NORTH HALL LAND LIMITED
WIGAN NORTH HALL EQUESTRIAN LIMITED NORTH HALL ESTATES LIMITED NORTH HALL LANDFILL LIMITED BRIDGEWEST DEVELOPMENTS LIMITED

Hellopages » Greater Manchester » Wigan » WN7 3ET

Company number 03356117
Status Active
Incorporation Date 18 April 1997
Company Type Private Limited Company
Address OAKLAND HOUSE 21 HOPE CARR ROAD, LEIGH, WIGAN, LANCASHIRE, WN7 3ET
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 seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 300 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of NORTH HALL LAND LIMITED are www.northhallland.co.uk, and www.north-hall-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. North Hall Land Limited is a Private Limited Company. The company registration number is 03356117. North Hall Land Limited has been working since 18 April 1997. The present status of the company is Active. The registered address of North Hall Land Limited is Oakland House 21 Hope Carr Road Leigh Wigan Lancashire Wn7 3et. . AINSCOUGH, Martin is a Director of the company. Secretary GRAY, David James has been resigned. Secretary SIMM, Graham has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AINSCOUGH, Mandy Jayne has been resigned. Director AINSCOUGH, Samuel Horridge has been resigned. Director CLARKE-TOMLINSON, Christian Scott has been resigned. Director GRAY, David James has been resigned. Director GRAY, Emma Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
AINSCOUGH, Martin
Appointed Date: 14 September 2011
73 years old

Resigned Directors

Secretary
GRAY, David James
Resigned: 04 January 2011
Appointed Date: 14 February 2006

Secretary
SIMM, Graham
Resigned: 14 February 2006
Appointed Date: 29 April 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 April 1997
Appointed Date: 18 April 1997

Director
AINSCOUGH, Mandy Jayne
Resigned: 05 January 2012
Appointed Date: 29 April 1997
53 years old

Director
AINSCOUGH, Samuel Horridge
Resigned: 26 January 2007
Appointed Date: 29 April 1997
80 years old

Director
CLARKE-TOMLINSON, Christian Scott
Resigned: 05 January 2012
Appointed Date: 30 September 2010
50 years old

Director
GRAY, David James
Resigned: 04 January 2011
Appointed Date: 30 September 2010
58 years old

Director
GRAY, Emma Mary
Resigned: 05 January 2012
Appointed Date: 29 April 1997
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 April 1997
Appointed Date: 18 April 1997

NORTH HALL LAND LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 May 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 300

28 Dec 2015
Micro company accounts made up to 31 March 2015
05 May 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 300

14 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
16 Jul 1997
Registered office changed on 16/07/97 from: douglas bank house wigan lane wigan lancashire WN1 2TB
06 Jul 1997
Memorandum and Articles of Association
30 Jun 1997
Company name changed bridgewest developments LIMITED\certificate issued on 01/07/97
04 May 1997
Registered office changed on 04/05/97 from: 788-790 finchley road london NW11 7UR
18 Apr 1997
Incorporation