HMG ABER ROAD LIMITED
ALTRINCHAM HMG ASHTON-IN-MAKERFIELD LIMITED MARPLACE (NUMBER 706) LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1TJ
Company number 06343451
Status Active
Incorporation Date 15 August 2007
Company Type Private Limited Company
Address ST JOHNS HOUSE, BARRINGTON ROAD, ALTRINCHAM, CHESHIRE, WA14 1TJ
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 events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 August 2015; Satisfaction of charge 1 in full. The most likely internet sites of HMG ABER ROAD LIMITED are www.hmgaberroad.co.uk, and www.hmg-aber-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. The distance to to Chassen Road Rail Station is 4 miles; to Burnage Rail Station is 5.8 miles; to Eccles Rail Station is 6.6 miles; to Chelford Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hmg Aber Road Limited is a Private Limited Company. The company registration number is 06343451. Hmg Aber Road Limited has been working since 15 August 2007. The present status of the company is Active. The registered address of Hmg Aber Road Limited is St Johns House Barrington Road Altrincham Cheshire Wa14 1tj. . HALL, Carol Ann is a Secretary of the company. CASSON, Nicholas Peter is a Director of the company. MURRAY, Charles Hulme Hollins is a Director of the company. MURRAY, William John Howard is a Director of the company. Secretary THOMAS, Ian Campbell has been resigned. Secretary CS SECRETARIES LIMITED has been resigned. Director MURRAY, Andrew John has been resigned. Director MURRAY, Rupert Hollins has been resigned. Director MURRAY, Stephen Bruce has been resigned. Director THOMAS, Ian Campbell has been resigned. Director CS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HALL, Carol Ann
Appointed Date: 05 March 2015

Director
CASSON, Nicholas Peter
Appointed Date: 22 October 2007
53 years old

Director
MURRAY, Charles Hulme Hollins
Appointed Date: 24 February 2010
63 years old

Director
MURRAY, William John Howard
Appointed Date: 25 November 2014
61 years old

Resigned Directors

Secretary
THOMAS, Ian Campbell
Resigned: 30 November 2014
Appointed Date: 22 October 2007

Secretary
CS SECRETARIES LIMITED
Resigned: 22 October 2007
Appointed Date: 15 August 2007

Director
MURRAY, Andrew John
Resigned: 31 October 2009
Appointed Date: 22 October 2007
80 years old

Director
MURRAY, Rupert Hollins
Resigned: 31 March 2012
Appointed Date: 17 December 2007
70 years old

Director
MURRAY, Stephen Bruce
Resigned: 22 September 2008
Appointed Date: 22 October 2007
82 years old

Director
THOMAS, Ian Campbell
Resigned: 30 November 2014
Appointed Date: 22 October 2007
73 years old

Director
CS DIRECTORS LIMITED
Resigned: 22 October 2007
Appointed Date: 15 August 2007

Persons With Significant Control

Hmg Investment Holdings Limited
Notified on: 15 August 2016
Nature of control: Ownership of shares – 75% or more

HMG ABER ROAD LIMITED Events

22 Aug 2016
Confirmation statement made on 15 August 2016 with updates
06 May 2016
Full accounts made up to 31 August 2015
25 Nov 2015
Satisfaction of charge 1 in full
24 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1

22 May 2015
Full accounts made up to 31 August 2014
...
... and 40 more events
12 Nov 2007
New director appointed
06 Nov 2007
Registered office changed on 06/11/07 from: 55 king street fifth floor manchester greater manchester M2 4LQ
06 Nov 2007
Accounting reference date shortened from 31/08/08 to 28/02/08
01 Nov 2007
Company name changed marplace (number 706) LIMITED\certificate issued on 01/11/07
15 Aug 2007
Incorporation

HMG ABER ROAD LIMITED Charges

25 March 2014
Charge code 0634 3451 0002
Delivered: 28 March 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC as Security Agent
Description: Land on the east side of aber road, flint with title…
3 March 2010
Legal charge
Delivered: 6 March 2010
Status: Satisfied on 25 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a aber road flint flintshire…