HALLCO 1516 LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
HALLCO 1516 LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Liquidation.
HALLCO 1516 LIMITED was incorporated 16 years ago on 02/08/2007 and has the registered number: 06332089. The accounts status is FULL and accounts are next due on 29/09/2021.
HALLCO 1516 LIMITED was incorporated 16 years ago on 02/08/2007 and has the registered number: 06332089. The accounts status is FULL and accounts are next due on 29/09/2021.
HALLCO 1516 LIMITED - BIRMINGHAM
This company is listed in the following categories:
25990 - Manufacture of other fabricated metal products n.e.c.
25990 - Manufacture of other fabricated metal products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2019 | 29/09/2021 |
Registered Office
C/O FRP ADVISORY TRADING LIMITED
BIRMINGHAM
B3 2HB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/07/2021 | 19/07/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
KAYVAN NAMAZI | Apr 1962 | British | Director | 2007-10-08 UNTIL 2014-01-10 | RESIGNED |
MR PHILIP ANTHONY COX | Secretary | 2009-12-31 UNTIL 2016-10-31 | RESIGNED | ||
MRS JOANNE FRICKER | Secretary | 2019-10-23 UNTIL 2021-04-29 | RESIGNED | ||
MR MICHAEL WAYNE BREMMER | Secretary | 2016-11-28 UNTIL 2019-07-24 | RESIGNED | ||
BERNARD RONCHETTI | Secretary | 2007-10-22 UNTIL 2009-12-31 | RESIGNED | ||
AUBREY JOHN TURNER | Mar 1950 | British | Director | 2007-10-08 UNTIL 2010-12-24 | RESIGNED |
MR THOMAS GERARD STRAUSS | Jan 1957 | American | Director | 2018-01-01 UNTIL 2019-10-23 | RESIGNED |
MR PAUL JOSEPH SCHMITZ | Aug 1958 | American | Director | 2010-12-24 UNTIL 2012-05-07 | RESIGNED |
MR STEVEN JOSPEH RENNIE | Jul 1958 | American | Director | 2019-10-23 UNTIL 2023-12-31 | RESIGNED |
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-08-02 UNTIL 2007-10-22 | RESIGNED | ||
PHILIP ANTHONY COX | Oct 1958 | British | Director | 2009-02-15 UNTIL 2010-12-24 | RESIGNED |
MR JAMES MICHAEL LAISURE | Feb 1952 | American | Director | 2016-03-08 UNTIL 2019-02-22 | RESIGNED |
MR JOSEPH CORDOSI | Feb 1964 | American | Director | 2012-05-07 UNTIL 2016-03-08 | RESIGNED |
MR KEVIN JOSEPH COGHLAN | May 1958 | American | Director | 2019-10-23 UNTIL 2021-02-05 | RESIGNED |
MR KEVIN JOHN BARRETT | Oct 1950 | American | Director | 2010-12-24 UNTIL 2012-08-31 | RESIGNED |
MR CHARLES FRANK AVERY JR | Aug 1964 | American | Director | 2021-02-05 UNTIL 2023-12-31 | RESIGNED |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2007-08-02 UNTIL 2007-10-08 | RESIGNED | ||
A2E CAPITAL PARTNERS LIMITED | Corporate Director | 2008-01-07 UNTIL 2010-12-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Api Heat Transfer | 2018-12-31 | 14225 New York | Ownership of shares 75 to 100 percent | |
Mr Greg Feldman | 2016-04-06 - 2019-01-01 | 8/1956 | New York 10022 New York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |
Mr William Dawson | 2016-04-06 - 2019-01-01 | 7/1964 | New York 10022 New York |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors Significant influence or control as firm |