HEREFORD LACEY LIMITED
CHESHIRE

Hellopages » Greater Manchester » Stockport » SK1 1EB

Company number 05855308
Status Active
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address 7 ST PETERSGATE, STOCKPORT, CHESHIRE, SK1 1EB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty 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 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HEREFORD LACEY LIMITED are www.herefordlacey.co.uk, and www.hereford-lacey.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Hereford Lacey Limited is a Private Limited Company. The company registration number is 05855308. Hereford Lacey Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Hereford Lacey Limited is 7 St Petersgate Stockport Cheshire Sk1 1eb. . SYKES, Adele Ann is a Secretary of the company. BAMPING, Paula Marie is a Director of the company. BAMPING, Philip Roger is a Director of the company. SYKES, Adele Ann is a Director of the company. SYKES, Anthony Edward is a Director of the company. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SYKES, Adele Ann
Appointed Date: 22 June 2006

Director
BAMPING, Paula Marie
Appointed Date: 22 June 2006
57 years old

Director
BAMPING, Philip Roger
Appointed Date: 22 June 2006
62 years old

Director
SYKES, Adele Ann
Appointed Date: 22 June 2006
56 years old

Director
SYKES, Anthony Edward
Appointed Date: 22 June 2006
54 years old

Resigned Directors

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 22 June 2006
Appointed Date: 22 June 2006

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 22 June 2006
Appointed Date: 22 June 2006

HEREFORD LACEY LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 May 2016
29 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
12 Aug 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100

26 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 30 more events
29 Jun 2006
Secretary resigned
29 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

29 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

29 Jun 2006
Resolutions
  • ELRES ‐ Elective resolution

22 Jun 2006
Incorporation

HEREFORD LACEY LIMITED Charges

24 August 2012
Mortgage
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 2 cecil grove manchester t/no LA44287 by…
16 November 2007
Mortgage deed
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Property k/a 2 cecil grove, manchester, lancashire t/n…