This company is commonly known as Hh Fractional L Limited. The company was founded 13 years ago and was given the registration number 07475162. The firm's registered office is in TAVISTOCK. You can find them at Suite 30, Brook Lane, Tavistock, . This company's SIC code is 74990 - Non-trading company.
Name | : | HH FRACTIONAL L LIMITED |
---|---|---|
Company Number | : | 07475162 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2010 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 30, Brook Lane, Tavistock, England, PL19 9DP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 30, Brook Lane, Tavistock, England, PL19 9DP | Director | 23 November 2017 | Active |
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Secretary | 21 December 2010 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Director | 30 November 2013 | Active |
Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 30 November 2016 | Active |
La Hougette House, Rue Des Delisles, Castel, Guernsey, GY5 7JP | Director | 21 December 2010 | Active |
Willow House, Oldfield Road, Heswall, CH60 0FW | Director | 30 November 2016 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 21 December 2010 | Active |
Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW | Corporate Director | 21 December 2010 | Active |
Willow House, Oldfield Road, Heswall, Wirral, United Kingdom, CH60 0FW | Corporate Director | 31 July 2017 | Active |
Mr Alan Frank Bird | ||
Notified on | : | 14 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 30, Brook Lane, Tavistock, England, PL19 9DP |
Nature of control | : |
|
Mr Robin Jack Barrasford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 30, Brook Lane, Tavistock, England, PL19 9DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-23 | Officers | Appoint person director company with name date. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
2017-10-12 | Officers | Termination secretary company with name termination date. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-10-12 | Officers | Termination director company with name termination date. | Download |
2017-08-15 | Officers | Appoint corporate director company with name date. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.