Company number 00589322
Status Active
Incorporation Date 26 August 1957
Company Type Private Limited Company
Address CARLETON HOUSE, 266-268 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Director's details changed for Anthony Grant Dixon on 5 January 2017; Appointment of Max Hugo Standfield Dixon as a director on 1 October 2016. The most likely internet sites of HANLO HOLDINGS LIMITED are www.hanloholdings.co.uk, and www.hanlo-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and six months. Hanlo Holdings Limited is a Private Limited Company.
The company registration number is 00589322. Hanlo Holdings Limited has been working since 26 August 1957.
The present status of the company is Active. The registered address of Hanlo Holdings Limited is Carleton House 266 268 Stratford Road Shirley Solihull West Midlands B90 3ad. . DIXON, Anthony Grant is a Secretary of the company. DIXON, Anthony Bernard Stuart is a Director of the company. DIXON, Anthony Grant is a Director of the company. DIXON, Max Hugo Standfield is a Director of the company. DIXON, Oliver Jack Rupert is a Director of the company. TUSSAUD, Anthony John is a Director of the company. Secretary GRAHAM, John has been resigned. Secretary HUMPHRIES, Anne has been resigned. Director GRAHAM, John has been resigned. Director HACKETT, Peter has been resigned. Director TUSSAUD, Frances Margaret Mary has been resigned. Director TUSSAUD, Michael John has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Secretary
GRAHAM, John
Resigned: 03 August 2011
Appointed Date: 01 May 1992
Director
HACKETT, Peter
Resigned: 05 August 2004
Appointed Date: 01 May 2003
79 years old
Persons With Significant Control
Anthony Grant Dixon
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HANLO HOLDINGS LIMITED Events
16 Feb 2017
Confirmation statement made on 31 January 2017 with updates
26 Jan 2017
Director's details changed for Anthony Grant Dixon on 5 January 2017
19 Oct 2016
Appointment of Max Hugo Standfield Dixon as a director on 1 October 2016
07 May 2016
Accounts for a small company made up to 30 September 2015
16 Mar 2016
Director's details changed for Anthony John Tussaud on 16 March 2016
...
... and 74 more events
31 Mar 1987
Group of companies' accounts made up to 30 September 1986
31 Mar 1987
Return made up to 13/03/87; full list of members
05 Aug 1986
Return made up to 07/03/86; full list of members
26 Aug 1957
Incorporation
10 July 1962
Mortgage
Delivered: 20 July 1962
Status: Satisfied
Persons entitled: The Birmingham Incorporated Building Society
Description: 4 lambeth road kingstanding birmingham.
2 October 1957
Legal charge
Delivered: 4 November 1958
Status: Outstanding
Persons entitled: The Birmingham Incorporated Building Society
Description: 21 & 23 edwards rd., Erdington, birmingham. (See doc 18 for…
23 January 1957
Legal charge
Delivered: 3 November 1958
Status: Outstanding
Persons entitled: The Birmingham Incorporated Building Society
Description: 58 & 60 bournville lane, stirchley, birmingham.
31 December 1956
Legal charge
Delivered: 3 November 1958
Status: Outstanding
Persons entitled: The Birmingham Incorporated Building Society
Description: Various premises situate in birmingham(see doc 21 for…
12 December 1956
Legal charge
Delivered: 3 November 1958
Status: Outstanding
Persons entitled: The Birmingham Incorporated Building Society
Description: 52, 54, 58, 60 & 62 oxford st., Stirchley, birmingham.
17 July 1956
Legal charge
Delivered: 3 November 1958
Status: Outstanding
Persons entitled: The Birmingham Incorporated Building Society.
Description: 68-64 (even numers) shirley road kings norton birmingham.
22 February 1956
Legal charge
Delivered: 3 November 1958
Status: Outstanding
Persons entitled: The Birmingham Incorporated Building Society.
Description: 167 & 169 tilehouse, green lane, bentley, heath knowle…
16 August 1955
Legal charge
Delivered: 3 November 1958
Status: Outstanding
Persons entitled: The Birmingham Incorporated Building Society
Description: 416 - 426 (even) portland rd., Birmingham.