HEWITT-GRAY HOMES LIMITED
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA15 9SF

Company number 04654878
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 180A ASHLEY ROAD, HALE, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA15 9SF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Annual return made up to 23 July 2012 with full list of shareholders Statement of capital on 2012-07-23 GBP 1 ; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13; Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12. The most likely internet sites of HEWITT-GRAY HOMES LIMITED are www.hewittgrayhomes.co.uk, and www.hewitt-gray-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Chassen Road Rail Station is 4.9 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hewitt Gray Homes Limited is a Private Limited Company. The company registration number is 04654878. Hewitt Gray Homes Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Hewitt Gray Homes Limited is 180a Ashley Road Hale Altrincham Cheshire United Kingdom Wa15 9sf. . NAWAZ, Nazli is a Director of the company. Secretary HUSSAIN, Kiran has been resigned. Secretary JAVED, Shenila has been resigned. Secretary JAVED, Shenila has been resigned. Secretary SADLER, Gillian has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CHOWDERY, Nabeel Mussarat has been resigned. Director CHOWDERY, Nabeel Mussarat has been resigned. Director HUSSAIN, Kiran has been resigned. Director JAVED, Shenila has been resigned. Director MUNAWAR, Javed has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
NAWAZ, Nazli
Appointed Date: 06 July 2012
39 years old

Resigned Directors

Secretary
HUSSAIN, Kiran
Resigned: 03 February 2004
Appointed Date: 07 February 2003

Secretary
JAVED, Shenila
Resigned: 01 October 2009
Appointed Date: 30 September 2008

Secretary
JAVED, Shenila
Resigned: 28 November 2005
Appointed Date: 03 February 2004

Secretary
SADLER, Gillian
Resigned: 30 September 2008
Appointed Date: 28 November 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 February 2003
Appointed Date: 03 February 2003

Director
CHOWDERY, Nabeel Mussarat
Resigned: 30 September 2008
Appointed Date: 28 November 2005
51 years old

Director
CHOWDERY, Nabeel Mussarat
Resigned: 03 February 2004
Appointed Date: 07 February 2003
51 years old

Director
HUSSAIN, Kiran
Resigned: 28 November 2005
Appointed Date: 07 February 2003
44 years old

Director
JAVED, Shenila
Resigned: 02 March 2009
Appointed Date: 30 September 2008
52 years old

Director
MUNAWAR, Javed
Resigned: 06 July 2012
Appointed Date: 02 March 2009
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 February 2003
Appointed Date: 03 February 2003

HEWITT-GRAY HOMES LIMITED Events

23 Jul 2012
Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-07-23
  • GBP 1

12 Jul 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
12 Jul 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
12 Jul 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
09 Jul 2012
Appointment of Miss Nazli Nawaz as a director
...
... and 57 more events
17 Apr 2003
New director appointed
17 Apr 2003
Registered office changed on 17/04/03 from: 7-9 great ducie st manchester M3 1PS
06 Feb 2003
Secretary resigned
06 Feb 2003
Director resigned
03 Feb 2003
Incorporation

HEWITT-GRAY HOMES LIMITED Charges

27 June 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 16 santley street longsight manchester by way of fixed…
27 June 2008
Legal charge
Delivered: 9 July 2008
Status: Satisfied on 10 July 2012
Persons entitled: National Westminster Bank PLC
Description: 202 pink bank lane, manchester by way of fixed charge, the…
27 June 2008
Legal charge
Delivered: 9 July 2008
Status: Satisfied on 10 July 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 139 noathmoor road, longsight, manchester by way of fixed…
27 June 2008
Legal charge
Delivered: 9 July 2008
Status: Satisfied on 10 July 2012
Persons entitled: Royal Bank of Scotland PLC
Description: 6 smart street, longsight, manchester by way of fixed…
25 April 2008
Legal charge
Delivered: 26 April 2008
Status: Satisfied on 8 August 2008
Persons entitled: Lancashire Mortgage Corporation Limited
Description: The l/h property k/a 139 northmoor road, manchester.
25 April 2008
Debenture
Delivered: 26 April 2008
Status: Satisfied on 8 August 2008
Persons entitled: Lancashire Mortgage Coporation Limited
Description: Fixed and floating charge over the undertaking and all…
29 September 2006
Legal mortgage
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings k/a newmarket tavern 108 king street…
29 September 2006
Legal mortgage
Delivered: 12 October 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H land and buildings at 1B tyler street and k/a 4 tyler…
6 January 2005
Legal charge
Delivered: 11 January 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 108-110 king street, dukinfield, hyde…
8 April 2004
Legal charge
Delivered: 21 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as 1B tyler street trafford road…
5 April 2004
Legal charge
Delivered: 19 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property is situated and k/a 6 smart street manchester.
5 April 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 8 August 2008
Persons entitled: Barclays Bank PLC
Description: 6 smart street manchester.
5 April 2004
Legal charge
Delivered: 7 April 2004
Status: Satisfied on 8 August 2008
Persons entitled: Barclays Bank PLC
Description: 16 santley street manchester.
19 January 2004
Legal charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a flat 17, the exchange house, 36 chapel…