HARTNELLS LIMITED
CLIFTON

Hellopages » Bristol » Bristol, City of » BS8 3JX

Company number 02070142
Status Active
Incorporation Date 3 November 1986
Company Type Private Limited Company
Address SOMERSET HOUSE, 18 CANYNGE ROAD, CLIFTON, BRISTOL, BS8 3JX
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 23 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 2 . The most likely internet sites of HARTNELLS LIMITED are www.hartnells.co.uk, and www.hartnells.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Hartnells Limited is a Private Limited Company. The company registration number is 02070142. Hartnells Limited has been working since 03 November 1986. The present status of the company is Active. The registered address of Hartnells Limited is Somerset House 18 Canynge Road Clifton Bristol Bs8 3jx. . MCLEOD, Alasdair Simpson is a Secretary of the company. BATCHELOR, Andrew Paul is a Director of the company. HARVEY, Simon Wentworth is a Director of the company. Secretary DIXON, Peter Rae has been resigned. Director BOND, Alistair Robin has been resigned. Director CALVER, Graham John has been resigned. Director DIXON, Peter Rae has been resigned. Director HARTNELL, Charles St John has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MCLEOD, Alasdair Simpson
Appointed Date: 24 May 2000

Director
BATCHELOR, Andrew Paul
Appointed Date: 15 January 2004
64 years old

Director
HARVEY, Simon Wentworth
Appointed Date: 04 January 2006
61 years old

Resigned Directors

Secretary
DIXON, Peter Rae
Resigned: 24 May 2000

Director
BOND, Alistair Robin
Resigned: 04 January 2006
Appointed Date: 01 May 2002
82 years old

Director
CALVER, Graham John
Resigned: 01 May 2002
Appointed Date: 24 May 2000
83 years old

Director
DIXON, Peter Rae
Resigned: 24 May 2000
80 years old

Director
HARTNELL, Charles St John
Resigned: 15 January 2004
86 years old

Persons With Significant Control

Hartnell Taylor Cook Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARTNELLS LIMITED Events

19 Jul 2016
Confirmation statement made on 19 July 2016 with updates
02 Jun 2016
Accounts for a dormant company made up to 30 April 2016
05 Aug 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

22 Jun 2015
Accounts for a dormant company made up to 30 April 2015
19 Aug 2014
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2

...
... and 87 more events
22 Feb 1988
Wd 22/01/88 pd 01/07/87--------- £ si 2@1

01 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1987
Registered office changed on 01/12/87 from: narrow quay house prince street bristol BS1 4AH

19 Jan 1987
Company name changed quayshelfco 152 LIMITED\certificate issued on 19/01/87

03 Nov 1986
Certificate of Incorporation