HF VENTURES LIMITED
CHESHIRE ABBOTS 302 LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6ET

Company number 04636724
Status Active
Incorporation Date 14 January 2003
Company Type Private Limited Company
Address THE COURTYARD, CATHERINE STREET, MACCLESFIELD, CHESHIRE, SK11 6ET
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Appointment of Eleni Savva as a director on 30 November 2016; Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016. The most likely internet sites of HF VENTURES LIMITED are www.hfventures.co.uk, and www.hf-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. The distance to to Chelford Rail Station is 6.2 miles; to Poynton Rail Station is 6.2 miles; to Middlewood Rail Station is 7.2 miles; to Gatley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hf Ventures Limited is a Private Limited Company. The company registration number is 04636724. Hf Ventures Limited has been working since 14 January 2003. The present status of the company is Active. The registered address of Hf Ventures Limited is The Courtyard Catherine Street Macclesfield Cheshire Sk11 6et. . SAVVA, Eleni is a Director of the company. ELIOR UK HOLDINGS LIMITED is a Director of the company. Secretary DANIEL, Graeme Trevor has been resigned. Secretary DOUBLEDAY, Timothy John has been resigned. Secretary BOYES TURNER SECRETARIES LIMITED has been resigned. Director BOSTON, Nicholas Ian has been resigned. Director BOYES TURNER DIRECTORS LIMITED has been resigned. Director DANIEL, Graeme Trevor has been resigned. Director DIXON, Peter Robert has been resigned. Director DOUBLEDAY, Timothy John has been resigned. Director FOSTER, Philip Joseph has been resigned. Director LEFEBVRE, Pascal has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
SAVVA, Eleni
Appointed Date: 30 November 2016
53 years old

Director
ELIOR UK HOLDINGS LIMITED
Appointed Date: 27 July 2009

Resigned Directors

Secretary
DANIEL, Graeme Trevor
Resigned: 11 April 2005
Appointed Date: 23 January 2003

Secretary
DOUBLEDAY, Timothy John
Resigned: 25 June 2008
Appointed Date: 11 April 2005

Secretary
BOYES TURNER SECRETARIES LIMITED
Resigned: 23 January 2003
Appointed Date: 14 January 2003

Director
BOSTON, Nicholas Ian
Resigned: 30 November 2016
Appointed Date: 25 March 2011
65 years old

Director
BOYES TURNER DIRECTORS LIMITED
Resigned: 23 January 2003
Appointed Date: 14 January 2003

Director
DANIEL, Graeme Trevor
Resigned: 11 April 2005
Appointed Date: 23 January 2003
70 years old

Director
DIXON, Peter Robert
Resigned: 06 June 2003
Appointed Date: 23 January 2003
70 years old

Director
DOUBLEDAY, Timothy John
Resigned: 25 June 2008
Appointed Date: 11 April 2005
61 years old

Director
FOSTER, Philip Joseph
Resigned: 25 March 2011
Appointed Date: 27 July 2009
59 years old

Director
LEFEBVRE, Pascal
Resigned: 27 July 2009
Appointed Date: 15 October 2005
65 years old

Persons With Significant Control

Elior Uk Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HF VENTURES LIMITED Events

24 Jan 2017
Confirmation statement made on 14 January 2017 with updates
01 Dec 2016
Appointment of Eleni Savva as a director on 30 November 2016
01 Dec 2016
Termination of appointment of Nicholas Ian Boston as a director on 30 November 2016
01 Jul 2016
Total exemption full accounts made up to 30 September 2015
08 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2

...
... and 54 more events
04 Mar 2003
Registered office changed on 04/03/03 from: first floor abbots house abbey street reading berkshire RG1 3BD
20 Feb 2003
Secretary resigned
20 Feb 2003
Director resigned
27 Jan 2003
Company name changed abbots 302 LIMITED\certificate issued on 24/01/03
14 Jan 2003
Incorporation