This company is commonly known as H.r. Management Services Ltd. The company was founded 27 years ago and was given the registration number 03286853. The firm's registered office is in ASHFORD. You can find them at Wellington House, Church Road, Ashford, Kent. This company's SIC code is 74990 - Non-trading company.
Name | : | H.R. MANAGEMENT SERVICES LTD |
---|---|---|
Company Number | : | 03286853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wellington House, Church Road, Ashford, Kent, TN23 1RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cedars, Church Road, Ashford, England, TN23 1RQ | Secretary | 15 August 2014 | Active |
The Cedars, Church Road, Ashford, England, TN23 1RQ | Director | 15 August 2014 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Secretary | 26 February 2013 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Secretary | 07 January 2009 | Active |
The Cedars, Church Road, Ashford, TN23 1RQ | Secretary | 03 December 1996 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Director | 26 February 2013 | Active |
14 Park Road, Hythe, CT21 6DJ | Director | 11 January 1999 | Active |
24 Prentis Road, Streatham, London, SW16 1QD | Director | 13 December 1997 | Active |
Forge Cottage, Dunn Street Road, Bredhurst, ME7 3LX | Director | 18 February 2010 | Active |
21 Barnett Field, Ashford, TN23 4RG | Director | 08 May 2002 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Director | 07 November 2011 | Active |
16 Homestead, Ashford, TN23 4PX | Director | 08 May 2002 | Active |
74 Albany Mansions, Albert Bridge Road Battersea, London, SW11 4PQ | Director | 13 December 1997 | Active |
75 West Courtyard Thornden Hall, Ingrave, Brentwood, CM13 3RJ | Director | 13 December 1997 | Active |
Wellington House, Church Road, Ashford, TN23 1RE | Director | 03 December 1996 | Active |
The Cedars, Church Road, Ashford, TN23 1RQ | Director | 11 January 1999 | Active |
Bracken Edge, Bossingham Road Stelling Minnis, Canterbury, CT4 6BD | Director | 26 July 2005 | Active |
Hr Go Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wellington House, Church Road, Ashford, England, TN23 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-05 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-10 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-24 | Officers | Appoint person director company with name date. | Download |
2014-10-15 | Officers | Appoint person secretary company with name date. | Download |
2014-10-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.