This company is commonly known as Hlf Nominees Limited. The company was founded 23 years ago and was given the registration number 04199892. The firm's registered office is in NEWBURY. You can find them at 2 West Mills, , Newbury, Berkshire. This company's SIC code is 74990 - Non-trading company.
Name | : | HLF NOMINEES LIMITED |
---|---|---|
Company Number | : | 04199892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 April 2001 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 West Mills, Newbury, Berkshire, RG14 5HG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Church Mews, Oddfellows Road, Newbury, United Kingdom, RG14 5PL | Secretary | 27 April 2005 | Active |
2, West Mills, Newbury, RG14 5HG | Director | 13 December 2004 | Active |
2, West Mills, Newbury, RG14 5HG | Director | 17 September 2001 | Active |
128 The Oaks, Newbury, RG14 7UZ | Secretary | 18 November 2004 | Active |
18 Church Road, Silverton, Exeter, EX5 4HS | Secretary | 13 April 2001 | Active |
128 The Oaks, Newbury, RG14 7UZ | Director | 01 October 2002 | Active |
Hobsons Cottage, Hamstead Marshall, Newbury, RG20 0HH | Director | 09 May 2006 | Active |
Durley House, Durley, Marlborough, SN8 3AZ | Director | 27 March 2007 | Active |
7 Beaufort West, Grosvenor London Road, Bath, BA1 6QB | Director | 13 December 2004 | Active |
Hogarth House, Red Shute Hill Cold Ash, Newbury, RG18 9QH | Director | 01 October 2002 | Active |
5 Kent Close, Abingdon, OX14 3XJ | Director | 27 July 2004 | Active |
18 Church Road, Silverton, Exeter, EX5 4HS | Director | 13 April 2001 | Active |
18 Church Road, Silverton, Exeter, EX5 4HS | Director | 13 April 2001 | Active |
Mr Simon Ralph Barrett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | 2, West Mills, Newbury, RG14 5HG |
Nature of control | : |
|
Mr John David Trehearne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 2, West Mills, Newbury, RG14 5HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-21 | Gazette | Gazette dissolved compulsory. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2017-04-26 | Officers | Change person director company with change date. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2014-04-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-06 | Accounts | Accounts with accounts type dormant. | Download |
2013-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-01-02 | Accounts | Accounts with accounts type dormant. | Download |
2013-01-02 | Officers | Termination director company with name. | Download |
2013-01-02 | Officers | Termination director company with name. | Download |
2012-07-27 | Address | Change registered office address company with date old address. | Download |
2012-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-05-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.