HEATON VALE DEVELOPMENTS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK7 2ER

Company number 02484276
Status Active
Incorporation Date 22 March 1990
Company Type Private Limited Company
Address 22 LADYTHORN ROAD, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 50 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HEATON VALE DEVELOPMENTS LIMITED are www.heatonvaledevelopments.co.uk, and www.heaton-vale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Heaton Vale Developments Limited is a Private Limited Company. The company registration number is 02484276. Heaton Vale Developments Limited has been working since 22 March 1990. The present status of the company is Active. The registered address of Heaton Vale Developments Limited is 22 Ladythorn Road Bramhall Stockport Cheshire Sk7 2er. . WILKINSON, Malcolm Charles is a Secretary of the company. COWAN, John Edward is a Director of the company. WILKINSON, Malcolm Charles is a Director of the company. Director WRAGG, Robert Edgar has been resigned. The company operates in "Development of building projects".


Current Directors


Director
COWAN, John Edward

78 years old

Director

Resigned Directors

Director
WRAGG, Robert Edgar
Resigned: 02 November 2002
73 years old

HEATON VALE DEVELOPMENTS LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 May 2016
30 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 50

04 Jan 2016
Total exemption small company accounts made up to 31 May 2015
27 Mar 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 50

17 Nov 2014
Total exemption small company accounts made up to 31 May 2014
...
... and 66 more events
03 May 1990
Ad 28/03/90--------- £ si 98@1=98 £ ic 2/100

03 May 1990
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

03 May 1990
£ nc 99/1000 27/03/90

30 Mar 1990
Secretary resigned

22 Mar 1990
Incorporation

HEATON VALE DEVELOPMENTS LIMITED Charges

19 December 1994
Legal charge
Delivered: 29 December 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC,
Description: Central garages ,queen street, barnstaple, devon, title nos…
3 October 1994
Legal charge
Delivered: 13 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Premises at bath lane/corporation street, newcastle upon…
14 February 1994
Debenture
Delivered: 17 February 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1991
Legal charge
Delivered: 8 March 1991
Status: Satisfied on 28 July 1995
Persons entitled: Robert Edgar Wragg
Description: F/H property k/a 6 malvern avenue galling manchester la…
28 February 1991
Legal charge
Delivered: 8 March 1991
Status: Satisfied on 28 July 1995
Persons entitled: John Edward Colven
Description: F/H property k/a 6 malvern avenue galling manchester title…
28 February 1991
Legal charge
Delivered: 8 March 1991
Status: Satisfied on 28 July 1995
Persons entitled: Malcolm Charles Wilkinsas
Description: F/H property k/a 6 malvern avenue galling manchester titie…