W. HALL LIMITED
NEWTOWNABBEY

Company number NI012158
Status Active
Incorporation Date 11 July 1977
Company Type Private Limited Company
Address 1 CLOUGHMORE ROAD, NEWTOWNABBEY, NORTHERN IRELAND, BT36 4WW
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Registered office address changed from Cloughmore Road, Hydepark Industrial Estate, Newtownabbey, Co.Antrim BT36 4WW to 1 Cloughmore Road Newtownabbey BT36 4WW on 23 November 2016; Satisfaction of charge 4 in full. The most likely internet sites of W. HALL LIMITED are www.whall.co.uk, and www.w-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. W Hall Limited is a Private Limited Company. The company registration number is NI012158. W Hall Limited has been working since 11 July 1977. The present status of the company is Active. The registered address of W Hall Limited is 1 Cloughmore Road Newtownabbey Northern Ireland Bt36 4ww. . BRITTON-HALL, Caroline is a Secretary of the company. BRITTON-HALL, Caroline Louise is a Director of the company. HALL, Cassandra Marion Louise is a Director of the company. HALL, William is a Director of the company. PATTERSON, Rodger James is a Director of the company. Secretary HALL, Cassandra has been resigned. Secretary HALL, Cassandra M L has been resigned. Director HALL, Cassandra Marion Louise has been resigned. Director HALL, William has been resigned. The company operates in "Repair of machinery".


Current Directors

Secretary
BRITTON-HALL, Caroline
Appointed Date: 26 March 2015

Director
BRITTON-HALL, Caroline Louise
Appointed Date: 26 March 2015
48 years old

Director
HALL, Cassandra Marion Louise
Appointed Date: 03 August 2015
79 years old

Director
HALL, William
Appointed Date: 03 August 2015
83 years old

Director
PATTERSON, Rodger James
Appointed Date: 12 September 2005
60 years old

Resigned Directors

Secretary
HALL, Cassandra
Resigned: 26 March 2015
Appointed Date: 09 October 2014

Secretary
HALL, Cassandra M L
Resigned: 09 October 2014
Appointed Date: 11 July 1977

Director
HALL, Cassandra Marion Louise
Resigned: 26 March 2015
Appointed Date: 11 July 1977
79 years old

Director
HALL, William
Resigned: 26 March 2015
Appointed Date: 11 July 1977
83 years old

Persons With Significant Control

Mrs Caroline Louise Britton-Hall
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mrs Cassandra Marion Louise Hall
Notified on: 6 April 2016
79 years old
Nature of control: Has significant influence or control

Mr William Hall
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr Rodger James Patterson
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

W. HALL LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 July 2016
23 Nov 2016
Registered office address changed from Cloughmore Road, Hydepark Industrial Estate, Newtownabbey, Co.Antrim BT36 4WW to 1 Cloughmore Road Newtownabbey BT36 4WW on 23 November 2016
23 Nov 2016
Satisfaction of charge 4 in full
23 Nov 2016
Satisfaction of charge 1 in full
23 Nov 2016
Satisfaction of charge 3 in full
...
... and 106 more events
11 Jul 1977
Articles
11 Jul 1977
Situation of reg office

11 Jul 1977
Statement of nominal cap

11 Jul 1977
Decl on compl on incorp

11 Jul 1977
Particulars re directors

W. HALL LIMITED Charges

22 May 2000
Mortgage or charge
Delivered: 25 May 2000
Status: Satisfied on 11 September 2001
Persons entitled: Ulster Bank Limited
Description: All monies. Deed of charge. A fixed charge over the lands…
24 September 1999
Mortgage or charge
Delivered: 28 September 1999
Status: Satisfied on 23 November 2016
Persons entitled: Ulster Bank Limited
Description: All monies. Mortgage/debenture a) a specific equitable…
23 August 1999
Mortgage or charge
Delivered: 6 September 1999
Status: Satisfied on 23 November 2016
Persons entitled: Ulster Bank Limited East
Description: Solicitors' undertaking. The company's property at 27…
11 July 1997
Mortgage or charge
Delivered: 25 July 1997
Status: Satisfied on 23 November 2016
Persons entitled: Forward Trust LTD
Description: All monies legal charge 1. premises at cloughmore road and…
10 March 1995
Mortgage or charge
Delivered: 13 March 1995
Status: Satisfied on 30 July 1997
Persons entitled: Ulster Bank LTD
Description: All monies. Deed of charge a fixed charge over folio 2783L…
26 July 1994
Mortgage or charge
Delivered: 2 August 1994
Status: Satisfied on 23 November 2016
Persons entitled: Ulster Bank LTD
Description: All monies solicitors' undertaking. The companys property…