HALLS PARTICIPATIONS LIMITED
SHREWSBURY

Hellopages » Shropshire » Shropshire » SY4 3DR

Company number 05379631
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address HALLS HOLDINGS HOUSE BOWMEN WAY, BATTLEFIELD, SHREWSBURY, SY4 3DR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 July 2015 with full list of shareholders Statement of capital on 2015-07-17 GBP 98,000 . The most likely internet sites of HALLS PARTICIPATIONS LIMITED are www.hallsparticipations.co.uk, and www.halls-participations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Halls Participations Limited is a Private Limited Company. The company registration number is 05379631. Halls Participations Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of Halls Participations Limited is Halls Holdings House Bowmen Way Battlefield Shrewsbury Sy4 3dr. The company`s financial liabilities are £38.31k. It is £0k against last year. . HUGHES, Anthony Frederick Sidney is a Secretary 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. Secretary HUGHES, Anthony Frederick Sidney has been resigned. Secretary SCRIP SECRETARIES LIMITED has been resigned. Director ALLEN, Richard Bawden has been resigned. Director CARTWRIGHT, Nigel Ronald has been resigned. Director EVANS, James Frederick has been resigned. Director HYNE, Nicholas has been resigned. Director NOWER, Michael Charles has been resigned. Director SADLER, Roger Eric has been resigned. Director ZIFF, Simon Maxwell has been resigned. The company operates in "Management of real estate on a fee or contract basis".


halls participations Key Finiance

LIABILITIES £38.31k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HUGHES, Anthony Frederick Sidney
Appointed Date: 28 May 2008

Director
GILES, David Robert
Appointed Date: 01 March 2005
71 years old

Director
GITTINS, Allen Thomas
Appointed Date: 27 April 2005
66 years old

Director
LAMOND, Jeremy Nigel
Appointed Date: 27 April 2005
61 years old

Director
WILLCOCK, Michael Peter
Appointed Date: 01 March 2005
72 years old

Resigned Directors

Secretary
HUGHES, Anthony Frederick Sidney
Resigned: 04 September 2007
Appointed Date: 01 March 2005

Secretary
SCRIP SECRETARIES LIMITED
Resigned: 28 May 2008
Appointed Date: 04 September 2007

Director
ALLEN, Richard Bawden
Resigned: 20 July 2006
Appointed Date: 27 April 2005
75 years old

Director
CARTWRIGHT, Nigel Ronald
Resigned: 28 May 2008
Appointed Date: 04 September 2007
72 years old

Director
EVANS, James Frederick
Resigned: 05 July 2008
Appointed Date: 28 April 2006
53 years old

Director
HYNE, Nicholas
Resigned: 05 July 2008
Appointed Date: 27 April 2005
62 years old

Director
NOWER, Michael Charles
Resigned: 28 May 2008
Appointed Date: 28 February 2008
75 years old

Director
SADLER, Roger Eric
Resigned: 27 July 2010
Appointed Date: 27 April 2005
80 years old

Director
ZIFF, Simon Maxwell
Resigned: 21 January 2008
Appointed Date: 04 September 2007
57 years old

Persons With Significant Control

Mr Michael Peter Willcock
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr David Robert Giles Frics Faav
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

Mr Allen Thomas Gittins Frics
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Jeremy Nigel Lamond
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

HALLS PARTICIPATIONS LIMITED Events

07 Jul 2016
Confirmation statement made on 1 July 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 98,000

23 Mar 2015
Total exemption small company accounts made up to 30 September 2014
11 Jul 2014
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 98,000

...
... and 49 more events
06 May 2005
New director appointed
06 May 2005
New director appointed
06 May 2005
New director appointed
06 May 2005
New director appointed
01 Mar 2005
Incorporation

HALLS PARTICIPATIONS LIMITED Charges

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…
16 September 2005
Debenture
Delivered: 20 September 2005
Status: Satisfied on 5 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…