This company is commonly known as Hinckley Town Centre Partnership Limited. The company was founded 15 years ago and was given the registration number 06642837. The firm's registered office is in HINCKLEY. You can find them at Htcp, 76 Castle Street, Hinckley, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | HINCKLEY TOWN CENTRE PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 06642837 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Htcp, 76 Castle Street, Hinckley, England, LE10 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
76, Castle Street, Hinckley, England, LE10 1DD | Secretary | 31 May 2016 | Active |
76, Castle Street, Hinckley, England, LE10 1DD | Director | 02 September 2013 | Active |
26, Windrush Drive, Hinckley, LE10 0NY | Director | 16 September 2008 | Active |
Hinckley Hub, Rugby Road, Hinckley, England, LE10 0FR | Director | 01 January 2017 | Active |
24 Island Close, Hinckley, LE10 1LN | Director | 16 September 2008 | Active |
Croft View, Croft Road, Thurlaston, LE9 7TB | Director | 16 September 2008 | Active |
Htcp, 76 Castle Street, Hinckley, England, LE10 1DD | Director | 04 March 2019 | Active |
76 Castle Street, Hinckley, England, LE10 1DD | Director | 01 May 2023 | Active |
14, Dean Road, Hinckley, LE10 1LG | Director | 16 September 2008 | Active |
Htcp, 76 Castle Street, Hinckley, England, LE10 1DD | Director | 04 April 2019 | Active |
76, Castle Street, Hinckley, England, LE10 1DD | Director | 02 September 2013 | Active |
Rosemead, Hill Street, Hinckley, England, LE10 1DS | Director | 04 June 2019 | Active |
76, Castle Street, Hinckley, England, LE10 1DD | Director | 02 September 2013 | Active |
Finsbury, 12 Bradgate Road, Hinckley, England, LE10 1LA | Director | 11 November 2008 | Active |
76 Castle Street, Hinckley, England, LE10 1DD | Director | 07 December 2015 | Active |
4 Baxter Close, Atherstone, CV9 2NY | Secretary | 16 September 2008 | Active |
4, Middlewich Close, Lang Farm, Daventry, NN11 0GJ | Director | 30 September 2008 | Active |
2 Caldon Close, Hinckley, LE10 0PQ | Director | 18 September 2008 | Active |
26, Netherley Court, Hinckley, LE10 0RN | Director | 30 September 2008 | Active |
76, Castle Street, Hinckley, England, LE10 1DD | Director | 02 September 2013 | Active |
16, Churchill Way, Cardiff, CF10 2DX | Director | 10 July 2008 | Active |
51 King Richard Road, Hinckley, LE10 0HJ | Director | 06 October 2008 | Active |
Beechwood, Wykin Village, Hinckley, LE10 3EF | Director | 16 September 2008 | Active |
4, The Poplars, Earl Shilton, Leicester, England, LE9 7ET | Director | 14 June 2017 | Active |
13, Coronation Avenue, Alvaston, Derby, England, DE24 0LQ | Director | 26 June 2017 | Active |
21, Abbotts Green, Burbage, Hinckley, LE10 2QZ | Director | 16 September 2008 | Active |
48 Butt Lane, Hinckley, LE10 1LD | Director | 16 September 2008 | Active |
12 Woodland Road, Hinckley, England, LE10 1JG | Director | 26 June 2019 | Active |
76, Castle Street, Hinckley, England, LE10 1DD | Director | 02 September 2013 | Active |
76, Castle Street, Hinckley, England, LE10 1DD | Director | 02 September 2013 | Active |
Ldj Solicitors Ground Floor, Elizabeth House St Marys Road, Hinckley, LE10 1EQ | Director | 06 November 2009 | Active |
26, Aldin Way, Hinckley, LE10 0GE | Director | 16 September 2008 | Active |
76, Castle Street, Hinckley, England, LE10 1DD | Director | 02 September 2013 | Active |
4 Baxter Close, Atherstone, CV9 2NY | Director | 16 September 2008 | Active |
1, Clematis Crescent, Stapenhill, Burton-On-Trent, DE15 9FF | Director | 16 September 2008 | Active |
Mr Karl Greenwood Brooks | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Mr Philip Winston Carpendale | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Stephen James Atkinson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Mr Stephen Christian Wegerif | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Mr Jonathan Lee White | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Mr Mark Ian Wort | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Rosemary Wells Wright | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Gaynor Johnson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Mr Glen Nigel Patterson | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Judith Anne Peatfield | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1941 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Janice Richards | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Gordon Harry Ian Daniels | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Mr Stuart Andrew Elliott | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Malcolm Bernard Clarke | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Gary Charles Bird | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Amanda Victoria Wright-Kluger | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 76, Castle Street, Hinckley, England, LE10 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Officers | Termination director company. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2023-06-19 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Address | Change registered office address company with date old address new address. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-21 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Officers | Appoint person director company with name date. | Download |
2019-03-13 | Officers | Termination director company with name termination date. | Download |
2019-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.