HALO IMAGING LIMITED
HOUGHTON LE SPRING CENERGEM LIMITED

Hellopages » Tyne and Wear » Sunderland » DH4 5NL

Company number 08374339
Status Active
Incorporation Date 24 January 2013
Company Type Private Limited Company
Address UNIT 3B, GADWALL ROAD, HOUGHTON LE SPRING, TYNE AND WEAR, ENGLAND, DH4 5NL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Registration of charge 083743390001, created on 14 December 2016; Registered office address changed from Westgate House Faverdale Darlington Co. Durham DL3 0PZ to Unit 3B Gadwall Road Houghton Le Spring Tyne and Wear DH4 5NL on 7 December 2016. The most likely internet sites of HALO IMAGING LIMITED are www.haloimaging.co.uk, and www.halo-imaging.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and nine months. Halo Imaging Limited is a Private Limited Company. The company registration number is 08374339. Halo Imaging Limited has been working since 24 January 2013. The present status of the company is Active. The registered address of Halo Imaging Limited is Unit 3b Gadwall Road Houghton Le Spring Tyne and Wear England Dh4 5nl. . GUERIN, Dermot John is a Director of the company. HALL, Philip Cameron is a Director of the company. Secretary SCOTT, Karolyn has been resigned. Director COPELAND, Gary James has been resigned. Director HOLLIDAY, Antony James has been resigned. The company operates in "Other manufacturing n.e.c.".


halo imaging Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GUERIN, Dermot John
Appointed Date: 09 August 2016
56 years old

Director
HALL, Philip Cameron
Appointed Date: 09 August 2016
56 years old

Resigned Directors

Secretary
SCOTT, Karolyn
Resigned: 09 August 2016
Appointed Date: 24 January 2013

Director
COPELAND, Gary James
Resigned: 09 August 2016
Appointed Date: 24 January 2013
66 years old

Director
HOLLIDAY, Antony James
Resigned: 09 August 2016
Appointed Date: 08 August 2016
47 years old

Persons With Significant Control

Connor Group Limited
Notified on: 9 August 2016
Nature of control: Ownership of shares – 75% or more

HALO IMAGING LIMITED Events

30 Jan 2017
Confirmation statement made on 24 January 2017 with updates
23 Dec 2016
Registration of charge 083743390001, created on 14 December 2016
07 Dec 2016
Registered office address changed from Westgate House Faverdale Darlington Co. Durham DL3 0PZ to Unit 3B Gadwall Road Houghton Le Spring Tyne and Wear DH4 5NL on 7 December 2016
28 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-27

12 Oct 2016
Termination of appointment of Gary James Copeland as a director on 9 August 2016
...
... and 8 more events
26 Feb 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1

19 Sep 2014
Accounts for a dormant company made up to 31 January 2014
21 Feb 2014
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1

21 Feb 2014
Secretary's details changed for Miss Karolyn Scott on 21 February 2014
24 Jan 2013
Incorporation

HALO IMAGING LIMITED Charges

14 December 2016
Charge code 0837 4339 0001
Delivered: 23 December 2016
Status: Outstanding
Persons entitled: Connor Group Limited
Description: Debenture over all assets, property, book debts and…