HENDHAM FLATS LIMITED
CHESHIRE

Hellopages » Greater Manchester » Trafford » WA14 4PJ

Company number 00541871
Status Active
Incorporation Date 13 December 1954
Company Type Private Limited Company
Address 56 MANCHESTER ROAD, ALTRINCHAM, CHESHIRE, WA14 4PJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of HENDHAM FLATS LIMITED are www.hendhamflats.co.uk, and www.hendham-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and ten months. The distance to to Chassen Road Rail Station is 3.6 miles; to Burnage Rail Station is 5.9 miles; to Eccles Rail Station is 6.3 miles; to Chelford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hendham Flats Limited is a Private Limited Company. The company registration number is 00541871. Hendham Flats Limited has been working since 13 December 1954. The present status of the company is Active. The registered address of Hendham Flats Limited is 56 Manchester Road Altrincham Cheshire Wa14 4pj. . ANTONELLI, Charlotte Linda is a Secretary of the company. ANTONELLI, Charlotte Linda is a Director of the company. LEWIS, Charles Gething is a Director of the company. Secretary LEWIS, Charles Gething has been resigned. Secretary MURRAY, Colin Craig has been resigned. Secretary THOMAS, Ian Campbell has been resigned. Director BIRCHLEY, Harriet Gay has been resigned. Director JEPPS, John Henry has been resigned. Director LEWIS, Sheila Getting has been resigned. Director LEWIS, William Murray Gething has been resigned. Director MURRAY, Andrew John has been resigned. Director MURRAY, Athol Hollins has been resigned. Director MURRAY, Colin Craig has been resigned. Director MURRAY, Rupert Hollins has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ANTONELLI, Charlotte Linda
Appointed Date: 26 July 2005

Director
ANTONELLI, Charlotte Linda
Appointed Date: 23 July 2001
81 years old

Director
LEWIS, Charles Gething
Appointed Date: 06 September 1993
85 years old

Resigned Directors

Secretary
LEWIS, Charles Gething
Resigned: 04 September 2002
Appointed Date: 23 July 2001

Secretary
MURRAY, Colin Craig
Resigned: 24 July 2001

Secretary
THOMAS, Ian Campbell
Resigned: 23 June 2006
Appointed Date: 04 September 2002

Director
BIRCHLEY, Harriet Gay
Resigned: 16 July 2004
Appointed Date: 23 July 2001
83 years old

Director
JEPPS, John Henry
Resigned: 30 November 2006
Appointed Date: 01 May 2002
72 years old

Director
LEWIS, Sheila Getting
Resigned: 24 July 2001
110 years old

Director
LEWIS, William Murray Gething
Resigned: 04 September 2002
Appointed Date: 23 July 2001
77 years old

Director
MURRAY, Andrew John
Resigned: 23 July 2001
Appointed Date: 06 September 1993
71 years old

Director
MURRAY, Athol Hollins
Resigned: 06 October 1995
103 years old

Director
MURRAY, Colin Craig
Resigned: 23 July 2001
100 years old

Director
MURRAY, Rupert Hollins
Resigned: 23 July 2001
Appointed Date: 06 September 1993
70 years old

Persons With Significant Control

Mrs Charlotte Linda Antonelli
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mr Charles Gething Lewis
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

HENDHAM FLATS LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 5 April 2016
23 Dec 2016
Confirmation statement made on 15 December 2016 with updates
20 May 2016
Total exemption small company accounts made up to 5 April 2015
18 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,500

08 Jan 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,500

...
... and 79 more events
07 Jan 1988
Return made up to 23/11/87; full list of members

07 Jan 1988
Full accounts made up to 5 April 1987

01 Nov 1986
Return made up to 18/08/86; full list of members

15 Oct 1986
Full accounts made up to 5 April 1986

13 Dec 1952
Incorporation