HORNTON DEVELOPMENTS LIMITED
LONDON FLEETCOVE LIMITED

Hellopages » Greater London » Camden » NW1 3BG
Company number 04294804
Status Active
Incorporation Date 27 September 2001
Company Type Private Limited Company
Address 6TH FLOOR, 338 EUSTON ROAD, LONDON, NW1 3BG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017; Director's details changed for Mr Roger Skeldon on 14 February 2017; Director's details changed for Mr Roger Skeldon on 6 February 2017. The most likely internet sites of HORNTON DEVELOPMENTS LIMITED are www.horntondevelopments.co.uk, and www.hornton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Hornton Developments Limited is a Private Limited Company. The company registration number is 04294804. Hornton Developments Limited has been working since 27 September 2001. The present status of the company is Active. The registered address of Hornton Developments Limited is 6th Floor 338 Euston Road London Nw1 3bg. . CAPITAL TRADING COMPANIES SECRETARIES LIMITED is a Secretary of the company. JACKSON-STOPS, Timothy William Ashworth is a Director of the company. SKELDON, Roger is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary GAIN, Jonathan Mark has been resigned. Secretary MCGLOGAN, Bruce has been resigned. Secretary OLIVER, William has been resigned. Secretary TUOHY, Martin Patrick has been resigned. Director BLAKE, David James has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director ELLINGHAM, Oliver Bernard has been resigned. Director PORTEOUS, Edward Macgregor has been resigned. Director ROSCROW, Peter Donald has been resigned. Director ROSCROW, Peter Donald has been resigned. Director STOCKWELL, Fiona Alison has been resigned. Director TEWKESBURY, Grant Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CAPITAL TRADING COMPANIES SECRETARIES LIMITED
Appointed Date: 20 March 2006

Director
JACKSON-STOPS, Timothy William Ashworth
Appointed Date: 27 September 2001
83 years old

Director
SKELDON, Roger
Appointed Date: 11 July 2014
46 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001

Secretary
GAIN, Jonathan Mark
Resigned: 16 December 2003
Appointed Date: 30 December 2002

Secretary
MCGLOGAN, Bruce
Resigned: 26 April 2005
Appointed Date: 16 December 2003

Secretary
OLIVER, William
Resigned: 20 March 2006
Appointed Date: 26 April 2005

Secretary
TUOHY, Martin Patrick
Resigned: 30 December 2002
Appointed Date: 27 September 2001

Director
BLAKE, David James
Resigned: 11 July 2014
Appointed Date: 30 September 2011
44 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 27 September 2001
Appointed Date: 27 September 2001

Director
ELLINGHAM, Oliver Bernard
Resigned: 25 November 2011
Appointed Date: 12 September 2011
68 years old

Director
PORTEOUS, Edward Macgregor
Resigned: 12 September 2011
Appointed Date: 27 September 2001
87 years old

Director
ROSCROW, Peter Donald
Resigned: 19 April 2004
Appointed Date: 14 December 2001
62 years old

Director
ROSCROW, Peter Donald
Resigned: 14 December 2001
Appointed Date: 27 September 2001
62 years old

Director
STOCKWELL, Fiona Alison
Resigned: 08 December 2011
Appointed Date: 29 November 2011
63 years old

Director
TEWKESBURY, Grant Edward
Resigned: 30 September 2011
Appointed Date: 19 April 2004
57 years old

HORNTON DEVELOPMENTS LIMITED Events

16 Mar 2017
Director's details changed for Mr Timothy William Ashworth Jackson-Stops on 16 March 2017
15 Feb 2017
Director's details changed for Mr Roger Skeldon on 14 February 2017
14 Feb 2017
Director's details changed for Mr Roger Skeldon on 6 February 2017
08 Feb 2017
Director's details changed for Mr Roger Skeldon on 10 August 2015
19 Oct 2016
Confirmation statement made on 27 September 2016 with updates
...
... and 81 more events
19 Oct 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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.

19 Oct 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
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.

19 Oct 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 Oct 2001
Company name changed fleetcove LIMITED\certificate issued on 08/10/01
27 Sep 2001
Incorporation