This company is commonly known as The Hartley Ssas 1555 Ltd. The company was founded 17 years ago and was given the registration number 05906157. The firm's registered office is in LONDON. You can find them at 26 Grosvenor Street, Mayfair, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE HARTLEY SSAS 1555 LTD |
---|---|---|
Company Number | : | 05906157 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 August 2006 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Grosvenor Street, Mayfair, London, W1K 4QW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amelia House, Crescent Road, Worthing, BN11 1RL | Director | 08 August 2023 | Active |
Amelia House, Crescent Road, Worthing, BN11 1RL | Director | 08 August 2023 | Active |
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE | Corporate Secretary | 15 August 2006 | Active |
26, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QW | Director | 11 October 2022 | Active |
8 Sandford Road, Hotwells, Bristol, BS8 4QG | Director | 29 September 2008 | Active |
26, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QW | Director | 20 April 2023 | Active |
Vicarage Court, 160 Ermin Street, Swindon, England, SN3 4NE | Corporate Director | 15 August 2006 | Active |
Mr Jonathan Wright | ||
Notified on | : | 08 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Amelia House, Crescent Road, Worthing, England, BN11 1RL |
Nature of control | : |
|
Mr Joseph Patrick Mcnulty | ||
Notified on | : | 08 August 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | United Arab Emirates |
Address | : | Amelia House, Crescent Road, Worthing, United Arab Emirates, BN11 1RL |
Nature of control | : |
|
Hpa Sas Director Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 26, Grosvenor Street, London, England, W1K 4QW |
Nature of control | : |
|
Mr Andrew Roy Leighton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1949 |
Nationality | : | British |
Address | : | 26, Grosvenor Street, London, W1K 4QW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-12-27 | Change of name | Certificate change of name company. | Download |
2023-12-22 | Officers | Termination secretary company with name termination date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Officers | Termination director company with name termination date. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-25 | Address | Change registered office address company with date old address new address. | Download |
2023-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-15 | Address | Change registered office address company with date old address new address. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Officers | Appoint person director company with name date. | Download |
2023-08-22 | Address | Change registered office address company with date old address new address. | Download |
2023-05-10 | Officers | Appoint person director company with name date. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-18 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.