HALLCO 1052 LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 05139528
Status Active
Incorporation Date 27 May 2004
Company Type Private Limited Company
Address 2ND FLOOR 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Registration of charge 051395280003, created on 17 March 2016. The most likely internet sites of HALLCO 1052 LIMITED are www.hallco1052.co.uk, and www.hallco-1052.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hallco 1052 Limited is a Private Limited Company. The company registration number is 05139528. Hallco 1052 Limited has been working since 27 May 2004. The present status of the company is Active. The registered address of Hallco 1052 Limited is 2nd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . DENTON, Norman George is a Secretary of the company. ELIAS, Stephen Edward is a Director of the company. Nominee Secretary HALLIWELLS SECRETARIES LIMITED has been resigned. Nominee Director HALLIWELLS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DENTON, Norman George
Appointed Date: 22 June 2004

Director
ELIAS, Stephen Edward
Appointed Date: 22 June 2004
69 years old

Resigned Directors

Nominee Secretary
HALLIWELLS SECRETARIES LIMITED
Resigned: 22 June 2004
Appointed Date: 27 May 2004

Nominee Director
HALLIWELLS DIRECTORS LIMITED
Resigned: 22 June 2004
Appointed Date: 27 May 2004

HALLCO 1052 LIMITED Events

06 Oct 2016
Accounts for a small company made up to 31 December 2015
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

24 Mar 2016
Registration of charge 051395280003, created on 17 March 2016
02 Oct 2015
Accounts for a small company made up to 31 December 2014
29 May 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

...
... and 26 more events
02 Jul 2004
Secretary resigned
02 Jul 2004
Director resigned
02 Jul 2004
New secretary appointed
02 Jul 2004
New director appointed
27 May 2004
Incorporation

HALLCO 1052 LIMITED Charges

17 March 2016
Charge code 0513 9528 0003
Delivered: 24 March 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
15 July 2004
Legal charge
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of fixed charge all moneys deposited with the…
15 July 2004
Deed of assignment
Delivered: 31 July 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interests to all moneys…