HEXADEX PROPERTY HOLDINGS LIMITED
GAINSBOROUGH OAKLEAF HOLDINGS LIMITED COBCO (490) LIMITED

Hellopages » Lincolnshire » West Lindsey » DN21 2BE

Company number 04511649
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address THE OLD COURT HOUSE, 24 MARKET STREET, GAINSBOROUGH, LINCOLNSHIRE, DN21 2BE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of HEXADEX PROPERTY HOLDINGS LIMITED are www.hexadexpropertyholdings.co.uk, and www.hexadex-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Gainsborough Lea Road Rail Station is 1 miles; to Saxilby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hexadex Property Holdings Limited is a Private Limited Company. The company registration number is 04511649. Hexadex Property Holdings Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Hexadex Property Holdings Limited is The Old Court House 24 Market Street Gainsborough Lincolnshire Dn21 2be. . HODGSON, David John is a Secretary of the company. MEAKIN, Andrew Joseph is a Director of the company. MILLES, William David is a Director of the company. Secretary BANISTER, Roger Edward Norman has been resigned. Secretary COBBETTS LIMITED has been resigned. Director BANISTER, Jonathan Howard has been resigned. Director BANISTER, Sara Elizabeth has been resigned. Director SLEAFORD, Paul has been resigned. Director COBBETTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HODGSON, David John
Appointed Date: 24 August 2012

Director
MEAKIN, Andrew Joseph
Appointed Date: 24 August 2012
58 years old

Director
MILLES, William David
Appointed Date: 10 September 2014
54 years old

Resigned Directors

Secretary
BANISTER, Roger Edward Norman
Resigned: 24 August 2012
Appointed Date: 31 October 2002

Secretary
COBBETTS LIMITED
Resigned: 31 October 2002
Appointed Date: 15 August 2002

Director
BANISTER, Jonathan Howard
Resigned: 24 August 2012
Appointed Date: 31 October 2002
71 years old

Director
BANISTER, Sara Elizabeth
Resigned: 24 August 2012
Appointed Date: 10 January 2003
67 years old

Director
SLEAFORD, Paul
Resigned: 10 September 2014
Appointed Date: 24 August 2012
64 years old

Director
COBBETTS LIMITED
Resigned: 31 October 2002
Appointed Date: 15 August 2002

Persons With Significant Control

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

HEXADEX PROPERTY HOLDINGS LIMITED Events

23 Sep 2016
Total exemption full accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 15 August 2016 with updates
23 Sep 2015
Total exemption full accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5,112

26 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 61 more events
13 Nov 2002
New director appointed
13 Nov 2002
Secretary resigned
13 Nov 2002
Director resigned
05 Nov 2002
Company name changed cobco (490) LIMITED\certificate issued on 05/11/02
15 Aug 2002
Incorporation

HEXADEX PROPERTY HOLDINGS LIMITED Charges

27 April 2004
Legal charge
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a melbourne mills keighley t/n WYK580181.
29 November 2002
Guarantee and debenture
Delivered: 14 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including ling bob mills,main st,wilsden,bradford,west…