HANLO HOLDINGS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3AD

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 one 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

Secretary
DIXON, Anthony Grant
Appointed Date: 03 August 2011

Director

Director
DIXON, Anthony Grant

64 years old

Director
DIXON, Max Hugo Standfield
Appointed Date: 01 October 2016
29 years old

Director
DIXON, Oliver Jack Rupert
Appointed Date: 17 February 2016
32 years old

Director

Resigned Directors

Secretary
GRAHAM, John
Resigned: 03 August 2011
Appointed Date: 01 May 1992

Secretary
HUMPHRIES, Anne
Resigned: 30 April 1992

Director
GRAHAM, John
Resigned: 03 August 2011
81 years old

Director
HACKETT, Peter
Resigned: 05 August 2004
Appointed Date: 01 May 2003
78 years old

Director
TUSSAUD, Frances Margaret Mary
Resigned: 11 June 2002
104 years old

Director
TUSSAUD, Michael John
Resigned: 28 May 2014
81 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
11 Apr 1987
New director appointed

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

HANLO HOLDINGS LIMITED Charges

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.