This company is commonly known as Halifax Group Limited. The company was founded 26 years ago and was given the registration number 03474881. The firm's registered office is in WEST YORKSHIRE. You can find them at Trinity Road, Halifax, West Yorkshire, . This company's SIC code is 99999 - Dormant Company.
Name | : | HALIFAX GROUP LIMITED |
---|---|---|
Company Number | : | 03474881 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Road, Halifax, West Yorkshire, HX1 2RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Director | 05 July 2013 | Active |
The Mound, Edinburgh, United Kingdom, EH1 1YZ | Director | 26 March 2020 | Active |
The Mound, Edinburgh, EH1 1YZ | Secretary | 14 June 1999 | Active |
328 Skircoat Green Road, Halifax, HX3 0LX | Secretary | 03 March 1999 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 03 February 1999 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Corporate Secretary | 05 December 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 December 1997 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 05 December 2007 | Active |
Piccards Wood, Sandy Lane, Guildford, GU3 1HF | Director | 03 March 1999 | Active |
Burnt Mallow, Upper Langwith, Collingham, LS22 5BZ | Director | 03 March 1999 | Active |
Auldhame, North Berwick, EH39 5PW | Director | 18 September 2001 | Active |
Dean Manor, Dean, Chipping Norton, OX7 3LD | Director | 03 March 1999 | Active |
9 Chislehurst Road, Bickley, BR1 2NN | Director | 03 March 1999 | Active |
Woodruff Farm, Debden Green, Saffron Walden, CB11 3LZ | Director | 03 March 1999 | Active |
Flat 5, 56 Thistle Street, Edinburgh, EH2 1EN | Director | 03 March 1999 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 30 January 2007 | Active |
71 Addison Road, London, W14 8EB | Director | 16 February 2000 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 03 March 1999 | Active |
Clive Wood Farm, Clive, Shrewsbury, SY4 5PR | Director | 03 March 1999 | Active |
The Furze, Station Road, Ganton, Scarborough, YO12 4PB | Director | 03 March 1999 | Active |
28 Grosvenor Crescent Mews, London, SW1X 7EX | Director | 03 March 1999 | Active |
Turnberry 14 Roddinghead Road, Giffnock, Glasgow, G46 6TJ | Director | 27 April 2004 | Active |
"Turnberry", 14 Roddinghead Road, Giffnock, G46 6TN | Director | 18 September 2001 | Active |
Thatch End The Warren, East Horsley, KT24 5RH | Director | 02 May 2001 | Active |
Lynden Manor Langworthy Lane, Holyport, SL6 2HH | Director | 24 September 2001 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 24 March 2005 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 31 December 2005 | Active |
Rose Cottage Back Street, Aldborough Boroughbridge, York, YO51 9EX | Director | 18 November 1999 | Active |
12 Ann Street, Edinburgh, EH4 1PJ | Director | 18 September 2001 | Active |
17 Shouldham Street, London, W1H 5FL | Director | 03 March 1999 | Active |
White Gables, Owler Park Road, Ilkley, LS29 0BG | Director | 03 March 1999 | Active |
91 Victoria Road, Oxford, OX2 7QG | Director | 19 April 1999 | Active |
47 Sherbrooke Avenue, Pollokshields, Glasgow, G41 4SE | Director | 18 September 2001 | Active |
Westwood, Gledhowe Wood,The Chase, Kingswood, KT20 6JQ | Director | 18 September 2001 | Active |
20 Pindock Mews, Little Venice, London, W9 2PY | Director | 16 February 2000 | Active |
Hbos Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Mound, Edinburgh, United Kingdom, EH1 1YZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Address | Move registers to sail company with new address. | Download |
2023-10-31 | Address | Change sail address company with old address new address. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-10-19 | Resolution | Resolution. | Download |
2023-10-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-10-04 | Officers | Termination secretary company with name termination date. | Download |
2023-02-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-08 | Officers | Appoint person director company with name date. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Address | Change sail address company with old address new address. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-06-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-19 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.