HADFIELD PROPERTIES LIMITED
OXFORD FLIPTHINK LIMITED

Hellopages » Oxfordshire » Vale of White Horse » OX2 9GG

Company number 06087744
Status Active
Incorporation Date 7 February 2007
Company Type Private Limited Company
Address JAMES COWPER LLP, 2 CHAWLEY PARK, CUMNOR HILL, OXFORD, OXFORDSHIRE, OX2 9GG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Group of companies' accounts made up to 30 June 2016; Group of companies' accounts made up to 30 June 2015; Annual return made up to 7 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 4,917 . The most likely internet sites of HADFIELD PROPERTIES LIMITED are www.hadfieldproperties.co.uk, and www.hadfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Hadfield Properties Limited is a Private Limited Company. The company registration number is 06087744. Hadfield Properties Limited has been working since 07 February 2007. The present status of the company is Active. The registered address of Hadfield Properties Limited is James Cowper Llp 2 Chawley Park Cumnor Hill Oxford Oxfordshire Ox2 9gg. . PORRITT, Simon Denis Michael is a Director of the company. Secretary BAZYLKIEWICZ, Yvonne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
PORRITT, Simon Denis Michael
Appointed Date: 07 March 2007
58 years old

Resigned Directors

Secretary
BAZYLKIEWICZ, Yvonne
Resigned: 30 April 2009
Appointed Date: 07 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 March 2007
Appointed Date: 07 February 2007

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 March 2007
Appointed Date: 07 February 2007

HADFIELD PROPERTIES LIMITED Events

13 Feb 2017
Group of companies' accounts made up to 30 June 2016
07 Apr 2016
Group of companies' accounts made up to 30 June 2015
23 Feb 2016
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4,917

31 Mar 2015
Group of companies' accounts made up to 30 June 2014
17 Feb 2015
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 4,917

...
... and 34 more events
28 Mar 2007
Registered office changed on 28/03/07 from: 1 mitchell lane bristol BS1 6BU
28 Mar 2007
New secretary appointed
27 Mar 2007
Secretary resigned
27 Mar 2007
Director resigned
07 Feb 2007
Incorporation

HADFIELD PROPERTIES LIMITED Charges

20 April 2007
Debenture
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2007
An omnibus guarantee and set-off agreement
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…