Company number 06007852
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address FOURTH FLOOR, 20 MARGARET STREET, LONDON, W1W 8RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
GBP 50,000
. The most likely internet sites of HALLINGBURY LIMITED are www.hallingbury.co.uk, and www.hallingbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. Hallingbury Limited is a Private Limited Company.
The company registration number is 06007852. Hallingbury Limited has been working since 23 November 2006.
The present status of the company is Active. The registered address of Hallingbury Limited is Fourth Floor 20 Margaret Street London W1w 8rs. . VERSOS SECRETARIES LIMITED is a Secretary of the company. HAZZARD, Richard Peter is a Director of the company. VERSOS DIRECTORS LIMITED is a Director of the company. Secretary WESTOUR SERVICES LIMITED has been resigned. Secretary WOODFORD SERVICES LIMITED has been resigned. Director HULME, Douglas James Morley has been resigned. Director MOCANU, Andreea Ecaterina has been resigned. Director RANDALL, Pamela Marion has been resigned. Director REILLY, Susan Tanya Lisette has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
VERSOS SECRETARIES LIMITED
Appointed Date: 18 November 2013
Director
VERSOS DIRECTORS LIMITED
Appointed Date: 18 November 2013
Resigned Directors
Secretary
WESTOUR SERVICES LIMITED
Resigned: 12 August 2009
Appointed Date: 23 November 2006
Secretary
WOODFORD SERVICES LIMITED
Resigned: 18 November 2013
Appointed Date: 12 August 2009
HALLINGBURY LIMITED Events
31 Dec 2016
Compulsory strike-off action has been discontinued
06 Dec 2016
First Gazette notice for compulsory strike-off
08 Jan 2016
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
01 Sep 2015
Total exemption full accounts made up to 31 December 2014
07 Jan 2015
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2015-01-07
...
... and 36 more events
28 Aug 2008
Accounts for a small company made up to 31 December 2007
17 Dec 2007
Return made up to 23/11/07; full list of members
25 Jun 2007
Director's particulars changed
01 May 2007
Accounting reference date extended from 30/11/07 to 31/12/07
23 Nov 2006
Incorporation