
EVANS, James Frederick
Appointed Date: 14 September 2015
53 years old

Director
GILES, David Robert
Appointed Date: 19 May 2008
71 years old

Director
GITTINS, Allen Thomas
Appointed Date: 16 September 2008
66 years old

Director
LAMOND, Jeremy Nigel
Appointed Date: 19 May 2008
61 years old

Director
WILLCOCK, Michael Peter
Appointed Date: 19 May 2008
72 years old

Resigned Directors

Director
Corporate Appointments Limited
Resigned: 19 May 2008
Appointed Date: 19 May 2008

Director
SADLER, Roger Eric
Resigned: 27 July 2010
Appointed Date: 16 September 2008
80 years old

HALLS HOLDINGS LIMITED Events

23 Jun 2016
Group of companies' accounts made up to 30 September 2015
20 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000

24 Sep 2015
Appointment of Mr James Frederick Evans as a director on 14 September 2015
30 Jun 2015
Accounts for a medium company made up to 30 September 2014
21 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1,000

...
... and 36 more events
06 Jun 2008
Director appointed david robert giles
06 Jun 2008
Director appointed michael peter willcock
06 Jun 2008
Secretary appointed anthony frederick sidney hughes
03 Jun 2008
Appointment terminated director corporate appointments LIMITED
19 May 2008
Incorporation

HALLS HOLDINGS LIMITED Charges

18 April 2013
Charge code 0659 7073 0006
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as auction house and offices bowmen way…
18 April 2013
Charge code 0659 7073 0005
Delivered: 27 April 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
29 June 2012
Assignment of the building contract
Delivered: 10 July 2012
Status: Satisfied on 24 April 2013
Persons entitled: Santander UK PLC
Description: All right title and interest whatsoever present and future…
29 June 2012
Legal charge
Delivered: 10 July 2012
Status: Satisfied on 24 April 2013
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: The f/h land comprising 0.66 hectares (1.64 acres) of land…
30 April 2012
Debenture
Delivered: 3 May 2012
Status: Satisfied on 23 April 2013
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Fixed charge all right title estate and other interests in…
4 June 2008
Debenture
Delivered: 10 June 2008
Status: Satisfied on 5 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…