HANOVER INSOLVENCY LIMITED
TIMPERLEY DEBT LIBERTY FINANCE LTD

Hellopages » Greater Manchester » Trafford » WA14 1TF

Company number 07204268
Status Active
Incorporation Date 26 March 2010
Company Type Private Limited Company
Address MIDWEST HOUSE 11 CROWN INDUSTRIAL ESTATE, CANAL ROAD, TIMPERLEY, CHESHIRE, WA14 1TF
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HANOVER INSOLVENCY LIMITED are www.hanoverinsolvency.co.uk, and www.hanover-insolvency.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. The distance to to Chassen Road Rail Station is 3.3 miles; to Burnage Rail Station is 5.4 miles; to Eccles Rail Station is 5.8 miles; to Chelford Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hanover Insolvency Limited is a Private Limited Company. The company registration number is 07204268. Hanover Insolvency Limited has been working since 26 March 2010. The present status of the company is Active. The registered address of Hanover Insolvency Limited is Midwest House 11 Crown Industrial Estate Canal Road Timperley Cheshire Wa14 1tf. . GODFREY, Daniel Norman is a Director of the company. WHITE, Adam is a Director of the company. Director BENSON-FRANCIS, David Matthew has been resigned. Director BLINKHORN, Monica has been resigned. Director HIGGINS, Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
GODFREY, Daniel Norman
Appointed Date: 08 December 2014
43 years old

Director
WHITE, Adam
Appointed Date: 08 December 2014
42 years old

Resigned Directors

Director
BENSON-FRANCIS, David Matthew
Resigned: 08 December 2014
Appointed Date: 28 October 2011
52 years old

Director
BLINKHORN, Monica
Resigned: 19 April 2011
Appointed Date: 26 March 2010
88 years old

Director
HIGGINS, Paul
Resigned: 27 October 2011
Appointed Date: 05 April 2011
59 years old

Persons With Significant Control

Mr Adam Paul Deering
Notified on: 1 July 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HANOVER INSOLVENCY LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Aug 2016
Confirmation statement made on 31 July 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Previous accounting period shortened from 31 March 2015 to 30 March 2015
03 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1

...
... and 23 more events
06 Jun 2011
Registered office address changed from 1a Davyhulme Circle Davyhulme Manchester M41 0ST United Kingdom on 6 June 2011
06 Jun 2011
Change of name notice
03 May 2011
Appointment of Mr Paul Higgins as a director
05 Apr 2011
Annual return made up to 1 April 2011 with full list of shareholders
26 Mar 2010
Incorporation

HANOVER INSOLVENCY LIMITED Charges

1 December 2014
Charge code 0720 4268 0001
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Adam Deering
Description: Contains fixed charge…