This company is commonly known as Hathaway Investment Management Limited. The company was founded 24 years ago and was given the registration number 03849924. The firm's registered office is in BIRMINGHAM. You can find them at Grosvenor House, 14 Bennetts Hill, Birmingham, West Midlands. This company's SIC code is 66120 - Security and commodity contracts dealing activities.
Name | : | HATHAWAY INVESTMENT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03849924 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1999 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Grosvenor House, 14 Bennetts Hill, Birmingham, West Midlands, B2 5RS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cheyne House, Butterrow West, Rodborough, Stroud, England, GL5 3TZ | Secretary | 30 September 1999 | Active |
Wellfield, 39 Windmill Road, Minchinhampton, GL6 9DZ | Director | 30 September 1999 | Active |
Cheyne House, Butterrow West, Rodborough, Stroud, England, GL5 3TZ | Director | 30 September 1999 | Active |
23 Constable Close, Birmingham, B43 7HW | Director | 17 November 2005 | Active |
49 Broadlands Rise, Lichfield, WS14 9SF | Secretary | 29 September 1999 | Active |
49 Broadlands Rise, Lichfield, WS14 9SF | Director | 29 September 1999 | Active |
56 Wentworth Road, Stourbridge, DY8 4RZ | Director | 17 November 2005 | Active |
The Stables, Radford Lane, Wolverhampton, WV3 8JT | Director | 24 May 2001 | Active |
Magpies Clifton Road, Lullington, Swadlincote, DE12 8EF | Director | 27 June 2000 | Active |
The Cart Hovel, Little Alne, Henley In Arden, B95 6HW | Director | 07 April 2000 | Active |
Steps Cottage, Wolverley, Kidderminster, DY10 3RN | Director | 07 April 2000 | Active |
22 Knighton Drive, Four Oaks, Sutton Coldfield, B74 4QP | Director | 29 September 1999 | Active |
Pineham House 8 Percival Drive, Harbury, Leamington Spa, CV33 9GZ | Director | 07 April 2000 | Active |
Thurlestone, Vicarage Hill, Tanworth In Arden, B94 5EB | Director | 27 June 2000 | Active |
Mr Stuart Robert George Englefield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Address | : | Grosvenor House, Birmingham, B2 5RS |
Nature of control | : |
|
Mrs Farimah Englefield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | Grosvenor House, Birmingham, B2 5RS |
Nature of control | : |
|
Mr Graham Andrew John Englefield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Address | : | Grosvenor House, Birmingham, B2 5RS |
Nature of control | : |
|
Mrs Rosslynne Englefield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Address | : | Grosvenor House, Birmingham, B2 5RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-24 | Accounts | Accounts with accounts type full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-11 | Accounts | Accounts with accounts type full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type full. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-20 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-30 | Accounts | Accounts with accounts type full. | Download |
2016-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Accounts | Accounts with accounts type full. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Officers | Change person secretary company with change date. | Download |
2015-09-28 | Officers | Change person director company with change date. | Download |
2015-08-27 | Accounts | Accounts with accounts type full. | Download |
2014-09-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-01 | Accounts | Accounts with accounts type full. | Download |
2013-10-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-23 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.