This company is commonly known as Hti Trustee Limited. The company was founded 28 years ago and was given the registration number 03150522. 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 TRUSTEE LIMITED |
---|---|---|
Company Number | : | 03150522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1996 |
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 |
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES | Secretary | 28 February 2007 | Active |
Eastham House, Copse Road, Fleetwood, FY7 7NY | Secretary | 29 February 2012 | Active |
Bowmore Laurel Avenue, Lytham St Annes, FY8 4LQ | Secretary | 22 May 1996 | Active |
80 Kilworth Drive, Lostock, Bolton, BL6 4RL | Secretary | 21 August 2006 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 24 January 1996 | Active |
Crombleholme Fold Farm, Crombleholme Fold, Goosnargh, Preston, PR3 2ES | Director | 21 August 2006 | 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 | 22 May 1996 | Active |
Flat 9 Homestead, Homestead Road, The Peak, Hong Kong, | Director | 22 May 1996 | 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 |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 24 January 1996 | Active |
Mr John Robert Hutt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | Eastham House, Fleetwood, FY7 7NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-20 | Accounts | Change account reference date company current shortened. | Download |
2016-03-18 | Officers | Appoint person director company with name date. | Download |
2016-03-18 | Officers | Termination director company with name termination date. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Accounts | Accounts with accounts type total exemption small. | 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 |
2015-05-21 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.