This company is commonly known as Hartwell Finance Limited. The company was founded 123 years ago and was given the registration number 00067842. The firm's registered office is in WOOTTON. You can find them at Wootton Business Park, Besselsleigh Road, Wootton, Oxon. This company's SIC code is 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors.
Name | : | HARTWELL FINANCE LIMITED |
---|---|---|
Company Number | : | 00067842 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 November 1900 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wootton Business Park, Besselsleigh Road, Wootton, Oxon, England, OX13 6FD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Secretary | 16 November 2005 | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 15 January 2024 | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 07 June 2016 | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 15 January 2024 | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 07 June 2016 | Active |
Downsview, Main Road Ogbourne St. Andrew, Marlborough, SN8 1RZ | Secretary | 23 June 1997 | Active |
1 King Alfred Place, Winchester, SO23 7DF | Secretary | 15 August 2001 | Active |
13b, Abberbury Road Iffley, Oxford, OX4 4ET | Secretary | 31 August 1993 | Active |
9 St Johns Road, Grove, Wantage, OX12 7PP | Secretary | 09 November 2004 | Active |
19 Halfway Avenue, Luton, LU4 8RA | Secretary | - | Active |
Downsview, Main Road Ogbourne St. Andrew, Marlborough, SN8 1RZ | Director | 26 January 2001 | Active |
Bramblebank, The Avenue, Farnham Common, SL2 3JS | Director | 05 April 2004 | Active |
Bramblebank, The Avenue, Farnham Common, SL2 3JS | Director | 15 August 2001 | Active |
37, Bedok Road, Unit 01-01, Country Park Condominium, Singapore, | Director | 30 May 2014 | Active |
The Old Vicarage, Cundall, York, YO61 2RN | Director | - | Active |
16 Mallord Street, London, SW3 6DU | Director | 31 May 2000 | Active |
16 Mallord Street, London, SW3 6DU | Director | 02 December 1997 | Active |
Bay Barn, Crowsley, Henley-On-Thames, RG9 4JL | Director | 28 November 2007 | Active |
13b, Abberbury Road Iffley, Oxford, OX4 4ET | Director | 28 November 2007 | Active |
13b, Abberbury Road Iffley, Oxford, OX4 4ET | Director | 04 May 1993 | Active |
Le Monte Carlo Sun, No 4263f 74 Boulevard D'Italie, Monte Carlo, Monaco, | Director | 31 May 2000 | Active |
Hartwell Plc, Chawley Park, Cumnor Hill, Oxford, England, OX2 9GG | Director | 30 November 2016 | Active |
5 Broadfields, Harpenden, AL5 2HJ | Director | - | Active |
Orchard Cottage, The Green Grove, Wantage, OX12 0AN | Director | 16 November 2005 | Active |
36 Cranesbill Drive, Bure Park, Bicester, OX26 3WQ | Director | 05 April 2004 | Active |
1 Thirlby Lane, Shenley Church End, Milton Keynes, MK5 6DL | Director | 05 April 2004 | Active |
19 Halfway Avenue, Luton, LU4 8RA | Director | - | Active |
Wootton Business Park, Besselsleigh Road, Wootton, England, OX13 6FD | Director | 27 March 2017 | Active |
Grace Dieu, Fox Lane Boars Hill, Oxford, OX1 5DN | Director | 04 May 1993 | Active |
47 Raleigh Park Road, Oxford, OX2 9AZ | Director | 01 October 1998 | Active |
3 Delamare Way, Cumnor Hill, Oxford, OX2 9HZ | Director | 02 December 1997 | Active |
Glentri 3 Hillside, Cumnor Hill, Oxford, OX2 9HS | Director | 17 May 2004 | Active |
33 East Field Close, Headington, Oxford, OX3 7SH | Director | 21 July 1999 | Active |
Hartwell Plc | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Faringdon Road, Faringdon Road, Oxford, United Kingdom, OX2 9RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type small. | Download |
2022-11-02 | Accounts | Accounts with accounts type small. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-08 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type small. | Download |
2020-11-24 | Accounts | Accounts with accounts type small. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type small. | Download |
2018-10-29 | Officers | Change person secretary company with change date. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-21 | Accounts | Accounts with accounts type small. | Download |
2018-05-21 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Accounts | Accounts with accounts type group. | Download |
2017-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-22 | Officers | Termination director company with name termination date. | Download |
2017-03-27 | Officers | Appoint person director company with name date. | Download |
2016-12-13 | Officers | Appoint person director company with name date. | Download |
2016-12-07 | Officers | Termination director company with name termination date. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.