This company is commonly known as Hartford Investments Limited. The company was founded 7 years ago and was given the registration number 10279969. The firm's registered office is in CHESTER. You can find them at 233 Regus House Herons Way, Chester Business Park, Chester, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | HARTFORD INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 10279969 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 233 Regus House Herons Way, Chester Business Park, Chester, England, CH4 9QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF | Director | 21 September 2018 | Active |
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF | Director | 21 September 2018 | Active |
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF | Director | 21 September 2018 | Active |
C/O Montacs, International House, Kingsfield Court, Chester Business Park, Chester, England, CH4 9RF | Director | 21 September 2018 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Secretary | 15 July 2016 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Director | 15 July 2016 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Director | 15 July 2016 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Director | 15 July 2016 | Active |
Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW | Director | 15 July 2016 | Active |
Mr Kalvin Piers Devenish | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF |
Nature of control | : |
|
Vernon Wells | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF |
Nature of control | : |
|
Mr Neil Simpson | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF |
Nature of control | : |
|
Anthony Wells | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Montacs, International House, Kingsfield Court, Chester, England, CH4 9RF |
Nature of control | : |
|
Mr Darren Charles Lloyd Moorhouse | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW |
Nature of control | : |
|
Edward Gordon Murrey | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW |
Nature of control | : |
|
Mr Andrew Charles Park | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW |
Nature of control | : |
|
Mr Stephen John Ashworth | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hartford Manor, Greenbank Lane, Northwich, United Kingdom, CW8 1HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-03 | Address | Change registered office address company with date old address new address. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Accounts | Change account reference date company current extended. | Download |
2019-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-09 | Resolution | Resolution. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
2018-09-28 | Officers | Appoint person director company with name date. | Download |
2018-09-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.