You are here: bizstats.co.uk > a-z index > H list > HS list

Hsdl Nominees Limited WEST YORKSHIRE


Hsdl Nominees started in year 1988 as Private Limited Company with registration number 02249630. The Hsdl Nominees company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in West Yorkshire at Trinity Road. Postal code: HX1 2RG. Since 1997/04/30 Hsdl Nominees Limited is no longer carrying the name Halifax Permanent.

Currently there are 2 directors in the the firm, namely Manuel P. and Philippa G.. In addition one secretary - Ana J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Hsdl Nominees Limited Address / Contact

Office Address Trinity Road
Office Address2 Halifax
Town West Yorkshire
Post code HX1 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02249630
Date of Incorporation Fri, 29th Apr 1988
Industry Dormant Company
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Ana J.

Position: Secretary

Appointed: 10 January 2024

Manuel P.

Position: Director

Appointed: 10 May 2019

Philippa G.

Position: Director

Appointed: 20 July 2015

John O.

Position: Director

Appointed: 11 March 2020

Resigned: 01 November 2023

Lloyds Secretaries Limited

Position: Corporate Secretary

Appointed: 11 January 2017

Resigned: 10 January 2024

Sean Q.

Position: Director

Appointed: 09 July 2015

Resigned: 04 December 2017

Paul G.

Position: Secretary

Appointed: 30 April 2012

Resigned: 11 January 2017

Joel R.

Position: Director

Appointed: 22 November 2011

Resigned: 29 March 2019

Christopher H.

Position: Director

Appointed: 18 October 2011

Resigned: 10 July 2015

Damian S.

Position: Director

Appointed: 31 January 2011

Resigned: 30 June 2015

Mark D.

Position: Director

Appointed: 31 December 2007

Resigned: 18 October 2011

James D.

Position: Director

Appointed: 16 May 2007

Resigned: 15 June 2007

Graeme S.

Position: Director

Appointed: 18 September 2006

Resigned: 16 June 2010

Angela L.

Position: Secretary

Appointed: 18 September 2006

Resigned: 30 April 2012

Paul M.

Position: Director

Appointed: 18 September 2006

Resigned: 01 November 2006

Gordon P.

Position: Director

Appointed: 27 March 2006

Resigned: 30 September 2009

Shoomon P.

Position: Director

Appointed: 25 November 2005

Resigned: 02 August 2006

David H.

Position: Director

Appointed: 16 December 2003

Resigned: 31 January 2006

Femi S.

Position: Secretary

Appointed: 14 May 2003

Resigned: 24 December 2003

James C.

Position: Director

Appointed: 14 February 2002

Resigned: 16 December 2003

Sally M.

Position: Secretary

Appointed: 14 February 2002

Resigned: 18 September 2006

Roy D.

Position: Director

Appointed: 14 February 2002

Resigned: 30 December 2007

Robert M.

Position: Secretary

Appointed: 06 September 2000

Resigned: 14 February 2002

Michael E.

Position: Director

Appointed: 14 June 2000

Resigned: 14 February 2002

Donald M.

Position: Secretary

Appointed: 08 May 2000

Resigned: 06 September 2000

Graham J.

Position: Director

Appointed: 27 January 2000

Resigned: 14 February 2002

Matthew L.

Position: Secretary

Appointed: 01 November 1999

Resigned: 08 May 2000

Grenville F.

Position: Director

Appointed: 27 January 1999

Resigned: 14 June 2000

Simon R.

Position: Secretary

Appointed: 02 May 1997

Resigned: 01 November 1999

Arthur S.

Position: Director

Appointed: 02 May 1997

Resigned: 12 August 2002

Susan C.

Position: Director

Appointed: 02 May 1997

Resigned: 31 August 2010

David W.

Position: Director

Appointed: 02 May 1997

Resigned: 14 February 2002

John M.

Position: Director

Appointed: 02 May 1997

Resigned: 30 April 1999

Donald M.

Position: Director

Appointed: 27 January 1995

Resigned: 02 May 1997

Michael C.

Position: Director

Appointed: 30 September 1993

Resigned: 27 January 1995

Matthew L.

Position: Secretary

Appointed: 25 January 1993

Resigned: 02 May 1997

Matthew L.

Position: Director

Appointed: 25 January 1993

Resigned: 02 May 1997

Charles C.

Position: Director

Appointed: 17 June 1991

Resigned: 22 September 1993

Anne M.

Position: Director

Appointed: 17 June 1991

Resigned: 28 January 1993

Anne M.

Position: Secretary

Appointed: 17 June 1991

Resigned: 28 January 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Halifax Share Dealing Limited from Halifax, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Halifax Share Dealing Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03195646
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Halifax Permanent April 30, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 13th, May 2023
Free Download (4 pages)

Company search

Advertisements