This company is commonly known as Halifax Share Dealing Limited. The company was founded 28 years ago and was given the registration number 03195646. The firm's registered office is in HALIFAX. You can find them at Trinity Road, , Halifax, W. Yorkshire. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HALIFAX SHARE DEALING LIMITED |
---|---|---|
Company Number | : | 03195646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 May 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trinity Road, Halifax, W. Yorkshire, HX1 2RG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, Cannon Street, London, United Kingdom, EC4N 6EU | Secretary | 01 November 2023 | Active |
100, Cannon Street, London, United Kingdom, EC4N 6EU | Director | 01 November 2023 | Active |
Insurance Secretariat, Scottish Widows, 69 Morrison Street, Edinburgh, United Kingdom, EH3 8BW | Director | 13 September 2019 | Active |
100, Cannon Street, London, United Kingdom, EC4N 6EU | Director | 25 October 2023 | Active |
Port Hamilton, 69 Morrison Street, Edinburgh, Scotland, EH3 8YF | Director | 01 November 2023 | Active |
100, Cannon Street, London, United Kingdom, EC4N 6EU | Director | 01 November 2023 | Active |
Lovell Park Road, Phase 2 Floor 3, Lovell Park, Leeds, United Kingdom, LS1 1NS | Director | 27 September 2018 | Active |
100, Cannon Street, London, United Kingdom, EC4N 6EU | Director | 01 November 2023 | Active |
Cawley House, Chester Business Park, Chester, United Kingdom, CH4 9FB | Secretary | 30 April 2012 | Active |
Rose Cottage Dog Lane, Stainland, Halifax, HX4 9QF | Secretary | 30 September 1999 | Active |
48 Prospect Street, Shibden Heights, Halifax, HX3 6LG | Secretary | 17 December 2001 | Active |
93 Upper Hall View, Northowram, Halifax, HX3 7ET | Secretary | 08 May 2000 | Active |
30 Rosehill Avenue, Mosborough, Sheffield, S20 5PP | Secretary | 06 September 2000 | Active |
159 Main Street, Menston, Ilkley, LS29 6HU | Secretary | 21 January 1997 | Active |
5 Carr Bridge View, Cookridge, Leeds, LS16 7BR | Secretary | 14 May 2003 | Active |
2 Coverdale Garth, Collingham, Wetherby, LS22 5LR | Secretary | 08 May 1996 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Secretary | 13 June 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 08 May 1996 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 23 September 2021 | Active |
Coley Gate, Norwood Green, Halifax, HX3 8RD | Director | 22 May 1997 | Active |
125, London Wall, London, United Kingdom, EC2Y 5AJ | Director | 14 October 2020 | Active |
Lloyds Banking Group, Trinity Road, Halifax, HX1 2RG | Director | 25 June 2010 | Active |
Burnt Mallow, Upper Langwith, Collingham, LS22 5BZ | Director | 22 May 1997 | Active |
Pine Croft West End Grove, Horsforth, Leeds, LS18 5JJ | Director | 08 May 1996 | Active |
Nettlesworth Farm, Nettlesworth Lane, Vines Cross, TN21 9AR | Director | 09 December 1998 | Active |
Trinity Road, Halifax, HX1 2RG | Director | 20 January 1997 | Active |
42 Norland Square, London, W11 4PZ | Director | 14 February 2002 | Active |
Trinity Road, Halifax, HX1 2RG | Director | 14 February 2002 | Active |
Trinity Road, Halifax, HX1 2RG | Director | 16 May 2007 | Active |
C/O Retail Company Secretaries, Lloyds Banking Group, Trinity Road, Halifax, United Kingdom, HX1 2RG | Director | 31 December 2007 | Active |
The Mound, Edinburgh, EH1 1YZ | Director | 04 July 2000 | Active |
The Furze, Station Road, Ganton, Scarborough, YO12 4PB | Director | 27 January 1999 | Active |
23 Chalfont House, 19/21 Chesham Street, London, SW1X 8NG | Director | 22 May 1997 | Active |
22 Park Crescent, Leeds, LS8 1DH | Director | 16 December 2003 | Active |
25, Gresham Street, London, United Kingdom, EC2V 7HN | Director | 09 December 2019 | Active |
Embark Group Limited | ||
Notified on | : | 11 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 100, Cannon Street, London, United Kingdom, EC4N 6EU |
Nature of control | : |
|
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 | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.