MASSHOUSE BLOCK HI LIMITED
HALE, ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2XP

Company number 05583077
Status Active
Incorporation Date 5 October 2005
Company Type Private Limited Company
Address RICHMOND HOUSE, HEATH ROAD, HALE, ALTRINCHAM, CHESHIRE, UNITED KINGDOM, WA14 2XP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Memorandum and Articles of Association; Confirmation statement made on 9 December 2016 with updates; Resolutions RES01 ‐ Resolution of alteration of Articles of Association RES13 ‐ Lender docs approved 10/10/2016 . The most likely internet sites of MASSHOUSE BLOCK HI LIMITED are www.masshouseblockhi.co.uk, and www.masshouse-block-hi.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Chassen Road Rail Station is 4.8 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.5 miles; to Chelford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Masshouse Block Hi Limited is a Private Limited Company. The company registration number is 05583077. Masshouse Block Hi Limited has been working since 05 October 2005. The present status of the company is Active. The registered address of Masshouse Block Hi Limited is Richmond House Heath Road Hale Altrincham Cheshire United Kingdom Wa14 2xp. . GRIF COSEC LIMITED is a Secretary of the company. WOMBWELL, Simon Paul is a Director of the company. GRIF COSEC LIMITED is a Director of the company. Secretary GARNETT, Simon Paul has been resigned. Secretary MURPHY, Jonathan Stewart has been resigned. Secretary ROBINSON, Stephen Paul has been resigned. Secretary BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Secretary EVERSECRETARY LIMITED has been resigned. Director DUSCHENES, Marc Joel has been resigned. Director KENDRICK, John Edward has been resigned. Director REYNOLDS, Stephen Edward has been resigned. Director ROBINSON, Stephen Paul has been resigned. Director ROBINSON, William Martin has been resigned. Director BRAEMAR ESTATES (RESIDENTIAL) LIMITED has been resigned. Director EVERDIRECTOR LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GRIF COSEC LIMITED
Appointed Date: 21 July 2014

Director
WOMBWELL, Simon Paul
Appointed Date: 13 August 2012
64 years old

Director
GRIF COSEC LIMITED
Appointed Date: 04 July 2014

Resigned Directors

Secretary
GARNETT, Simon Paul
Resigned: 29 August 2008
Appointed Date: 11 January 2006

Secretary
MURPHY, Jonathan Stewart
Resigned: 10 October 2011
Appointed Date: 30 October 2009

Secretary
ROBINSON, Stephen Paul
Resigned: 30 October 2009
Appointed Date: 15 October 2008

Secretary
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 21 July 2014
Appointed Date: 10 October 2011

Secretary
EVERSECRETARY LIMITED
Resigned: 11 January 2006
Appointed Date: 05 October 2005

Director
DUSCHENES, Marc Joel
Resigned: 31 March 2011
Appointed Date: 30 October 2009
50 years old

Director
KENDRICK, John Edward
Resigned: 04 December 2008
Appointed Date: 11 January 2006
59 years old

Director
REYNOLDS, Stephen Edward
Resigned: 30 October 2009
Appointed Date: 03 September 2007
68 years old

Director
ROBINSON, Stephen Paul
Resigned: 30 October 2009
Appointed Date: 11 January 2006
62 years old

Director
ROBINSON, William Martin
Resigned: 13 August 2012
Appointed Date: 31 March 2011
67 years old

Director
BRAEMAR ESTATES (RESIDENTIAL) LIMITED
Resigned: 21 July 2014
Appointed Date: 13 August 2012

Director
EVERDIRECTOR LIMITED
Resigned: 11 January 2006
Appointed Date: 05 October 2005

Persons With Significant Control

Midlands Ground Rents Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MASSHOUSE BLOCK HI LIMITED Events

17 Jan 2017
Memorandum and Articles of Association
29 Dec 2016
Confirmation statement made on 9 December 2016 with updates
29 Dec 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Lender docs approved 10/10/2016

29 Nov 2016
Registration of charge 055830770002, created on 14 November 2016
29 Nov 2016
Registration of charge 055830770001, created on 14 November 2016
...
... and 63 more events
03 May 2006
Resolutions
  • ELRES ‐ Elective resolution

03 May 2006
New secretary appointed
03 May 2006
New director appointed
03 May 2006
New director appointed
05 Oct 2005
Incorporation

MASSHOUSE BLOCK HI LIMITED Charges

14 November 2016
Charge code 0558 3077 0002
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as the holiday inn, geddington…
14 November 2016
Charge code 0558 3077 0001
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The freehold property known as the holiday inn, geddington…