This company is commonly known as Hanyard Time-share Limited. The company was founded 41 years ago and was given the registration number 01643232. The firm's registered office is in LIVERPOOL. You can find them at 47 Satinwood Crescent, Melling, Liverpool, Merseyside. This company's SIC code is 74990 - Non-trading company.
Name | : | HANYARD TIME-SHARE LIMITED |
---|---|---|
Company Number | : | 01643232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1982 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 47 Satinwood Crescent, Melling, Liverpool, Merseyside, England, L31 1JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47, Satinwood Crescent, Melling, Liverpool, England, L31 1JX | Secretary | 25 November 2013 | Active |
47, Satinwood Crescent, Melling, Liverpool, England, L31 1JX | Director | 25 November 2013 | Active |
Sunnyside Cottage, Gifford, Haddington, Scotland, EH41 4JF | Director | 30 November 2018 | Active |
39-41 Broad Street, St Helier, Jersey, | Secretary | - | Active |
12 Royal Terrace, Linlithgow, EH49 6HQ | Secretary | 05 December 2005 | Active |
39-41 Broad Street, St Helier, JE4 8PU | Corporate Secretary | 13 November 1996 | Active |
Suite 32-35 London Fruit Exchange, Brushfield Street, London, E1 6EU | Corporate Secretary | 05 November 1998 | Active |
31 Ledsham Park Drive, Ledsham, Little Sutton, CH66 4XZ | Director | 20 July 2004 | Active |
22 Carey Way, Olney, MK46 4DR | Director | 05 November 1998 | Active |
Walnut House, The Paddock Emberton, Olney, MK46 5DJ | Director | 05 November 1998 | Active |
4 La Retraite, La Rue De Trachy, St Helier, JE2 3JN | Director | 13 November 1996 | Active |
Sea Breeze, La Grande Route Des Sablons, Grouville, Channel Islands, JE3 9FE | Director | 06 July 1998 | Active |
Greencliffe 1 Les Fond Farm, Les Fond Lane Grouville, Jersey, JE3 9AS | Director | - | Active |
10 Dollarbeg Park, Dollar, FK14 7LJ | Director | 05 December 2005 | Active |
Flat 4, 89 Rouge Bouillon St Helier, Jersey, JE2 3ZB | Director | 15 May 1997 | Active |
43 Summerville Avenue, Waterford, Ireland, IRISH | Director | 28 April 2003 | Active |
Blanc Pignon 4 Les Ametots, Bagatelle Lane St Saviour, Jersey, | Director | - | Active |
12 Royal Terrace, Linlithgow, EH49 6HQ | Director | 05 December 2005 | Active |
Mrs Karen Ann Ellis | ||
Notified on | : | 20 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Satinwood Crescent, Liverpool, England, L31 1JX |
Nature of control | : |
|
Mr Alan Ellis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47, Satinwood Crescent, Liverpool, England, L31 1JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved compulsory. | Download |
2022-04-12 | Gazette | Gazette notice compulsory. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Address | Change registered office address company with date old address new address. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-13 | Address | Change registered office address company with date old address new address. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2015-11-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-11 | Accounts | Accounts with accounts type dormant. | Download |
2014-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-23 | Officers | Change person director company with change date. | Download |
2013-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.