H2 GROUP INVESTMENTS LIMITED
CHEADLE INSPIRED RECRUITMENT (2006) LIMITED

Hellopages » Greater Manchester » Stockport » SK8 3TD

Company number 05822290
Status Active
Incorporation Date 19 May 2006
Company Type Private Limited Company
Address CLARKE NICKLIN HOUSE BROOKS DRIVE, CHEADLE ROYAL BUSINESS PARK, CHEADLE, CHESHIRE, SK8 3TD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H2 GROUP INVESTMENTS LIMITED are www.h2groupinvestments.co.uk, and www.h2-group-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. H2 Group Investments Limited is a Private Limited Company. The company registration number is 05822290. H2 Group Investments Limited has been working since 19 May 2006. The present status of the company is Active. The registered address of H2 Group Investments Limited is Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire Sk8 3td. . HICKEY, Sean Gerard is a Secretary of the company. HARDISTY, Nicholas John is a Director of the company. HICKEY, Sean Gerard is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
HICKEY, Sean Gerard
Appointed Date: 19 May 2006

Director
HARDISTY, Nicholas John
Appointed Date: 19 May 2006
51 years old

Director
HICKEY, Sean Gerard
Appointed Date: 19 May 2006
65 years old

H2 GROUP INVESTMENTS LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
03 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000

20 Mar 2015
Registration of charge 058222900003, created on 18 March 2015
...
... and 32 more events
12 Jun 2007
Return made up to 19/05/07; full list of members
11 Jun 2007
Director's particulars changed
25 Sep 2006
Registered office changed on 25/09/06 from: 16-18 devonshire street keighley west yorkshire BD21 2DG
14 Jul 2006
Particulars of mortgage/charge
19 May 2006
Incorporation

H2 GROUP INVESTMENTS LIMITED Charges

18 March 2015
Charge code 0582 2290 0003
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
9 January 2013
Composite guarantee and debenture
Delivered: 12 January 2013
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
11 July 2006
Debenture
Delivered: 14 July 2006
Status: Satisfied on 24 January 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…