Company number 04567244
Status Active
Incorporation Date 18 October 2002
Company Type Private Limited Company
Address 196 MARSLAND ROAD, SALE, CHESHIRE, M33 3NE
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 fifty-seven events have happened. The last three records are Registration of charge 045672440014, created on 23 December 2016; Registration of charge 045672440015, created on 23 December 2016; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of HAZELHALL DEVELOPMENTS LTD are www.hazelhalldevelopments.co.uk, and www.hazelhall-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Hazelhall Developments Ltd is a Private Limited Company.
The company registration number is 04567244. Hazelhall Developments Ltd has been working since 18 October 2002.
The present status of the company is Active. The registered address of Hazelhall Developments Ltd is 196 Marsland Road Sale Cheshire M33 3ne. . COTTRELL, Judith Clare is a Secretary of the company. COTTRELL, Stephen William is a Director of the company. COTTRELL, Thomas James is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 November 2002
Appointed Date: 18 October 2002
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 November 2002
Appointed Date: 18 October 2002
Persons With Significant Control
HAZELHALL DEVELOPMENTS LTD Events
06 Jan 2017
Registration of charge 045672440014, created on 23 December 2016
06 Jan 2017
Registration of charge 045672440015, created on 23 December 2016
25 Oct 2016
Confirmation statement made on 1 October 2016 with updates
13 Sep 2016
Satisfaction of charge 7 in full
13 Sep 2016
Satisfaction of charge 10 in full
...
... and 47 more events
05 Dec 2002
Registered office changed on 05/12/02 from: 196 marsland rd sale cheshire M33 3NE
26 Nov 2002
Secretary resigned
26 Nov 2002
Director resigned
26 Nov 2002
Registered office changed on 26/11/02 from: 39A leicester road salford manchester M7 4AS
18 Oct 2002
Incorporation
23 December 2016
Charge code 0456 7244 0015
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The freehold property known as unit 1-3 the weint…
23 December 2016
Charge code 0456 7244 0014
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The leasehold interest registered under title number…
14 October 2014
Charge code 0456 7244 0013
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: Contains fixed charge…
14 October 2014
Charge code 0456 7244 0012
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Cumberland Building Society
Description: The freehold/leasehold property at irton hall, irton…
15 March 2010
Legal charge
Delivered: 24 March 2010
Status: Satisfied
on 13 September 2016
Persons entitled: Midland Provincial Finance Limited
Description: Irton hall irton holmrook eskdale cumbria t/no:CU85732…
28 July 2009
Legal charge
Delivered: 6 August 2009
Status: Satisfied
on 13 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Irton hall, the grey lady resaurant, caretakers cottage…
20 July 2009
Legal charge
Delivered: 4 August 2009
Status: Satisfied
on 13 September 2016
Persons entitled: West Register (Investments) Limited
Description: Lamplugh irton hall eskdale cumbria t/no CU164585 by way of…
23 June 2009
Legal charge
Delivered: 25 June 2009
Status: Satisfied
on 13 September 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 5A (lamplugh) irton hall irton with stanton eskdale…
1 April 2008
Debenture
Delivered: 12 April 2008
Status: Satisfied
on 13 September 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
1 April 2008
Legal charge
Delivered: 12 April 2008
Status: Satisfied
on 13 September 2016
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H land and buildings at irton hall irton holmrook t/no…
20 July 2007
Legal charge
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the south east side of foxglove drive, altrincham…
18 June 2004
Legal charge
Delivered: 25 June 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The land adjacent to 30-32 foxglove drive broadheath…
19 April 2004
Debenture
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 2004
Legal charge
Delivered: 28 April 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Black swan garage the weint rixton-with-glazebrook,. By way…
27 February 2004
Mortgage deed
Delivered: 13 March 2004
Status: Outstanding
Persons entitled: Bristol & West Investments PLC
Description: Freehold property k/a land at the rear of 8 higher croft…