HARES OF SNAPE (HOLDINGS) LIMITED
STOCKTON ON TEES HARES OF SNAPE LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS18 3TX

Company number 02158286
Status Liquidation
Incorporation Date 27 August 1987
Company Type Private Limited Company
Address BWC, DAKOTA HOUSE 25 FALCON COURT, PRESTON FARM BUSINESS PARK, STOCKTON ON TEES, TS18 3TX
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Liquidators statement of receipts and payments to 19 February 2016; Liquidators statement of receipts and payments to 19 February 2015; Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 3 March 2014. The most likely internet sites of HARES OF SNAPE (HOLDINGS) LIMITED are www.haresofsnapeholdings.co.uk, and www.hares-of-snape-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Yarm Rail Station is 3.7 miles; to Middlesbrough Rail Station is 4.2 miles; to Seaton Carew Rail Station is 9.2 miles; to Hartlepool Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hares of Snape Holdings Limited is a Private Limited Company. The company registration number is 02158286. Hares of Snape Holdings Limited has been working since 27 August 1987. The present status of the company is Liquidation. The registered address of Hares of Snape Holdings Limited is Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees Ts18 3tx. . RUSSELL, Elizabeth Ann is a Secretary of the company. FURNESS, John Wilson is a Director of the company. HEDLEY, Peter Walton is a Director of the company. Secretary BRANT, Julia Lesley has been resigned. Secretary HARE, Wilfred has been resigned. Secretary KIRBITSON, Lorraine has been resigned. Secretary PARKINSON, David has been resigned. Director BERRIMAN, Michael has been resigned. Director DIXON, Brian Henry has been resigned. Director HARE, Wilfred has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
RUSSELL, Elizabeth Ann
Appointed Date: 13 June 2013

Director
FURNESS, John Wilson

72 years old

Director
HEDLEY, Peter Walton

83 years old

Resigned Directors

Secretary
BRANT, Julia Lesley
Resigned: 19 November 2008
Appointed Date: 26 February 1997

Secretary
HARE, Wilfred
Resigned: 02 February 1997

Secretary
KIRBITSON, Lorraine
Resigned: 13 June 2013
Appointed Date: 29 October 2012

Secretary
PARKINSON, David
Resigned: 29 October 2012
Appointed Date: 19 November 2008

Director
BERRIMAN, Michael
Resigned: 05 May 2013
Appointed Date: 19 November 2008
68 years old

Director
DIXON, Brian Henry
Resigned: 31 December 2011
Appointed Date: 26 February 1997
74 years old

Director
HARE, Wilfred
Resigned: 02 February 1997
103 years old

HARES OF SNAPE (HOLDINGS) LIMITED Events

11 Apr 2016
Liquidators statement of receipts and payments to 19 February 2016
13 May 2015
Liquidators statement of receipts and payments to 19 February 2015
03 Mar 2014
Registered office address changed from Maritime House Harbour Walk the Marina Hartlepool TS24 0UX on 3 March 2014
28 Feb 2014
Declaration of solvency
28 Feb 2014
Appointment of a voluntary liquidator
...
... and 95 more events
14 Oct 1987
Director resigned;new director appointed

14 Oct 1987
Registered office changed on 14/10/87 from: 2 baches street london N1 6UB

14 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Sep 1987
Company name changed findmine LIMITED\certificate issued on 29/09/87

27 Aug 1987
Incorporation

HARES OF SNAPE (HOLDINGS) LIMITED Charges

21 December 1990
Legal charge
Delivered: 7 January 1991
Status: Satisfied on 29 May 2004
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land situate at snape, bedale, north…
1 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 29 May 2004
Persons entitled: Barclays Bank PLC
Description: Piece or parcel of land situate at snape, bedale north…
1 December 1988
Legal charge
Delivered: 16 December 1988
Status: Satisfied on 29 May 2004
Persons entitled: Barclays Bank PLC
Description: Land and buildings at snape, bedale, north yorkshire.