This company is commonly known as Hartlepool Ndc Trust. The company was founded 15 years ago and was given the registration number 06626559. The firm's registered office is in HARTLEPOOL. You can find them at Unit 1-2, Baltic Street, Hartlepool, Cleveland. This company's SIC code is 70100 - Activities of head offices.
Name | : | HARTLEPOOL NDC TRUST |
---|---|---|
Company Number | : | 06626559 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2008 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1-2, Baltic Street, Hartlepool, Cleveland, TS25 1PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1-2, Baltic Street, Hartlepool, TS25 1PS | Secretary | 29 April 2022 | Active |
Unit 1-2, Baltic Street, Hartlepool, TS25 1PS | Director | 01 March 2024 | Active |
Unit 1-2, Baltic Street, Hartlepool, England, TS25 1PS | Director | 01 December 2012 | Active |
Unit 1-2, Baltic Street, Hartlepool, TS25 1PS | Director | 04 July 2023 | Active |
14 Grantham Avenue, Hartlepool, TS26 9QT | Director | 07 May 2009 | Active |
Dimensional House, 81 Stranton, Hartlepool, England, TS24 7QT | Director | 28 June 2012 | Active |
Dimensional House, 81 Stranton, Hartlepool, England, TS24 7QT | Secretary | 01 April 2013 | Active |
Lindis Farne, Hudswell, Richmond, United Kingdom, DL11 6BW | Secretary | 23 June 2008 | Active |
Unit 1-2, Baltic Street, Hartlepool, England, TS25 1PS | Secretary | 01 September 2014 | Active |
16, Stockton Road, Hartlepool, United Kingdom, TS25 1RL | Secretary | 24 February 2011 | Active |
14 Tankerville Street, Hartlepool, TS26 8EY | Director | 23 June 2008 | Active |
16, Hartoft Square, Hartlepool, TS26 8GB | Director | 06 May 2009 | Active |
8 St Pauls Road, Hartlepool, TS26 9EY | Director | 23 June 2008 | Active |
Dimensional House, 81 Stranton, Hartlepool, England, TS24 7QT | Director | 02 October 2014 | Active |
The Belle Vue Sports And Youth Centre, Kendal Road, Hartlepool, England, TS25 1QY | Director | 07 June 2010 | Active |
4c, Studley Road, Hartlepool, TS25 1RX | Director | 23 June 2008 | Active |
57, Kesteven Road, Hartlepool, England, TS25 2NJ | Director | 01 June 2011 | Active |
22, Brinkburn Road, Jubilee Cottages, Hartlepool, TS25 5QE | Director | 23 June 2008 | Active |
16, Grosvenor Street, Hartlepool, TS26 8DR | Director | 23 June 2008 | Active |
40, Arncliffe Gardens, Hartlepool, TS26 9JF | Director | 23 June 2008 | Active |
31, Waldon Street, Hartlepool, TS24 7QA | Director | 23 June 2008 | Active |
18, Stockton Road, Hartlepool, United Kingdom, TS25 1RL | Director | 23 June 2008 | Active |
Dimensional House, 81 Stranton, Hartlepool, England, TS24 7QT | Director | 01 October 2009 | Active |
7, Dent Street, Hartlepool, TS26 8AY | Director | 23 June 2008 | Active |
Dimensional House, 81 Stranton, Hartlepool, England, TS24 7QT | Director | 02 October 2014 | Active |
Mr Michael William Bretherick | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Address | : | Unit 1-2, Baltic Street, Hartlepool, TS25 1PS |
Nature of control | : |
|
Mr Michael Andrew Sumpter | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | Unit 1-2, Baltic Street, Hartlepool, TS25 1PS |
Nature of control | : |
|
Ms Julie Rudge | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Unit 1-2, Baltic Street, Hartlepool, TS25 1PS |
Nature of control | : |
|
Mr Malcolm Walker | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Address | : | Unit 1-2, Baltic Street, Hartlepool, TS25 1PS |
Nature of control | : |
|
Mr Michael William Ward | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Address | : | Unit 1-2, Baltic Street, Hartlepool, TS25 1PS |
Nature of control | : |
|
Mr Christopher Mark Dutton | ||
Notified on | : | 24 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Unit 1-2, Baltic Street, Hartlepool, TS25 1PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Officers | Appoint person director company with name date. | Download |
2023-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-05-12 | Officers | Appoint person secretary company with name date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Gazette | Gazette filings brought up to date. | Download |
2021-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Officers | Termination director company with name termination date. | Download |
2019-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.