I.G. HALE (HOLDINGS) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 4BB

Company number 01487903
Status Liquidation
Incorporation Date 27 March 1980
Company Type Private Limited Company
Address H R HARRIS & PARTNERS, 44 ST HELENS ROAD, SWANSEA, CITY OF SWANSEA, SA1 4BB
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 12 January 2017; Liquidators statement of receipts and payments to 12 July 2016; Liquidators statement of receipts and payments to 12 January 2016. The most likely internet sites of I.G. HALE (HOLDINGS) LIMITED are www.ighaleholdings.co.uk, and www.i-g-hale-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. I G Hale Holdings Limited is a Private Limited Company. The company registration number is 01487903. I G Hale Holdings Limited has been working since 27 March 1980. The present status of the company is Liquidation. The registered address of I G Hale Holdings Limited is H R Harris Partners 44 St Helens Road Swansea City of Swansea Sa1 4bb. . HALE, Mair is a Secretary of the company. HALE, Idris George is a Director of the company. HALE, Mair is a Director of the company. KELLAND, Vaughan Osborne is a Director of the company. PEARCE, Andrew Clive is a Director of the company. QUANT, David Brian is a Director of the company. QUANT, Jacqueline is a Director of the company. REES, David Leslie is a Director of the company. REWBRIDGE, John Alston is a Director of the company. Director HALE, Graham has been resigned. Director JONES, Dennis Llewellyn has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary

Director
HALE, Idris George

104 years old

Director
HALE, Mair

100 years old

Director
KELLAND, Vaughan Osborne
Appointed Date: 02 November 1995
98 years old

Director
PEARCE, Andrew Clive
Appointed Date: 12 August 1996
61 years old

Director
QUANT, David Brian
Appointed Date: 12 December 1996
80 years old

Director
QUANT, Jacqueline

77 years old

Director
REES, David Leslie

68 years old

Director

Resigned Directors

Director
HALE, Graham
Resigned: 22 May 1997
94 years old

Director
JONES, Dennis Llewellyn
Resigned: 30 May 1997
91 years old

I.G. HALE (HOLDINGS) LIMITED Events

27 Jan 2017
Liquidators statement of receipts and payments to 12 January 2017
27 Oct 2016
Liquidators statement of receipts and payments to 12 July 2016
03 Feb 2016
Liquidators statement of receipts and payments to 12 January 2016
21 Sep 2015
Appointment of a voluntary liquidator
21 Sep 2015
Court order insolvency:C.O. To remove/replace liquidator
...
... and 79 more events
17 Apr 1987
Full accounts made up to 31 December 1986

17 Apr 1987
Return made up to 23/04/87; full list of members

23 Jan 1987
New director appointed

27 Sep 1986
Return made up to 23/04/86; full list of members

10 Sep 1986
Full accounts made up to 31 December 1985

I.G. HALE (HOLDINGS) LIMITED Charges

3 June 1992
Fixed and floating charge
Delivered: 5 June 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the goodwill bookdebts and…
9 January 1981
Charge
Delivered: 22 January 1981
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Fixed & floating over undertaking and all property and…