This company is commonly known as Hfmc Asset Management Limited. The company was founded 24 years ago and was given the registration number 03891979. The firm's registered office is in EDGWARE. You can find them at Russell House, 140 High Street, Edgware, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | HFMC ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03891979 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1999 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Russell House, 140 High Street, Edgware, Middlesex, HA8 7LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Russell House, 140 High Street, Edgware, England, HA8 7LW | Secretary | 17 August 2010 | Active |
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW | Director | 26 May 2020 | Active |
Russell House, 140 High Street, Edgware, England, HA8 7LW | Director | 05 October 2023 | Active |
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW | Director | 08 December 2015 | Active |
Woodgate Hatch, Ford Manor Road, Dormansland, Lingfield, RH7 6N7 | Secretary | 06 January 2000 | Active |
Waylands, Longcot, Faringdon, SN7 7TW | Secretary | 01 October 2004 | Active |
First Floor Hanover Place, 8 Church Road, Tunbridge Wells, TN1 1JP | Secretary | 29 November 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 December 1999 | Active |
Cherry Tree, Back Lane, Cross In Hand, Heathfield, TN21 0QH | Director | 06 January 2000 | Active |
The Old Post House, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ | Director | 06 January 2000 | Active |
5 Shirley Grove, Tunbridge Wells, TN4 8TL | Director | 06 January 2000 | Active |
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW | Director | 27 June 2013 | Active |
34 Prospect Road, Tunbridge Wells, TN2 4SH | Director | 01 October 2004 | Active |
3, Bowes Road, Walton On Thames, KT12 3HS | Director | 12 January 2007 | Active |
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW | Director | 12 January 2007 | Active |
Russell House, 140 High Street, Edgware, England, HA8 7LW | Director | 26 May 2020 | Active |
Russell House, 140 High Street, Edgware, England, HA8 7LW | Director | 01 December 2017 | Active |
Russell House, 140 High Street, Edgware, England, HA8 7LW | Director | 26 May 2020 | Active |
Russell House, 140 High Street, Edgware, England, HA8 7LW | Director | 01 October 2004 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 10 December 1999 | Active |
Mrs Jacqueline Elizabeth Suzanne Hoyland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-05 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Incorporation | Memorandum articles. | Download |
2023-02-21 | Resolution | Resolution. | Download |
2023-01-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-11 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Officers | Appoint person director company with name date. | Download |
2020-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.