HARTLEY ANTIQUES LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD8 9TF

Company number 02946709
Status Active
Incorporation Date 8 July 1994
Company Type Private Limited Company
Address CUMBERLAND HOUSE, GREENSIDE LANE, BRADFORD, ENGLAND, ENGLAND, BD8 9TF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HARTLEY ANTIQUES LIMITED are www.hartleyantiques.co.uk, and www.hartley-antiques.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Hartley Antiques Limited is a Private Limited Company. The company registration number is 02946709. Hartley Antiques Limited has been working since 08 July 1994. The present status of the company is Active. The registered address of Hartley Antiques Limited is Cumberland House Greenside Lane Bradford England England Bd8 9tf. . GROSVENOR SECRETARIES LIMITED is a Secretary of the company. O'CONNOR, Janet Caroline is a Director of the company. I M DIRECTORS LIMITED is a Director of the company. Secretary CHAMBERS, Linda Ruth has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary I M SECRETARIES LIMITED has been resigned. Director LEWIS, Alan James has been resigned. Director MURRAY, Allan Moreland has been resigned. Director O'RORKE, Susan has been resigned. Director I M SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GROSVENOR SECRETARIES LIMITED
Appointed Date: 28 May 2004

Director
O'CONNOR, Janet Caroline
Appointed Date: 10 April 2014
47 years old

Director
I M DIRECTORS LIMITED
Appointed Date: 01 October 1997

Resigned Directors

Secretary
CHAMBERS, Linda Ruth
Resigned: 30 September 1997
Appointed Date: 22 December 1995

Secretary
HAIGH, Claire Louise
Resigned: 22 December 1995
Appointed Date: 08 July 1994

Secretary
I M SECRETARIES LIMITED
Resigned: 28 May 2004
Appointed Date: 30 September 1997

Director
LEWIS, Alan James
Resigned: 01 October 1997
Appointed Date: 08 July 1994
87 years old

Director
MURRAY, Allan Moreland
Resigned: 01 October 1997
Appointed Date: 08 July 1994
73 years old

Director
O'RORKE, Susan
Resigned: 10 April 2014
Appointed Date: 27 September 2010
65 years old

Director
I M SECRETARIES LIMITED
Resigned: 06 August 2004
Appointed Date: 01 October 1997

Persons With Significant Control

Hartley Investment Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARTLEY ANTIQUES LIMITED Events

05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Jul 2016
Confirmation statement made on 1 July 2016 with updates
31 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100

07 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 61 more events
04 Sep 1995
Return made up to 08/07/95; full list of members
12 Aug 1994
New director appointed

14 Jul 1994
Ad 08/07/94--------- £ si 99@1=99 £ ic 1/100

14 Jul 1994
Accounting reference date notified as 31/03

08 Jul 1994
Incorporation