This company is commonly known as Roy Hartley Pe Limited. The company was founded 11 years ago and was given the registration number 08135113. The firm's registered office is in LONDON. You can find them at 14 Bryanston Mansions, 62-66 York Street, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.
Name | : | ROY HARTLEY PE LIMITED |
---|---|---|
Company Number | : | 08135113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 09 July 2012 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA | Secretary | 09 July 2012 | Active |
14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA | Director | 31 May 2019 | Active |
14 Bryanston Mansions, 62-66 York Street, London, United Kingdom, W1H 1DA | Director | 19 July 2019 | Active |
14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA | Director | 12 July 2012 | Active |
12, Abbots Ride, Farnham, England, GU9 8HY | Director | 09 July 2012 | Active |
Mr Raymond George Godson | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA |
Nature of control | : |
|
Calavo Investments Limited | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA |
Nature of control | : |
|
Mrs Vida Godson | ||
Notified on | : | 31 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA |
Nature of control | : |
|
Mrs Pauline Hartley | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA |
Nature of control | : |
|
Mr Roy Hartley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14 Bryanston Mansions, 62-66 York Street, London, England, W1H 1DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-28 | Dissolution | Dissolution application strike off company. | Download |
2020-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-05 | Officers | Termination director company with name termination date. | Download |
2020-05-05 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Change person director company with change date. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-07-11 | Officers | Appoint person director company with name date. | Download |
2019-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Address | Change registered office address company with date old address new address. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-21 | Address | Change registered office address company with date old address new address. | Download |
2017-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.