HMG DEVELOPMENTS LIMITED
ALTRINCHAM MANCHESTER ASSETS LIMITED

Hellopages » Greater Manchester » Trafford » WA14 1TJ

Company number 00249811
Status Active
Incorporation Date 29 July 1930
Company Type Private Limited Company
Address ST JOHN'S 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 one hundred and twenty-eight events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Full accounts made up to 31 August 2015; Satisfaction of charge 5 in full. The most likely internet sites of HMG DEVELOPMENTS LIMITED are www.hmgdevelopments.co.uk, and www.hmg-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and two 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 Developments Limited is a Private Limited Company. The company registration number is 00249811. Hmg Developments Limited has been working since 29 July 1930. The present status of the company is Active. The registered address of Hmg Developments Limited is St John S 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. Director MARSHALL, Thomas Warwick has been resigned. Director MITCHELL, Paul Raymond 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, Richard Gordon has been resigned. Director MURRAY, Rupert Hollins has been resigned. Director MURRAY, Stephen Bruce has been resigned. Director THOMAS, Ian Campbell 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: 18 September 2006
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

Director
MARSHALL, Thomas Warwick
Resigned: 20 June 2007
Appointed Date: 23 September 1996
79 years old

Director
MITCHELL, Paul Raymond
Resigned: 17 June 2009
Appointed Date: 14 July 1999
74 years old

Director
MURRAY, Andrew John
Resigned: 31 October 2009
71 years old

Director
MURRAY, Athol Hollins
Resigned: 04 September 1995
103 years old

Director
MURRAY, Colin Craig
Resigned: 05 February 1998
100 years old

Director
MURRAY, Richard Gordon
Resigned: 29 February 2008
80 years old

Director
MURRAY, Rupert Hollins
Resigned: 31 March 2012
Appointed Date: 01 June 2002
70 years old

Director
MURRAY, Stephen Bruce
Resigned: 22 September 2008
82 years old

Director
THOMAS, Ian Campbell
Resigned: 30 November 2014
Appointed Date: 01 June 2002
73 years old

Persons With Significant Control

Hmg Trading Limited
Notified on: 22 October 2016
Nature of control: Ownership of shares – 75% or more

HMG DEVELOPMENTS LIMITED Events

24 Oct 2016
Confirmation statement made on 22 October 2016 with updates
06 May 2016
Full accounts made up to 31 August 2015
01 Dec 2015
Satisfaction of charge 5 in full
01 Dec 2015
Satisfaction of charge 6 in full
01 Dec 2015
Satisfaction of charge 8 in full
...
... and 118 more events
13 Mar 1987
Director resigned

30 Dec 1986
Full accounts made up to 31 March 1986

30 Dec 1986
Return made up to 27/10/86; full list of members

15 Jul 1986
New director appointed

29 Jul 1930
Certificate of incorporation

HMG DEVELOPMENTS LIMITED Charges

25 March 2014
Charge code 0024 9811 0009
Delivered: 28 March 2014
Status: Satisfied on 1 December 2015
Persons entitled: Abbey National Treasury Services PLC as Security Agent
Description: The land known as 35 and 37 ivegate, bradford with title…
3 March 2010
Legal charge
Delivered: 6 March 2010
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a land at battersea road heaton…
3 March 2010
Legal charge
Delivered: 6 March 2010
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a 6-7 high street wrexham clwyd…
3 March 2010
Legal charge
Delivered: 6 March 2010
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a 58 hope street and 1 central…
3 March 2010
Legal charge
Delivered: 6 March 2010
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a buildings 7600 and 7650…
28 February 2001
Legal mortgage
Delivered: 12 March 2001
Status: Satisfied on 20 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7-9A banks road west kirby. And the…
28 September 2000
Legal mortgage
Delivered: 5 October 2000
Status: Satisfied on 20 February 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a holly house 73 sankey street warrington…
23 March 1998
Legal charge
Delivered: 9 April 1998
Status: Satisfied on 20 February 2014
Persons entitled: N M Rothschild & Sons Limited
Description: F/H land at aston court and greys court kingsland grange…
9 September 1955
Mortgage
Delivered: 16 September 1955
Status: Satisfied on 20 February 2014
Persons entitled: The General Life Assurance Company
Description: Money chambers being 6 and 6A booth street and 7 & 7A…