NEW HALL ESTATES LIMITED
TELFORD

Hellopages » Shropshire » Telford and Wrekin » TF2 9TW
Company number 00874513
Status Active
Incorporation Date 21 March 1966
Company Type Private Limited Company
Address SUITE 1.02 GROSVENOR HOUSE HOLLINSWOOD ROAD, CENTRAL PARK, TELFORD, SHROPSHIRE, ENGLAND, TF2 9TW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 600 ; Appointment of Mr Kevin Gerald Mcguigan as a director on 1 February 2016; Termination of appointment of Charles William Owen as a director on 29 January 2016. The most likely internet sites of NEW HALL ESTATES LIMITED are www.newhallestates.co.uk, and www.new-hall-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. New Hall Estates Limited is a Private Limited Company. The company registration number is 00874513. New Hall Estates Limited has been working since 21 March 1966. The present status of the company is Active. The registered address of New Hall Estates Limited is Suite 1 02 Grosvenor House Hollinswood Road Central Park Telford Shropshire England Tf2 9tw. . EATON, Elaine is a Secretary of the company. JENKINS, Richard Mark is a Director of the company. MCGUIGAN, Kevin Gerald is a Director of the company. Secretary BUTLER, Theodore James has been resigned. Secretary LEATHER, Brian Walter has been resigned. Director HOLMES, William has been resigned. Director LEATHER, Brian Walter has been resigned. Director OWEN, Alfred David has been resigned. Director OWEN, Charles William has been resigned. Director OWEN, John Ernest has been resigned. Director OWEN, Robert James has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
EATON, Elaine
Appointed Date: 01 October 2001

Director
JENKINS, Richard Mark
Appointed Date: 22 December 2014
58 years old

Director
MCGUIGAN, Kevin Gerald
Appointed Date: 01 February 2016
49 years old

Resigned Directors

Secretary
BUTLER, Theodore James
Resigned: 13 October 1995

Secretary
LEATHER, Brian Walter
Resigned: 01 October 2001
Appointed Date: 13 October 1995

Director
HOLMES, William
Resigned: 30 September 1992
102 years old

Director
LEATHER, Brian Walter
Resigned: 01 October 2001
Appointed Date: 06 February 1995
85 years old

Director
OWEN, Alfred David
Resigned: 03 March 2015
89 years old

Director
OWEN, Charles William
Resigned: 29 January 2016
Appointed Date: 03 March 2015
74 years old

Director
OWEN, John Ernest
Resigned: 31 December 2014
86 years old

Director
OWEN, Robert James
Resigned: 03 March 2015
Appointed Date: 06 February 1995
76 years old

NEW HALL ESTATES LIMITED Events

21 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 600

21 Jul 2016
Appointment of Mr Kevin Gerald Mcguigan as a director on 1 February 2016
21 Jul 2016
Termination of appointment of Charles William Owen as a director on 29 January 2016
13 Jul 2016
Full accounts made up to 31 December 2015
12 Apr 2016
Registered office address changed from Po Box10 Booth Street Darlaston Wednesbury West Midlands WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016
...
... and 81 more events
19 Aug 1987
Declaration of satisfaction of mortgage/charge

10 Aug 1987
Full accounts made up to 26 September 1986

10 Aug 1987
Return made up to 03/07/87; full list of members

09 Aug 1986
Full accounts made up to 27 September 1985

09 Aug 1986
Return made up to 04/07/86; full list of members

NEW HALL ESTATES LIMITED Charges

29 February 1988
Mortgage debenture
Delivered: 7 March 1988
Status: Satisfied on 22 June 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
11 January 1983
Debenture
Delivered: 27 January 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 1982
Debenture
Delivered: 23 December 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…
18 March 1980
Mortgage
Delivered: 18 March 1980
Status: Satisfied on 27 January 1990
Persons entitled: Midland Bank LTD
Description: Homewood walmley road sutton coldfield, west midlands title…
30 July 1976
Series of debentures
Delivered: 5 November 1976
Status: Satisfied
Persons entitled: J E Owen A D Owen