HALIFAX AND JOHNSON LIMITED
SPALDING

Hellopages » Lincolnshire » South Holland » PE11 1TB

Company number 03242939
Status Active
Incorporation Date 28 August 1996
Company Type Private Limited Company
Address BANK HOUSE, BROAD STREET, SPALDING, LINCOLNSHIRE, PE11 1TB
Home Country United Kingdom
Nature of Business 52103 - Operation of warehousing and storage facilities for land transport activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 28 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HALIFAX AND JOHNSON LIMITED are www.halifaxandjohnson.co.uk, and www.halifax-and-johnson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Halifax and Johnson Limited is a Private Limited Company. The company registration number is 03242939. Halifax and Johnson Limited has been working since 28 August 1996. The present status of the company is Active. The registered address of Halifax and Johnson Limited is Bank House Broad Street Spalding Lincolnshire Pe11 1tb. . BATES, Marion is a Secretary of the company. HALIFAX, John Adrian is a Director of the company. HALIFAX, Paul Kevin is a Director of the company. JOHNSON, Alan Marshall is a Director of the company. Secretary HALIFAX, John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HALIFAX, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Operation of warehousing and storage facilities for land transport activities".


Current Directors

Secretary
BATES, Marion
Appointed Date: 10 December 2013

Director
HALIFAX, John Adrian
Appointed Date: 21 March 2001
55 years old

Director
HALIFAX, Paul Kevin
Appointed Date: 17 June 1997
58 years old

Director
JOHNSON, Alan Marshall
Appointed Date: 29 August 1996
84 years old

Resigned Directors

Secretary
HALIFAX, John
Resigned: 08 November 2013
Appointed Date: 29 August 1996

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 August 1996
Appointed Date: 28 August 1996

Director
HALIFAX, John
Resigned: 08 November 2013
Appointed Date: 29 August 1996
81 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 August 1996
Appointed Date: 28 August 1996

Persons With Significant Control

Mr Alan Marshall Johnson
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HALIFAX AND JOHNSON LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 October 2016
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 500

29 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 55 more events
11 Sep 1996
Director resigned
11 Sep 1996
Secretary resigned
10 Sep 1996
Ad 06/09/96--------- £ si 498@1=498 £ ic 2/500
04 Sep 1996
Registered office changed on 04/09/96 from: 788-790 finchley road london NW11 7UR
28 Aug 1996
Incorporation

HALIFAX AND JOHNSON LIMITED Charges

7 July 1997
Mortgage deed
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Warahouse situate on the east bank of the river nene at…
12 September 1996
Legal mortgage
Delivered: 14 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at former airfield site sutton bridge…
12 September 1996
Legal mortgage
Delivered: 14 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land and buildings at former airfield site sutton bridge…