This company is commonly known as Hartley View Management Co. Limited. The company was founded 33 years ago and was given the registration number 02682332. The firm's registered office is in ALTON. You can find them at Hartley View The Shrave, Four Marks, Alton, Hampshire. This company's SIC code is 37000 - Sewerage.
Name | : | HARTLEY VIEW MANAGEMENT CO. LIMITED |
---|---|---|
Company Number | : | 02682332 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 January 1992 |
End of financial year | : | 14 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hartley View The Shrave, Four Marks, Alton, Hampshire, England, GU34 5BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hartley View, The Shrave, Four Marks, Alton, England, GU34 5BH | Secretary | 02 March 2017 | Active |
Woodside House, The Shrave, Four Marks, Alton, England, GU34 5BH | Director | 20 July 2022 | Active |
The Ridings, The Shrave, Four Marks, Alton, England, GU34 5BH | Director | 04 February 2019 | Active |
3, Hartley View, The Shrave Four Marks, Alton, GU34 5BH | Director | 07 April 2008 | Active |
Hartfield The Shrave, Four Marks, Alton, GU34 5BH | Director | 20 March 2005 | Active |
No 3 Hartley View, The Shrave, Four Marks, GU34 5BJ | Secretary | 08 May 1993 | Active |
The Garden House, Haig Road, Alresford, SO24 9LX | Secretary | 29 January 1992 | Active |
Woodside House, The Shrave Four Marks, Alton, GU34 5BH | Secretary | 01 March 2008 | Active |
Hartfield The Shrave, Four Marks, Alton, GU34 5BH | Secretary | 01 July 1998 | Active |
Hartfield The Shrave, Four Marks, Alton, GU34 5BH | Secretary | 20 March 2005 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 29 January 1992 | Active |
Woodside House, The Shrave, Four Marks, Alton, United Kingdom, GU34 5BH | Director | 07 May 2017 | Active |
No 3 Hartley View, The Shrave, Four Marks, GU34 5BJ | Director | 08 May 1993 | Active |
The Ridings, The Shrave, Four Marks, GU34 5BH | Director | 27 July 2005 | Active |
Boundary House, Mill Hill, Alresford, SO24 9DD | Director | 29 January 1992 | Active |
The Garden House, Haig Road, Alresford, SO24 9LX | Director | 29 January 1992 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 29 January 1992 | Active |
Woodside House, The Shrave Four Marks, Alton, GU34 5BH | Director | - | Active |
Hartley View, The Shrave, Four Marks, Alton, England, GU34 5BH | Director | 01 November 2012 | Active |
3 Hartley View, Four Marks, GU34 5BH | Director | 29 June 1998 | Active |
Hartley View, The Shrave, Four Marks, GU34 5BH | Director | 18 February 2006 | Active |
The Ridings The Shrave, Four Marks, Alton, GU34 5BH | Director | 08 May 1993 | Active |
Hartfield The Shrave, Four Marks, Alton, GU34 5BH | Director | - | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 29 January 1992 | Active |
Mr Hugh Anthony Raymond | ||
Notified on | : | 15 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hartley View, The Shrave, Alton, England, GU34 5BH |
Nature of control | : |
|
Mr Graham Heeley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hartley View, The Shrave, Alton, England, GU34 5BH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.