HTEIKTAN LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR5 1HR

Company number 07654732
Status Active
Incorporation Date 1 June 2011
Company Type Private Limited Company
Address 14 BERGER CLOSE, PETTS WOOD, ORPINGTON, KENT, BR5 1HR
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 200,000 . The most likely internet sites of HTEIKTAN LIMITED are www.hteiktan.co.uk, and www.hteiktan.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Hteiktan Limited is a Private Limited Company. The company registration number is 07654732. Hteiktan Limited has been working since 01 June 2011. The present status of the company is Active. The registered address of Hteiktan Limited is 14 Berger Close Petts Wood Orpington Kent Br5 1hr. . DUNSTAN, Richard is a Director of the company. OUERTANI, Lotfi is a Director of the company. Director CAMERON, David has been resigned. Director HARB, Haidar has been resigned. Director HLAINE, Sai Htet has been resigned. Director HLAINE, Sai Htet has been resigned. Director HLAINE, Sai Htet has been resigned. Director LAMB, Richard has been resigned. Director LETAIEF, Hatem has been resigned. Director LIN, Aung has been resigned. Director LIN, Aung has been resigned. Director OUERTANI, Lotfi has been resigned. Director SAVANDER, Aleksandr has been resigned. Director SAVANDER, Aleksandr has been resigned. Director SAVANDER, Aleksandr has been resigned. Director SHAW, Michael John has been resigned. The company operates in "Taxi operation".


Current Directors

Director
DUNSTAN, Richard
Appointed Date: 24 June 2015
74 years old

Director
OUERTANI, Lotfi
Appointed Date: 23 March 2015
64 years old

Resigned Directors

Director
CAMERON, David
Resigned: 26 June 2015
Appointed Date: 24 June 2015
81 years old

Director
HARB, Haidar
Resigned: 30 June 2014
Appointed Date: 14 April 2014
42 years old

Director
HLAINE, Sai Htet
Resigned: 11 August 2014
Appointed Date: 08 July 2014
45 years old

Director
HLAINE, Sai Htet
Resigned: 19 June 2014
Appointed Date: 12 June 2014
45 years old

Director
HLAINE, Sai Htet
Resigned: 13 January 2014
Appointed Date: 01 June 2011
45 years old

Director
LAMB, Richard
Resigned: 06 April 2015
Appointed Date: 23 March 2015
57 years old

Director
LETAIEF, Hatem
Resigned: 15 August 2014
Appointed Date: 15 August 2014
44 years old

Director
LIN, Aung
Resigned: 11 August 2014
Appointed Date: 08 July 2014
39 years old

Director
LIN, Aung
Resigned: 14 April 2014
Appointed Date: 06 August 2013
39 years old

Director
OUERTANI, Lotfi
Resigned: 09 May 2014
Appointed Date: 15 April 2014
64 years old

Director
SAVANDER, Aleksandr
Resigned: 18 March 2015
Appointed Date: 08 December 2014
46 years old

Director
SAVANDER, Aleksandr
Resigned: 15 September 2014
Appointed Date: 10 September 2014
46 years old

Director
SAVANDER, Aleksandr
Resigned: 10 September 2014
Appointed Date: 14 April 2014
46 years old

Director
SHAW, Michael John
Resigned: 06 April 2015
Appointed Date: 17 February 2015
65 years old

Persons With Significant Control

Mr Lotfi Ouertani
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

HTEIKTAN LIMITED Events

03 Sep 2016
Confirmation statement made on 13 August 2016 with updates
16 May 2016
Total exemption small company accounts made up to 30 June 2015
10 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200,000

26 Jul 2015
Termination of appointment of David Cameron as a director on 26 June 2015
25 Jun 2015
Appointment of Mr David Cameron as a director on 24 June 2015
...
... and 40 more events
18 Jul 2013
Director's details changed for Mr Sai Hlaine on 1 July 2012
15 May 2013
Registered office address changed from Flat 6 Chichester House Galsworthy Road Kington upon Thames Surrey KT2 7BS United Kingdom on 15 May 2013
01 Mar 2013
Total exemption full accounts made up to 30 June 2012
30 Jul 2012
Annual return made up to 1 June 2012 with full list of shareholders
01 Jun 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted