HAZELDENE SERVICES LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Three Rivers » WD3 4EA
Company number 04426481
Status Active
Incorporation Date 29 April 2002
Company Type Private Limited Company
Address 49 THE DRIVE, RICKMANSWORTH, HERTFORDSHIRE, WD3 4EA
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HAZELDENE SERVICES LIMITED are www.hazeldeneservices.co.uk, and www.hazeldene-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Hazeldene Services Limited is a Private Limited Company. The company registration number is 04426481. Hazeldene Services Limited has been working since 29 April 2002. The present status of the company is Active. The registered address of Hazeldene Services Limited is 49 The Drive Rickmansworth Hertfordshire Wd3 4ea. . ATKINS, Howard Timothy is a Secretary of the company. FRAIS, Neil Arthur is a Director of the company. Secretary FRAIS, Susan Jennifer has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ATKINS, Howard Timothy
Appointed Date: 04 March 2003

Director
FRAIS, Neil Arthur
Appointed Date: 29 April 2002
79 years old

Resigned Directors

Secretary
FRAIS, Susan Jennifer
Resigned: 04 March 2003
Appointed Date: 29 April 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 April 2002
Appointed Date: 29 April 2002

HAZELDENE SERVICES LIMITED Events

04 Aug 2016
Total exemption full accounts made up to 31 March 2016
01 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100

11 Sep 2015
Total exemption full accounts made up to 31 March 2015
26 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

05 Nov 2014
Total exemption full accounts made up to 31 March 2014
...
... and 31 more events
27 Mar 2003
New secretary appointed
27 Mar 2003
Secretary resigned
22 Aug 2002
Ad 21/05/02--------- £ si 99@1=99 £ ic 1/100
29 Apr 2002
Secretary resigned
29 Apr 2002
Incorporation

HAZELDENE SERVICES LIMITED Charges

24 June 2010
Assignment of rental income
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: First fixed charge all rental income.
24 June 2010
Mortgage
Delivered: 25 June 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 107 high street barnstaple.
1 February 2008
Legal charge
Delivered: 14 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 795 hessle road hull. By way of fixed charge the benefit of…
3 September 2007
Legal charge
Delivered: 12 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 18 hannah street porth. By way of fixed charge the benefit…
5 February 2007
Debenture
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…