HARTSBOURNE PARK LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 5HD

Company number 03554645
Status Active
Incorporation Date 29 April 1998
Company Type Private Limited Company
Address TRUST HOUSE, 2 COLINDALE BUSINESS CENTRE, 126 COLINDALE AVENUE, LONDON, NW9 5HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Mr Ellis Tuhrim as a secretary on 13 December 2016; Appointment of Mr Charles Robins as a director on 13 December 2016; Termination of appointment of Charles Robins as a secretary on 13 December 2016. The most likely internet sites of HARTSBOURNE PARK LIMITED are www.hartsbournepark.co.uk, and www.hartsbourne-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Hartsbourne Park Limited is a Private Limited Company. The company registration number is 03554645. Hartsbourne Park Limited has been working since 29 April 1998. The present status of the company is Active. The registered address of Hartsbourne Park Limited is Trust House 2 Colindale Business Centre 126 Colindale Avenue London Nw9 5hd. . TUHRIM, Ellis is a Secretary of the company. ROBINS, Charles is a Director of the company. SANFORD, Brian Hyman is a Director of the company. SEARS, Alan is a Director of the company. ZAIDNER, Michael Philip is a Director of the company. Secretary LEVENE, Murray Philip has been resigned. Secretary MIRE, Benjamin John Charles has been resigned. Secretary ROBINS, Charles has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Secretary SKYLON LIMITED has been resigned. Director BUCKMAN, Irving Morton has been resigned. Director GREEN, Michael has been resigned. Director LEVENE, Murray Philip has been resigned. Director MIRE, Benjamin John Charles has been resigned. Director NATHAN, Murray has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TUHRIM, Ellis
Appointed Date: 13 December 2016

Director
ROBINS, Charles
Appointed Date: 13 December 2016
87 years old

Director
SANFORD, Brian Hyman
Appointed Date: 02 November 2014
89 years old

Director
SEARS, Alan
Appointed Date: 29 April 1998
90 years old

Director
ZAIDNER, Michael Philip
Appointed Date: 06 January 2009
92 years old

Resigned Directors

Secretary
LEVENE, Murray Philip
Resigned: 20 April 2000
Appointed Date: 07 October 1999

Secretary
MIRE, Benjamin John Charles
Resigned: 20 April 1999
Appointed Date: 29 April 1998

Secretary
ROBINS, Charles
Resigned: 13 December 2016
Appointed Date: 20 April 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 29 April 1998
Appointed Date: 29 April 1998

Secretary
SKYLON LIMITED
Resigned: 07 October 1999
Appointed Date: 20 April 1999

Director
BUCKMAN, Irving Morton
Resigned: 06 January 2009
Appointed Date: 27 April 1999
92 years old

Director
GREEN, Michael
Resigned: 30 September 2012
Appointed Date: 27 April 1999
92 years old

Director
LEVENE, Murray Philip
Resigned: 02 November 2014
Appointed Date: 26 April 1999
92 years old

Director
MIRE, Benjamin John Charles
Resigned: 13 December 2016
Appointed Date: 30 September 2012
64 years old

Director
NATHAN, Murray
Resigned: 26 April 1999
Appointed Date: 20 May 1998
102 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 29 April 1998
Appointed Date: 29 April 1998

HARTSBOURNE PARK LIMITED Events

14 Dec 2016
Appointment of Mr Ellis Tuhrim as a secretary on 13 December 2016
14 Dec 2016
Appointment of Mr Charles Robins as a director on 13 December 2016
14 Dec 2016
Termination of appointment of Charles Robins as a secretary on 13 December 2016
14 Dec 2016
Termination of appointment of Benjamin John Charles Mire as a director on 13 December 2016
02 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 28

...
... and 68 more events
27 May 1998
Secretary resigned
27 May 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 May 1998
Registered office changed on 27/05/98 from: 31 corsham street london N1 6DR
29 Apr 1998
Incorporation