HAZLAM PROPERTY & INVESTMENTS LIMITED
BIRKENHEAD

Hellopages » Merseyside » Wirral » CH41 5AR

Company number 06338551
Status Active
Incorporation Date 9 August 2007
Company Type Private Limited Company
Address 46 HAMILTON SQUARE, BIRKENHEAD, MERSEYSIDE, CH41 5AR
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 thirty-six events have happened. The last three records are Registration of charge 063385510004, created on 16 September 2016; Registration of charge 063385510003, created on 16 September 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of HAZLAM PROPERTY & INVESTMENTS LIMITED are www.hazlampropertyinvestments.co.uk, and www.hazlam-property-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. The distance to to Edge Hill Rail Station is 3 miles; to Bank Hall Rail Station is 3.3 miles; to Kirkby Rail Station is 8 miles; to Flint Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazlam Property Investments Limited is a Private Limited Company. The company registration number is 06338551. Hazlam Property Investments Limited has been working since 09 August 2007. The present status of the company is Active. The registered address of Hazlam Property Investments Limited is 46 Hamilton Square Birkenhead Merseyside Ch41 5ar. The company`s financial liabilities are £236.22k. It is £8k against last year. The cash in hand is £0.88k. It is £0.71k against last year. . INSKIP, Stanley John is a Secretary of the company. INSKIP, Nicola Joyce is a Director of the company. INSKIP, Stanley John is a Director of the company. Secretary NORTH WEST REGISTRATION SERVICES (1994) LIMITED has been resigned. Nominee Director AVIS, Christine Susan has been resigned. The company operates in "Other letting and operating of own or leased real estate".


hazlam property & investments Key Finiance

LIABILITIES £236.22k
+3%
CASH £0.88k
+438%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
INSKIP, Stanley John
Appointed Date: 09 August 2007

Director
INSKIP, Nicola Joyce
Appointed Date: 09 August 2007
62 years old

Director
INSKIP, Stanley John
Appointed Date: 09 August 2007
66 years old

Resigned Directors

Secretary
NORTH WEST REGISTRATION SERVICES (1994) LIMITED
Resigned: 09 August 2007
Appointed Date: 09 August 2007

Nominee Director
AVIS, Christine Susan
Resigned: 09 August 2007
Appointed Date: 09 August 2007
61 years old

Persons With Significant Control

Hazlam Developments Limited
Notified on: 9 August 2016
Nature of control: Ownership of shares – 75% or more

HAZLAM PROPERTY & INVESTMENTS LIMITED Events

24 Sep 2016
Registration of charge 063385510004, created on 16 September 2016
24 Sep 2016
Registration of charge 063385510003, created on 16 September 2016
25 Aug 2016
Confirmation statement made on 9 August 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
09 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

...
... and 26 more events
06 Sep 2007
New secretary appointed;new director appointed
06 Sep 2007
New director appointed
06 Sep 2007
Director resigned
06 Sep 2007
Secretary resigned
09 Aug 2007
Incorporation

HAZLAM PROPERTY & INVESTMENTS LIMITED Charges

16 September 2016
Charge code 0633 8551 0004
Delivered: 24 September 2016
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: Apartments 1-8 mount road birkenhead…
16 September 2016
Charge code 0633 8551 0003
Delivered: 24 September 2016
Status: Outstanding
Persons entitled: Bridgebank Capital Investment Management Limited
Description: Apartments 1-8 10 mount road birkenhead…
23 December 2008
Debenture
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
23 December 2008
Legal charge
Delivered: 24 December 2008
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property 10 mount road higher tranmere wirral t/no…