HEPPLE PROPERTY CARE LIMITED
HOUGHTON LE SPRING

Hellopages » Tyne and Wear » Sunderland » DH4 5RJ

Company number 07199132
Status Active
Incorporation Date 23 March 2010
Company Type Private Limited Company
Address UNIT 17C CHERRY WAY, DUBMIRE INDUSTRIAL ESTATE, HOUGHTON LE SPRING, TYNE AND WEAR, DH4 5RJ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 100 ; Director's details changed for Andrew Hepple on 23 March 2016. The most likely internet sites of HEPPLE PROPERTY CARE LIMITED are www.hepplepropertycare.co.uk, and www.hepple-property-care.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Hepple Property Care Limited is a Private Limited Company. The company registration number is 07199132. Hepple Property Care Limited has been working since 23 March 2010. The present status of the company is Active. The registered address of Hepple Property Care Limited is Unit 17c Cherry Way Dubmire Industrial Estate Houghton Le Spring Tyne and Wear Dh4 5rj. . HEPPLE, Andrew is a Director of the company. Director HEPPLE, Colin Chesterton has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
HEPPLE, Andrew
Appointed Date: 23 March 2010
54 years old

Resigned Directors

Director
HEPPLE, Colin Chesterton
Resigned: 01 April 2011
Appointed Date: 23 March 2010
66 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 23 March 2010
Appointed Date: 23 March 2010
55 years old

HEPPLE PROPERTY CARE LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100

23 Mar 2016
Director's details changed for Andrew Hepple on 23 March 2016
29 Jul 2015
Satisfaction of charge 1 in full
15 May 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 16 more events
27 Apr 2010
Appointment of Colin Chesterton Hepple as a director
27 Apr 2010
Appointment of Andrew Hepple as a director
27 Apr 2010
Registered office address changed from Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 27 April 2010
23 Mar 2010
Termination of appointment of Yomtov Jacobs as a director
23 Mar 2010
Incorporation

HEPPLE PROPERTY CARE LIMITED Charges

25 January 2012
All assets debenture
Delivered: 27 January 2012
Status: Satisfied on 29 July 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…