This company is commonly known as The Hartstone Group Limited. The company was founded 38 years ago and was given the registration number 01969867. The firm's registered office is in EGHAM. You can find them at Centrum House, 36 Station Road, Egham, Surrey. This company's SIC code is 70100 - Activities of head offices.
Name | : | THE HARTSTONE GROUP LIMITED |
---|---|---|
Company Number | : | 01969867 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trebbianno Dbra Showroom35, 19 West, 34th Street 7th Floor, United States, | Secretary | 07 October 2021 | Active |
Trebbianno Dbra Showroom35, 19 West, 34th Street 7th Floor, United States, | Director | 25 May 2017 | Active |
104 Wooster St - 4s, New York, Usa, | Secretary | 15 November 2004 | Active |
Trebbianno Dba Showroom35, 19 West, 34th Street 7th Floor, New York City, United States, 10001 | Secretary | 25 May 2017 | Active |
Glebe House, Vicarage Drive, Barking, IG11 7NS | Secretary | - | Active |
17 Lady Cooper Court, Benningfield Gardens Castle Village, Berkhamsted, HP4 2GY | Secretary | 04 January 2000 | Active |
60 Foxwood Place, Morganville, Usa, FOREIGN | Secretary | 31 October 2005 | Active |
320, Fifth Avenue Suite 1106, New York, Usa, | Secretary | 17 April 2012 | Active |
Hartwell End Farm House Upper Hartwell, Stone, Aylesbury, HP17 8NZ | Director | - | Active |
Dolloways House, Howbourne Lane, Buxted, TN22 4DR | Director | - | Active |
18 Fishel Road, Edison, U.S.A., 08820 | Director | 01 October 1999 | Active |
18 Fishel Road, Edison, U.S.A., 08820 | Director | 17 December 1996 | Active |
29 East 9th Street, Apartment 20, New York, Usa, 10003 | Director | 17 December 1996 | Active |
19 West, Trebbianno Dba Showroom35, 34th Street, New York, Ny, Usa, 10001 | Director | 01 June 2011 | Active |
Flat B1, 20th Floor, Greenfield, Terrace, 26 Ho Man Tin Hill Road, Ho Man Tin, Hong Kong, | Director | 15 June 2004 | Active |
Heathrow Business Centre, 65 High Street, Egham, TW20 9EY | Director | 01 June 2011 | Active |
Centrum House, 36 Station Road, Egham, United Kingdom, TW20 9LF | Director | 01 June 2011 | Active |
15, Bank Street, New York, Usa, | Director | 15 June 2004 | Active |
9 Summer Hill, Elstree, Borehamwood, WD6 3JA | Director | - | Active |
Orchard Croft The Drive, Abbotsbrook, Bourne End, SL8 5RE | Director | 06 September 1991 | Active |
Long Acre Barn, Lower End, Long Crendon, HP18 9EF | Director | - | Active |
Dalveen, Cavendish Road St Georges Hill, Weybridge, KT13 0JX | Director | 17 September 1993 | Active |
Constantia Cottage, Little Ann, Andover, SP11 7NW | Director | - | Active |
18 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT | Director | 17 December 1996 | Active |
10, Cliveden Place, London, SW1W 8LA | Director | 14 October 2003 | Active |
31 Barlings Road, Harpenden, AL5 2AW | Director | 30 June 1993 | Active |
15 Lord North Street, Westminster, London, SW1P 3LD | Director | 06 September 1991 | Active |
252 Dobcroft Road, Ecclesall, Sheffield, S11 9LJ | Director | - | Active |
245 Hillmorton Road, Rugby, CV22 5BE | Director | 01 November 1995 | Active |
Wooster Investments Pty Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Australia |
Address | : | 60 Elizabeth Street - Mezzanine, Sydney, Australia, 2000 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Gazette | Gazette filings brought up to date. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-12 | Gazette | Gazette notice compulsory. | Download |
2024-01-31 | Address | Change registered office address company with date old address new address. | Download |
2023-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-05 | Accounts | Accounts with accounts type small. | Download |
2022-11-02 | Accounts | Accounts with accounts type small. | Download |
2022-09-26 | Accounts | Accounts with accounts type small. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Officers | Appoint person secretary company with name date. | Download |
2021-10-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-19 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type small. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
2018-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Officers | Appoint person director company with name date. | Download |
2017-11-29 | Officers | Termination director company with name termination date. | Download |
2017-11-17 | Accounts | Accounts with accounts type small. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Officers | Termination director company with name termination date. | Download |
2017-06-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.