HAZELTREE LIMITED
DORCHESTER,


Company number 01657285
Status Active
Incorporation Date 9 August 1982
Company Type Private Limited Company
Address BRIDE VALLEY MOTORS,, WINTERBOURNE ABBAS,, DORCHESTER,, DORSET.
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 fifteen events have happened. The last three records are Termination of appointment of David John Hankey as a director on 17 March 2017; Appointment of Mrs Julie Susan Hankey as a director on 17 March 2017; Confirmation statement made on 7 January 2017 with updates. The most likely internet sites of HAZELTREE LIMITED are www.hazeltree.co.uk, and www.hazeltree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. Hazeltree Limited is a Private Limited Company. The company registration number is 01657285. Hazeltree Limited has been working since 09 August 1982. The present status of the company is Active. The registered address of Hazeltree Limited is Bride Valley Motors Winterbourne Abbas Dorchester Dorset. . HANKEY, Julie Susan is a Director of the company. Secretary HANKEY, Julia Susan has been resigned. Director HANKEY, David John has been resigned. Director HANKEY, David John has been resigned. Director HANKEY, Julia Susan has been resigned. Director HANKEY, Michael Raymond has been resigned. Director HANKEY, Raymond George has been resigned. Director HANKEY, Raymond George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HANKEY, Julie Susan
Appointed Date: 17 March 2017
77 years old

Resigned Directors

Secretary
HANKEY, Julia Susan
Resigned: 13 December 2016

Director
HANKEY, David John
Resigned: 17 March 2017
Appointed Date: 09 December 2016
52 years old

Director
HANKEY, David John
Resigned: 11 December 2015
Appointed Date: 22 February 2011
52 years old

Director
HANKEY, Julia Susan
Resigned: 09 December 2016
77 years old

Director
HANKEY, Michael Raymond
Resigned: 17 February 2016
Appointed Date: 22 February 2011
55 years old

Director
HANKEY, Raymond George
Resigned: 09 December 2016
Appointed Date: 16 December 2015
80 years old

Director
HANKEY, Raymond George
Resigned: 18 September 2015
80 years old

Persons With Significant Control

Julia Susan Hankey
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Raymond Hankey
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAZELTREE LIMITED Events

17 Mar 2017
Termination of appointment of David John Hankey as a director on 17 March 2017
17 Mar 2017
Appointment of Mrs Julie Susan Hankey as a director on 17 March 2017
08 Mar 2017
Confirmation statement made on 7 January 2017 with updates
13 Dec 2016
Termination of appointment of Julia Susan Hankey as a secretary on 13 December 2016
09 Dec 2016
Termination of appointment of Raymond George Hankey as a director on 9 December 2016
...
... and 105 more events
04 May 1988
Return made up to 31/12/87; full list of members

29 Jan 1988
Particulars of mortgage/charge

29 Dec 1986
Accounts for a small company made up to 31 August 1986

29 Dec 1986
Return made up to 23/12/86; full list of members

09 Aug 1982
Certificate of incorporation

HAZELTREE LIMITED Charges

27 April 2016
Charge code 0165 7285 0018
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Pivot Finance LLP
Description: Land lying to the east of dorchester road weymouth t/n…
27 April 2016
Charge code 0165 7285 0017
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Pivot Finance LLP
Description: 164 dorchester road weymouth t/n DT168170…
27 April 2016
Charge code 0165 7285 0016
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Pivot Finance LLP
Description: Southside of monmouth avanue weymouth t/n DT86405…
16 October 2015
Charge code 0165 7285 0015
Delivered: 28 October 2015
Status: Outstanding
Persons entitled: I & M Bank Limited
Description: Land and buildings at bride valley motors winterbourne…
16 October 2015
Charge code 0165 7285 0014
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: I & M Bank Limited
Description: Contains fixed charge…
31 October 2014
Charge code 0165 7285 0013
Delivered: 7 November 2014
Status: Satisfied on 18 July 2016
Persons entitled: Lowry Capital Limited
Description: 164 dorchester road weymouth and 28 winyards view somerset…
17 September 2014
Charge code 0165 7285 0012
Delivered: 30 September 2014
Status: Satisfied on 18 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H 137 park view crewkerne somerset t/n ST26237 and 29…
17 September 2014
Charge code 0165 7285 0011
Delivered: 23 September 2014
Status: Satisfied on 18 July 2016
Persons entitled: Lancashire Mortgage Corporation Limited
Description: F/H property k/a 137 park view crewkerne somerset t/n…
8 November 2012
Debenture
Delivered: 24 November 2012
Status: Satisfied on 20 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 September 2012
Legal charge
Delivered: 22 September 2012
Status: Satisfied on 20 June 2016
Persons entitled: National Westminster Bank PLC
Description: Bride valley motors, winterbourne service station…
10 March 2011
Debenture
Delivered: 16 March 2011
Status: Satisfied on 17 November 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 December 1991
Legal charge
Delivered: 21 December 1991
Status: Satisfied on 20 June 2016
Persons entitled: Shell U.K. Limited
Description: F/H land and premises k/a winterbourne service station…
28 February 1990
Mortgage debenture
Delivered: 6 March 1990
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage and proceeds of sale on wyke regis service…
7 February 1989
Legal mortgage
Delivered: 21 February 1989
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land adjoining shirley heights…
21 January 1988
Further legal charge
Delivered: 29 January 1988
Status: Satisfied on 20 June 2016
Persons entitled: Shell UK Limited
Description: Winterbourne service station winterbourne abbas dorset.
8 June 1984
Legal charge
Delivered: 14 June 1984
Status: Satisfied on 20 June 2016
Persons entitled: Shell UK Limited
Description: Winterbourne service station, winterbourne, steepleton…
2 December 1983
Legal mortgage
Delivered: 14 December 1983
Status: Satisfied on 3 December 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as dwellinghouse garage and petrol…
31 October 1983
Legal charge
Delivered: 9 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold winterbourne service station, winterbourne abbas…