HAZELBROOK ENTERPRISES LIMITED
BELFAST


Company number NI601452
Status Active
Incorporation Date 27 November 2009
Company Type Private Limited Company
Address CHAMBER OF COMMERCE HOUSE, 22 GREAT VICTORIA STREET, BELFAST, ANTRIM, BT2 7EA
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Compulsory strike-off action has been discontinued; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-11-27 GBP 100 . The most likely internet sites of HAZELBROOK ENTERPRISES LIMITED are www.hazelbrookenterprises.co.uk, and www.hazelbrook-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Hazelbrook Enterprises Limited is a Private Limited Company. The company registration number is NI601452. Hazelbrook Enterprises Limited has been working since 27 November 2009. The present status of the company is Active. The registered address of Hazelbrook Enterprises Limited is Chamber of Commerce House 22 Great Victoria Street Belfast Antrim Bt2 7ea. . HUGHES, Mark is a Director of the company. Director HUGHES, John Patrick has been resigned. Director MOOHAN, Stephen Gerard has been resigned. Director O'REILLY, Margaret Anne has been resigned. Director PALMER, Desmond Robert has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
HUGHES, Mark
Appointed Date: 01 September 2011
47 years old

Resigned Directors

Director
HUGHES, John Patrick
Resigned: 01 September 2011
Appointed Date: 15 December 2010
68 years old

Director
MOOHAN, Stephen Gerard
Resigned: 09 December 2010
Appointed Date: 29 January 2010
50 years old

Director
O'REILLY, Margaret Anne
Resigned: 04 January 2011
Appointed Date: 08 December 2010
54 years old

Director
PALMER, Desmond Robert
Resigned: 29 January 2010
Appointed Date: 27 November 2009
84 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 29 January 2010
Appointed Date: 27 November 2009

Persons With Significant Control

Mr Stephen Gerard Moohan
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Drumard Trading Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAZELBROOK ENTERPRISES LIMITED Events

27 Feb 2017
Confirmation statement made on 27 November 2016 with updates
28 Nov 2015
Compulsory strike-off action has been discontinued
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100

14 Nov 2015
Compulsory strike-off action has been suspended
09 Oct 2015
First Gazette notice for compulsory strike-off
...
... and 23 more events
15 Feb 2010
Termination of appointment of Cs Director Services Limited as a director
15 Feb 2010
Termination of appointment of Des Palmer as a director
15 Feb 2010
Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 15 February 2010
15 Feb 2010
Appointment of Stephen Moohan as a director
27 Nov 2009
Incorporation

HAZELBROOK ENTERPRISES LIMITED Charges

23 June 2010
Debenture
Delivered: 2 July 2010
Status: Outstanding
Persons entitled: Ciaran Anthony Hunter
Description: The whole or any part of the property, assets, income and…