Company number 01085010
Status Active
Incorporation Date 4 December 1972
Company Type Private Limited Company
Address GATE HOUSE, TURNPIKE ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP12 3NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration two hundred and forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Appointment of Miss Katherine Elizabeth Hindmarsh as a secretary on 5 December 2016; Termination of appointment of Colin Richard Clapham as a secretary on 5 December 2016. The most likely internet sites of HASSALL HOMES (CHESHIRE) LIMITED are www.hassallhomescheshire.co.uk, and www.hassall-homes-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. The distance to to Maidenhead Rail Station is 7.3 miles; to Taplow Rail Station is 7.8 miles; to Burnham (Berks) Rail Station is 8.7 miles; to Wargrave Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hassall Homes Cheshire Limited is a Private Limited Company.
The company registration number is 01085010. Hassall Homes Cheshire Limited has been working since 04 December 1972.
The present status of the company is Active. The registered address of Hassall Homes Cheshire Limited is Gate House Turnpike Road High Wycombe Buckinghamshire Hp12 3nr. . HINDMARSH, Katherine Elizabeth is a Secretary of the company. CLAPHAM, Colin Richard is a Director of the company. LONNON, Michael Andrew is a Director of the company. Secretary ALEXANDER, John has been resigned. Secretary ATTERBURY, Karen Lorraine has been resigned. Secretary BRUNT, Denise Elizabeth has been resigned. Secretary BURROWS, Simon Robert has been resigned. Secretary CARR, Peter Anthony has been resigned. Secretary CLAPHAM, Colin Richard has been resigned. Secretary FOSTER, Robert Frederick has been resigned. Secretary HASTIE, Nicola Amanda Eleanor has been resigned. Secretary JOHNSTON, Phillip Charles has been resigned. Secretary JORDAN, James John has been resigned. Secretary PHILLIPS, James has been resigned. Director ANDREW, Peter Robert has been resigned. Director AUGUSTUS, Iain Ralph has been resigned. Director BAGSHAW, Malcolm Llewellyn has been resigned. Director BARR, James Walter has been resigned. Director BRADLEY, Terrence has been resigned. Director BROUGHTON, Kevin has been resigned. Director BURROWS, Simon Robert has been resigned. Director CARNEY, Christopher has been resigned. Director CARR, Peter Anthony has been resigned. Director COSGRAVE, John Philip has been resigned. Director COUPLAND, John Adrian has been resigned. Director DURLING, David Daisley has been resigned. Director EDMONDSON, Thomas Christopher has been resigned. Director FOSTER, Robert Frederick has been resigned. Director HASTIE, Nicola Amanda Eleanor has been resigned. Director JENKINS, Stephen Adrian has been resigned. Director JOHNSTON, Phillip Charles has been resigned. Director JORDAN, James John has been resigned. Director KENNEDY, John has been resigned. Director MCCALLUM, Graeme Reid has been resigned. Director MURRIN, Jonathan Charles has been resigned. Director PEACOCK, John Graham has been resigned. Director PEACOCK, Raymond Anthony has been resigned. Director PHILLIPS, James has been resigned. Director POTTS, Geoffrey Kenneth has been resigned. Director REDFERN, Peter Timothy has been resigned. Director REYNOLDS, Andrew Paul has been resigned. Director ROBERTSON, Alastair Graham has been resigned. Director SMITH, Brian Patrick has been resigned. Director SUTCLIFFE, Ian Calvert has been resigned. Director THORPE, Graham Arthur Henry has been resigned. Director TIPLADY, Francis Mark has been resigned. Director WHITE, Ian Michael has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Director
BROUGHTON, Kevin
Resigned: 11 August 1994
Appointed Date: 10 January 1994
75 years old
Director
JORDAN, James John
Resigned: 06 February 2008
Appointed Date: 31 December 2007
64 years old
Director
PHILLIPS, James
Resigned: 19 April 2006
Appointed Date: 09 November 2001
74 years old
Persons With Significant Control
Mca Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HASSALL HOMES (CHESHIRE) LIMITED Events
20 March 1997
Supplemental debenture
Delivered: 26 March 1997
Status: Satisfied
on 1 October 2001
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Beneficiaries (As Defined)
Description: All that piece or parcel of land off lorraine road…
22 November 1996
Supplemental debenture
Delivered: 3 December 1996
Status: Satisfied
on 15 August 2001
Persons entitled: Barclays Bank PLC
Description: Legal mortgage over all that land lying on the north west…
22 October 1996
Supplemental debenture
Delivered: 22 October 1996
Status: Satisfied
on 15 August 2001
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined)
Description: All that land at smithy garage/fourways site congleton road…
2 October 1996
Supplemental debenture
Delivered: 2 October 1996
Status: Satisfied
on 15 August 2001
Persons entitled: Barclays Bank PLC (As Security Trustee), Any Nominee, Delegate or Agent Thereof or Any Receiver
Description: Land at utkinton road, tarporley.
20 September 1996
Supplemental debenture
Delivered: 23 September 1996
Status: Satisfied
on 15 August 2001
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined)
Description: All trhat land at alder lane crank MS37774 and all that…
2 August 1996
Supplemental debenture
Delivered: 5 August 1996
Status: Satisfied
on 15 August 2001
Persons entitled: Barclays Bank PLC
Description: F/H land being the hollies dobinetts lane baguley…
3 July 1996
Supplemental debenture
Delivered: 4 July 1996
Status: Satisfied
on 15 August 2001
Persons entitled: Barclays Bank PLC as Security Trustee for the Beneficiaries (As Defined)
Description: All that land at lorraine road timperly greater manchester…
23 November 1995
Composite guarantee and debenture
Delivered: 8 December 1995
Status: Satisfied
on 4 November 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1986
Legal mortgage
Delivered: 10 September 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the north east side of beaumont road bolton greater…
1 July 1985
A registered charge
Delivered: 16 July 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All that f/h property k/a as formerly part of nuttall farm…
3 May 1985
Legal charge
Delivered: 24 May 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land situate at millfields eccleston, st helens merseyside…
23 April 1985
Legal charge
Delivered: 26 April 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: All that f/h land situate at 'the woodlands' chorley new…
12 April 1985
Legal mortgage
Delivered: 17 April 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold property formerly part of nuttall farm or nuttall…
28 March 1985
Legal charge
Delivered: 30 March 1985
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold land to south west of manchester road, westhoughton…
12 October 1984
Legal mortgage
Delivered: 17 October 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: L/Hold land at chorley new road heaton bolton greater…
26 September 1984
Supp charge
Delivered: 5 October 1984
Status: Satisfied
on 31 October 1990
Persons entitled: National Westminster Bank PLC
Description: An assignment of all the company's benefit of the building…
1 August 1984
Legal mortgage
Delivered: 9 August 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold piece of land in lees road oldham greater manchester…
12 November 1982
Legal mortgage
Delivered: 26 November 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as carr mill, barrowford, lancashire…
28 August 1980
Mortgage debenture
Delivered: 2 September 1980
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge undertaking and all property and…
24 February 1978
Legal mortgage
Delivered: 15 March 1978
Status: Satisfied
on 10 November 1993
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land formerly the site of elswick…