This company is commonly known as Htl Group Limited. The company was founded 30 years ago and was given the registration number 02868728. The firm's registered office is in CRAMLINGTON. You can find them at 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | HTL GROUP LIMITED |
---|---|---|
Company Number | : | 02868728 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1993 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
N86 W12500 Westbrook Crossing, Menomonee Falls, Wisconsin 53051, United States, | Director | 30 September 2022 | Active |
45, Colbourne Avenue, Nelson Park, Cramlington, NE23 1WD | Director | 16 April 2021 | Active |
Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ | Secretary | 07 January 2020 | Active |
40 Errington Road, Ponteland, Newcastle Upon Tyne, NE20 9LD | Secretary | 19 November 1993 | Active |
The Loft 20 Brewery Bond, Duke Street, North Shields, NE29 6EQ | Secretary | 20 February 2001 | Active |
34 Runnymede Road Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9HG | Secretary | 06 August 1996 | Active |
40 Fraser Drive, Buckley, Mold, | Secretary | 17 August 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 November 1993 | Active |
Axcess 10 Business Park, Bentley Road South, Wednesbury, England, WS10 8LQ | Director | 07 January 2020 | Active |
45, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 11 February 2016 | Active |
13, Ridgely Drive, Ponteland, Newcastle Upon Tyne, England, NE20 9BJ | Director | 01 January 2014 | Active |
45, Colbourne Avenue, Nelson Park, Cramlington, NE23 1WD | Director | 07 January 2020 | Active |
14a Hawthorn Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RU | Director | 19 November 1993 | Active |
45, Colbourne Avenue, Nelson Park, Cramlington, England, NE23 1WD | Director | 01 March 2012 | Active |
The Loft, 7 Brewery Bond, Duke Street, North Shields, England, NE29 6EQ | Director | 01 March 2014 | Active |
The Loft 20 Brewery Bond, Duke Street, North Shields, NE29 6EQ | Director | 01 February 2006 | Active |
85 Saint Cuthberts Way, Holystone Stonelea, Newcastle Upon Tyne, NE27 0UZ | Director | 20 February 2001 | Active |
45, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 20 February 2001 | Active |
23 Belsay Grove, Belsay Grove, Bedlington, England, NE22 5YU | Director | 04 November 2013 | Active |
N86w12500, Westbrook Crossing, Menomonee Falls, United States, | Director | 07 January 2020 | Active |
45, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 10 December 2009 | Active |
N86w12500, Westbrook Crossing, Menomonee Falls, Wisconsin, United States, | Director | 07 January 2020 | Active |
45, Colbourne Avenue, Nelson Park, Cramlington, United Kingdom, NE23 1WD | Director | 06 January 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 November 1993 | Active |
Hydratight Limited | ||
Notified on | : | 07 January 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 45, Colbourne Park, Cramlington, England, NE23 1WD |
Nature of control | : |
|
Mr Stephen Jones | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1973 |
Nationality | : | English |
Country of residence | : | Great Britain |
Address | : | Woodside, Milbourne, Newcastle Upon Tyne, Great Britain, NE20 0DG |
Nature of control | : |
|
Mr Ray Jones | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1945 |
Nationality | : | English |
Country of residence | : | Great Britain |
Address | : | Woodside, Milbourne, Newcastle Upon Tyne, Great Britain, NE20 0DG |
Nature of control | : |
|
Mrs Pat Jones | ||
Notified on | : | 03 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | English |
Country of residence | : | Great Britain |
Address | : | Woodside, Milbourne, Newcastle Upon Tyne, Great Britain, NE20 0DG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-12-13 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-04 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Officers | Termination director company with name termination date. | Download |
2022-10-01 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-08-30 | Gazette | Gazette notice voluntary. | Download |
2022-08-18 | Dissolution | Dissolution application strike off company. | Download |
2022-06-06 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-06 | Capital | Legacy. | Download |
2022-06-06 | Insolvency | Legacy. | Download |
2022-06-06 | Resolution | Resolution. | Download |
2022-01-12 | Accounts | Accounts with accounts type full. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-09 | Officers | Change person director company with change date. | Download |
2021-11-04 | Address | Move registers to sail company with new address. | Download |
2021-11-04 | Address | Change sail address company with new address. | Download |
2021-11-03 | Officers | Change person director company with change date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-06-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Officers | Termination secretary company with name termination date. | Download |
2020-02-19 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.