HAXDEN PROPERTIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Trafford » M17 8PL

Company number 00802594
Status Active
Incorporation Date 24 April 1964
Company Type Private Limited Company
Address PEEL DOME INTU TRAFFORD CENTRE, TRAFFORDCITY, MANCHESTER, UNITED KINGDOM, M17 8PL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Director's details changed for Mr Neil Lees on 11 May 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 . The most likely internet sites of HAXDEN PROPERTIES LIMITED are www.haxdenproperties.co.uk, and www.haxden-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and six months. Haxden Properties Limited is a Private Limited Company. The company registration number is 00802594. Haxden Properties Limited has been working since 24 April 1964. The present status of the company is Active. The registered address of Haxden Properties Limited is Peel Dome Intu Trafford Centre Traffordcity Manchester United Kingdom M17 8pl. . MOSS, Susan is a Secretary of the company. LEES, Neil is a Director of the company. MOSS, Susan is a Director of the company. Secretary LEES, Neil has been resigned. Secretary WAINSCOTT, Paul Philip has been resigned. Director HOSKER, Peter John has been resigned. Director HOUGH, Robert Eric has been resigned. Director SCOTT, Peter Anthony has been resigned. Director SIMPSON, Andrew Christopher has been resigned. Director UNDERWOOD, Steven has been resigned. Director WAINSCOTT, Paul Philip has been resigned. Director WHITTAKER, John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
MOSS, Susan
Appointed Date: 05 February 2015

Director
LEES, Neil
Appointed Date: 04 October 2007
62 years old

Director
MOSS, Susan
Appointed Date: 05 February 2015
63 years old

Resigned Directors

Secretary
LEES, Neil
Resigned: 05 February 2015
Appointed Date: 01 September 2004

Secretary
WAINSCOTT, Paul Philip
Resigned: 01 September 2004

Director
HOSKER, Peter John
Resigned: 05 February 2015
Appointed Date: 19 March 2004
68 years old

Director
HOUGH, Robert Eric
Resigned: 01 November 2002
80 years old

Director
SCOTT, Peter Anthony
Resigned: 31 March 2009
78 years old

Director
SIMPSON, Andrew Christopher
Resigned: 09 October 2009
Appointed Date: 27 January 2009
57 years old

Director
UNDERWOOD, Steven
Resigned: 05 February 2015
Appointed Date: 27 January 2009
51 years old

Director
WAINSCOTT, Paul Philip
Resigned: 05 February 2015
Appointed Date: 19 March 2004
74 years old

Director
WHITTAKER, John
Resigned: 05 February 2015
83 years old

HAXDEN PROPERTIES LIMITED Events

26 Jul 2016
Accounts for a dormant company made up to 31 March 2016
04 Jul 2016
Director's details changed for Mr Neil Lees on 11 May 2016
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

15 Mar 2016
Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 15 March 2016
30 Jun 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

...
... and 104 more events
27 May 1987
Return made up to 17/06/86; full list of members

02 Apr 1987
Accounts for a dormant company made up to 30 April 1986

19 Jul 1986
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 May 1986
Full accounts made up to 30 April 1985

06 May 1986
Return made up to 21/11/85; full list of members

HAXDEN PROPERTIES LIMITED Charges

25 November 1974
Memorandum of deposit of deed.
Delivered: 25 November 1974
Status: Satisfied on 21 December 1991
Persons entitled: Lloyds Bank PLC
Description: L/H. 1-4 (all) manor court flats, hemus place garage at the…
30 July 1965
Deed of assurance
Delivered: 23 June 1978
Status: Satisfied on 21 December 1991
Persons entitled: The Prendetial Assurance Company Limited
Description: Nos 26,28 & 30 forest road walthamstow title no ex 93240…

Similar Companies

HAXCH LTD HAXCROFT LIMITED HAXELGRATE LTD HAXELL GIDDINGS LIMITED HAXEY CONSULTING LTD HAXEZ LTD HAXHALL ENTERPRISE LTD