HEATHER LEA (SERVICES) LIMITED
CHESHIRE

Hellopages » Greater Manchester » Tameside » SK14 1LF

Company number 01477619
Status Active
Incorporation Date 6 February 1980
Company Type Private Limited Company
Address 17 CHAPEL STREET, HYDE, CHESHIRE, SK14 1LF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 10 . The most likely internet sites of HEATHER LEA (SERVICES) LIMITED are www.heatherleaservices.co.uk, and www.heather-lea-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and eight months. The distance to to Ashton-under-Lyne Rail Station is 3 miles; to Belle Vue Rail Station is 4.3 miles; to Burnage Rail Station is 6 miles; to Greenfield Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heather Lea Services Limited is a Private Limited Company. The company registration number is 01477619. Heather Lea Services Limited has been working since 06 February 1980. The present status of the company is Active. The registered address of Heather Lea Services Limited is 17 Chapel Street Hyde Cheshire Sk14 1lf. The company`s financial liabilities are £13.05k. It is £0.02k against last year. The cash in hand is £9.27k. It is £0.79k against last year. And the total assets are £13.73k, which is £-0.14k against last year. BLANKSTONE, Bernice Dawn is a Director of the company. CAUCHI, Madeleine Victoria is a Director of the company. GOODMAN, Susan Joanne is a Director of the company. LENTIN, Stephen is a Director of the company. Secretary BLANKSTONE, Bernice has been resigned. Secretary CAUCHI, George Edward, Colonel has been resigned. Secretary LIPMAN, Bernadette has been resigned. Secretary MURRAY, Stephen Bruce has been resigned. Secretary THOMAS, Ian Campbell has been resigned. Director LIPMAN, Bernadette has been resigned. Director MURRAY, Andrew John has been resigned. Director MURRAY, Richard Gordon has been resigned. Director MURRAY, Rupert Hollins has been resigned. Director MURRAY, Stephen Bruce has been resigned. The company operates in "Residents property management".


heather lea (services) Key Finiance

LIABILITIES £13.05k
+0%
CASH £9.27k
+9%
TOTAL ASSETS £13.73k
-1%
All Financial Figures

Current Directors

Director
BLANKSTONE, Bernice Dawn
Appointed Date: 19 May 2006
79 years old

Director
CAUCHI, Madeleine Victoria
Appointed Date: 19 December 2003
87 years old

Director
GOODMAN, Susan Joanne
Appointed Date: 12 December 2013
64 years old

Director
LENTIN, Stephen
Appointed Date: 19 December 2003
83 years old

Resigned Directors

Secretary
BLANKSTONE, Bernice
Resigned: 06 July 2015
Appointed Date: 04 July 2014

Secretary
CAUCHI, George Edward, Colonel
Resigned: 04 July 2014
Appointed Date: 03 June 2005

Secretary
LIPMAN, Bernadette
Resigned: 03 June 2005
Appointed Date: 19 December 2003

Secretary
MURRAY, Stephen Bruce
Resigned: 01 April 1993

Secretary
THOMAS, Ian Campbell
Resigned: 19 December 2003
Appointed Date: 01 April 1993

Director
LIPMAN, Bernadette
Resigned: 31 October 2006
Appointed Date: 19 May 2006
87 years old

Director
MURRAY, Andrew John
Resigned: 19 December 2003
Appointed Date: 01 April 1993
71 years old

Director
MURRAY, Richard Gordon
Resigned: 01 April 1993
80 years old

Director
MURRAY, Rupert Hollins
Resigned: 19 December 2003
Appointed Date: 01 April 1993
70 years old

Director
MURRAY, Stephen Bruce
Resigned: 01 April 1993
82 years old

HEATHER LEA (SERVICES) LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 30 September 2016 with updates
09 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10

05 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Termination of appointment of Bernice Blankstone as a secretary on 6 July 2015
...
... and 79 more events
23 Dec 1987
Return made up to 18/11/87; full list of members

15 Jul 1987
Registered office changed on 15/07/87 from: 8 the downs altrincham cheshire

02 Mar 1987
Full accounts made up to 31 March 1986

02 Mar 1987
Return made up to 18/11/86; full list of members

06 Feb 1980
Incorporation