FIRHALE LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 0LN

Company number 02116934
Status Active
Incorporation Date 30 March 1987
Company Type Private Limited Company
Address 71 BANK HALL LANE, HALE, ALTRINCHAM, CHESHIRE, WA15 0LN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 200 ; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 200 . The most likely internet sites of FIRHALE LIMITED are www.firhale.co.uk, and www.firhale.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. The distance to to Chassen Road Rail Station is 5.5 miles; to Burnage Rail Station is 6.1 miles; to Chelford Rail Station is 7.1 miles; to Eccles Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Firhale Limited is a Private Limited Company. The company registration number is 02116934. Firhale Limited has been working since 30 March 1987. The present status of the company is Active. The registered address of Firhale Limited is 71 Bank Hall Lane Hale Altrincham Cheshire Wa15 0ln. . KAPUR, Anju is a Director of the company. Secretary KAPUR, Varun Vikash has been resigned. Secretary MELLOR, John Frost has been resigned. Secretary RICH, Darren has been resigned. Director FEDDY, Barbara has been resigned. Director KAPUR, Anju has been resigned. Director KAPUR, Vinay has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
KAPUR, Anju
Appointed Date: 07 January 2013
69 years old

Resigned Directors

Secretary
KAPUR, Varun Vikash
Resigned: 24 July 2012
Appointed Date: 31 March 1999

Secretary
MELLOR, John Frost
Resigned: 31 March 1999
Appointed Date: 10 December 1998

Secretary
RICH, Darren
Resigned: 31 August 1998

Director
FEDDY, Barbara
Resigned: 31 August 1998
80 years old

Director
KAPUR, Anju
Resigned: 24 July 2012
Appointed Date: 10 December 1998
69 years old

Director
KAPUR, Vinay
Resigned: 06 January 2013
75 years old

FIRHALE LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200

13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 200

17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 71 more events
07 Aug 1989
Registered office changed on 07/08/89 from: pannell kerr forster sovereign house queen street manchester M2 5HR

18 Jan 1989
Registered office changed on 18/01/89 from: 1/3 leonard street london EC2A 4AQ

04 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Mar 1987
Certificate of Incorporation

FIRHALE LIMITED Charges

15 May 1992
Deed of legal charge
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Fixed and floating charges over the goodwill,book debts and…