H.C.HANLEY(WORCESTER)LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR2 5AG
Company number 00555068
Status Active
Incorporation Date 24 September 1955
Company Type Private Limited Company
Address GARDINER FOSH, 31 ST. JOHNS, WORCESTER, WR2 5AG
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 eighty-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 3,020 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of H.C.HANLEY(WORCESTER)LIMITED are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and five months. H C Hanley Worcester Limited is a Private Limited Company. The company registration number is 00555068. H C Hanley Worcester Limited has been working since 24 September 1955. The present status of the company is Active. The registered address of H C Hanley Worcester Limited is Gardiner Fosh 31 St Johns Worcester Wr2 5ag. The company`s financial liabilities are £31.25k. It is £6.69k against last year. The cash in hand is £3.48k. It is £2.15k against last year. And the total assets are £7.04k, which is £2.15k against last year. HANLEY, Paul James is a Secretary of the company. GARDINER, Gavin Peter is a Director of the company. HANLEY, Paul is a Director of the company. HUDSON, Anthony Michael is a Director of the company. Secretary HANLEY, Paul has been resigned. Director HANLEY, Harold Clendon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Key Finiance

LIABILITIES £31.25k
+27%
CASH £3.48k
+160%
TOTAL ASSETS £7.04k
+43%
All Financial Figures

Current Directors

Secretary
HANLEY, Paul James
Appointed Date: 30 September 2000

Director
GARDINER, Gavin Peter
Appointed Date: 06 November 2014
72 years old

Director
HANLEY, Paul
Appointed Date: 19 July 1991
70 years old

Director
HUDSON, Anthony Michael
Appointed Date: 06 November 2014
82 years old

Resigned Directors

Secretary
HANLEY, Paul
Resigned: 30 September 2000

Director
HANLEY, Harold Clendon
Resigned: 19 August 2000
106 years old

H.C.HANLEY(WORCESTER)LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 30 September 2016
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,020

05 Feb 2016
Total exemption small company accounts made up to 30 September 2015
14 Sep 2015
Satisfaction of charge 1 in full
14 Sep 2015
Satisfaction of charge 2 in full
...
... and 75 more events
09 Nov 1988
Accounts for a small company made up to 30 September 1987

27 Oct 1987
Return made up to 25/06/87; full list of members

27 Oct 1987
Accounts for a small company made up to 30 September 1986

26 Sep 1986
Accounts for a small company made up to 30 September 1985

26 Sep 1986
Return made up to 14/07/86; full list of members

H.C.HANLEY(WORCESTER)LIMITED Charges

15 March 1995
Mortgage
Delivered: 29 March 1995
Status: Satisfied on 14 September 2015
Persons entitled: Lloyds Bank PLC
Description: L/H-premises at navigation road diglis trading estate…
21 February 1984
Legal mortgage
Delivered: 25 February 1984
Status: Satisfied on 14 September 2015
Persons entitled: Lloyds Bank PLC
Description: L/Hold land & buildings at diglis basin,worcester, hereford…
28 January 1970
Legal charge
Delivered: 12 February 1970
Status: Satisfied on 14 September 2015
Persons entitled: Lloyds Bank PLC
18 April 1966
Legal mortgage
Delivered: 25 April 1966
Status: Satisfied on 14 September 2015
Persons entitled: Lloyds Bank PLC