This company is commonly known as Hti No.2 Trustee Limited. The company was founded 23 years ago and was given the registration number 04184611. The firm's registered office is in FLEETWOOD. You can find them at Eastham House, Copse Road, Fleetwood, Lancashire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | HTI NO.2 TRUSTEE LIMITED |
---|---|---|
Company Number | : | 04184611 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Eastham House, Copse Road, Fleetwood, Lancashire, FY7 7NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 15 February 2016 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Nominee Secretary | 21 March 2001 | Active |
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES | Secretary | 01 March 2007 | Active |
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES | Secretary | 14 June 2001 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Secretary | 29 February 2012 | Active |
80 Kilworth Drive, Lostock, Bolton, BL6 4RL | Secretary | 21 August 2006 | Active |
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES | Director | 14 June 2001 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 29 February 2012 | Active |
The Heymill, Blackpool Old Road, Great Eccleston, PR3 0YQ | Director | 21 August 2006 | Active |
Bowmore Laurel Avenue, Lytham St Annes, FY8 4LQ | Director | 14 June 2001 | Active |
Windsor Lodge, 3 Windsor Road, Lytham St Annes, FY8 1ET | Director | 21 August 2006 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Director | 01 August 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 21 March 2001 | Active |
David Halsall International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Eastham House, Copse Road, Fleetwood, England, FY7 7NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-07 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-20 | Accounts | Change account reference date company current shortened. | Download |
2016-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-15 | Officers | Appoint person director company with name date. | Download |
2016-03-14 | Officers | Termination director company with name termination date. | Download |
2015-12-21 | Accounts | Accounts with accounts type dormant. | Download |
2015-10-21 | Officers | Termination director company with name termination date. | Download |
2015-08-10 | Officers | Appoint person director company with name date. | Download |
2015-05-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.