HEMDALE DEVELOPMENTS LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B79 7RB

Company number 03167553
Status Active
Incorporation Date 4 March 1996
Company Type Private Limited Company
Address C/O PHILIP BARNES & CO LIMITED THE OLD COUNCIL CHAMBERS, HALFORD STREET, TAMWORTH, STAFFORDSHIRE, B79 7RB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEMDALE DEVELOPMENTS LIMITED are www.hemdaledevelopments.co.uk, and www.hemdale-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Hemdale Developments Limited is a Private Limited Company. The company registration number is 03167553. Hemdale Developments Limited has been working since 04 March 1996. The present status of the company is Active. The registered address of Hemdale Developments Limited is C O Philip Barnes Co Limited The Old Council Chambers Halford Street Tamworth Staffordshire B79 7rb. The company`s financial liabilities are £27.7k. It is £-0.74k against last year. The cash in hand is £39.28k. It is £-0.91k against last year. And the total assets are £133.14k, which is £-0.74k against last year. HEMUS, Richard Langley is a Secretary of the company. DUGDALE, William Matthew Stratford is a Director of the company. HUGHES, Sophia Helen is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HEMUS, William John has been resigned. Director WALLACE, James George Chisholm has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


hemdale developments Key Finiance

LIABILITIES £27.7k
-3%
CASH £39.28k
-3%
TOTAL ASSETS £133.14k
-1%
All Financial Figures

Current Directors

Secretary
HEMUS, Richard Langley
Appointed Date: 19 March 1996

Director
DUGDALE, William Matthew Stratford
Appointed Date: 01 April 2013
66 years old

Director
HUGHES, Sophia Helen
Appointed Date: 27 November 2012
56 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 March 1996
Appointed Date: 04 March 1996

Director
HEMUS, William John
Resigned: 29 May 2012
Appointed Date: 19 March 1996
65 years old

Director
WALLACE, James George Chisholm
Resigned: 01 April 2013
Appointed Date: 19 March 1996
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 March 1996
Appointed Date: 04 March 1996

HEMDALE DEVELOPMENTS LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
01 Apr 1996
New secretary appointed
01 Apr 1996
New director appointed
01 Apr 1996
Registered office changed on 01/04/96 from: 1 mitchell lane bristol BS1 6BU
29 Mar 1996
Company name changed justclub LIMITED\certificate issued on 01/04/96
04 Mar 1996
Incorporation