HAUNCH LANE DEVELOPMENTS LIMITED
SOLIHULL

Hellopages » West Midlands » Solihull » B90 3LU

Company number 02108120
Status Active
Incorporation Date 9 March 1987
Company Type Private Limited Company
Address 7 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 3LU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 5 September 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HAUNCH LANE DEVELOPMENTS LIMITED are www.haunchlanedevelopments.co.uk, and www.haunch-lane-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Haunch Lane Developments Limited is a Private Limited Company. The company registration number is 02108120. Haunch Lane Developments Limited has been working since 09 March 1987. The present status of the company is Active. The registered address of Haunch Lane Developments Limited is 7 Stratford Road Shirley Solihull West Midlands B90 3lu. . WISEMAN, Michael John is a Secretary of the company. WISEMAN, Gillian Patricia is a Director of the company. WISEMAN, Gwendoline Ruth is a Director of the company. WISEMAN, Michael John is a Director of the company. Director WISEMAN, Jack Francis has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Director

Resigned Directors

Director
WISEMAN, Jack Francis
Resigned: 14 August 2009
108 years old

Persons With Significant Control

Mr Michael John Wiseman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Gillian Patricia Wiseman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAUNCH LANE DEVELOPMENTS LIMITED Events

10 Jan 2017
Total exemption full accounts made up to 31 March 2016
21 Sep 2016
Confirmation statement made on 5 September 2016 with updates
05 Jan 2016
Total exemption full accounts made up to 31 March 2015
25 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 18,800

07 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 83 more events
23 Sep 1987
Company name changed ingleby (206) LIMITED\certificate issued on 24/09/87

29 Jul 1987
Registered office changed on 29/07/87 from: tenth floor bank house 8 cherry street birmingham B2 5JY

29 Jul 1987
Secretary resigned;new secretary appointed

29 Jul 1987
Director resigned;new director appointed

09 Mar 1987
Certificate of Incorporation

HAUNCH LANE DEVELOPMENTS LIMITED Charges

4 March 1993
Legal mortgage
Delivered: 9 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property being or k/a 19 fore street wellington…
1 August 1991
Legal mortgage
Delivered: 13 August 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of fore st, wellington, somerset…
13 November 1989
Legal mortgage
Delivered: 21 November 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a formerly co-op dary on south side of north…
3 April 1989
Legal mortgage
Delivered: 10 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at south west side of north park road, witton, west…
6 December 1988
Legal mortgage
Delivered: 16 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H rear of 17/23 and 29/33 fore street wellington somerset…
6 December 1988
Legal mortgage
Delivered: 13 December 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H - 19A fore street, wellington, somerset and/or proceeds…
31 October 1988
Legal mortgage
Delivered: 4 November 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Units 21 and 21A fore street, wellington, somerset title…
25 September 1987
Memorandum of deposit
Delivered: 1 October 1987
Status: Satisfied on 29 May 2001
Persons entitled: National Westminster Bank PLC
Description: Deeds and documents relating to the under-mentioned l/hold…