This company is commonly known as Hp Directors Limited. The company was founded 35 years ago and was given the registration number 02313103. The firm's registered office is in NORTHAMPTON. You can find them at Nene House, 4 Rushmills, Northampton, . This company's SIC code is 69102 - Solicitors.
Name | : | HP DIRECTORS LIMITED |
---|---|---|
Company Number | : | 02313103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 1988 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nene House, 4 Rushmills, Northampton, England, NN4 7YB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Corporate Secretary | 04 May 2023 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 04 May 2023 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 04 May 2023 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 04 May 2023 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 18 November 2014 | Active |
112 Artizan Road, Abington, Northampton, NN1 4HS | Secretary | - | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Secretary | 25 May 1993 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 04 May 2023 | Active |
The Malt House Bidford Road, Broom, Alcester, B50 4HH | Director | 16 October 2002 | Active |
12, Ferrestone Road, Wellingborough, NN8 4EJ | Director | 05 March 2009 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 14 February 2012 | Active |
Little Witchingham Hall, Little Witchingham, Norwich, NR9 5NY | Director | 23 August 1993 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 26 September 2018 | Active |
The Old Farm, Laughton, Lutterworth, LE17 6QD | Director | - | Active |
39 Hollow Wood, Olney, MK46 5LY | Director | 17 July 2003 | Active |
14 Hedgely Court, Northampton, NN4 8LT | Director | 13 October 2004 | Active |
103 Southfield Road, Northampton, NN5 6HJ | Director | 29 June 1999 | Active |
Flat 3, Heathside House Ranson Road, Thorpe Hamlet Norwich, NR1 4AJ | Director | 13 July 1994 | Active |
44 Meltham Close Beau Manor, Weston Favell, Northampton, NN3 9QY | Director | 11 March 1996 | Active |
Alkerton Grounds, Balscote, Banbury, OX15 6JS | Director | - | Active |
Howes Percival, Oxford House, Cliftonville, NN1 5PN | Director | 10 April 2013 | Active |
8 Winchester Road, Northampton, NN4 8AY | Director | 04 December 1998 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | 28 May 2019 | Active |
122 Loyd Road, Northampton, NN1 5JA | Director | 04 December 1998 | Active |
112 Artizan Road, Abington, Northampton, NN1 4HS | Director | - | Active |
4 Judges Walk, Norwich, NR4 7QF | Director | 01 March 2007 | Active |
Nene House, 4 Rushmills, Northampton, England, NN4 7YB | Director | - | Active |
28 Station Road, Woburn Sands, Milton Keynes, MK17 8RW | Director | 03 April 2007 | Active |
16 Wolverton Road, Stony Stratford, Milton Keynes, MK11 1DX | Director | 04 April 2006 | Active |
6 Welford Road, Chapel Brampton, Northampton, NN6 8AF | Director | 01 June 1992 | Active |
Church Farm High Street, Podington, Wellingborough, NN29 7HS | Director | 21 November 1997 | Active |
1 Battle Close, Wootton, Northampton, NN4 6RP | Director | 14 February 2005 | Active |
20 Silver Street, Broughton, Kettering, NN14 1PA | Director | 14 February 2005 | Active |
Howes Percival, Oxford House, Cliftonville, NN1 5PN | Director | 01 March 2011 | Active |
12 The Nurseries, Cliftonville Road, Northampton, NN1 5HN | Director | - | Active |
Howes Percival Llp | ||
Notified on | : | 04 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Nene House, 4 Rushmills, Northampton, United Kingdom, NN4 7YB |
Nature of control | : |
|
Mr Gerald Mark Couldrake | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Nene House, 4 Rushmills, Northampton, England, NN4 7YB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-23 | Accounts | Change account reference date company current shortened. | Download |
2023-11-23 | Officers | Termination director company with name termination date. | Download |
2023-11-01 | Officers | Appoint corporate secretary company with name date. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-10 | Officers | Appoint corporate director company with name date. | Download |
2023-05-10 | Officers | Termination director company with name termination date. | Download |
2023-05-10 | Officers | Termination secretary company with name termination date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-02 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-20 | Officers | Termination director company with name termination date. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-13 | Officers | Termination director company with name termination date. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.