HART MARKETING SERVICES LIMITED
CHESTER PRO LINE SECURITY SERVICES LIMITED QUEENSDALE (TRADING) LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 1HG

Company number 04325010
Status Active
Incorporation Date 19 November 2001
Company Type Private Limited Company
Address SL INVESTMENT MANAGEMENT LTD, 8/11 GROSVENOR COURT, FOREGATE STREET, CHESTER, CHESHIRE, CH1 1HG
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 November 2015 with full list of shareholders Statement of capital on 2015-11-23 GBP 1,000,000 . The most likely internet sites of HART MARKETING SERVICES LIMITED are www.hartmarketingservices.co.uk, and www.hart-marketing-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Hart Marketing Services Limited is a Private Limited Company. The company registration number is 04325010. Hart Marketing Services Limited has been working since 19 November 2001. The present status of the company is Active. The registered address of Hart Marketing Services Limited is Sl Investment Management Ltd 8 11 Grosvenor Court Foregate Street Chester Cheshire Ch1 1hg. . ROXBURGH, David William James is a Secretary of the company. KENNEDY, Gabriela Route Gouviea is a Director of the company. ROXBURGH, David William James is a Director of the company. SANDS, Paul Cuthbert is a Director of the company. TEMPLE, David John is a Director of the company. TEMPLE, Ronald is a Director of the company. Secretary OLIVER & CO SECRETARIAL SERVICES LIMITED has been resigned. Director INDUCTION LIMITED has been resigned. Director INITIATION LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
ROXBURGH, David William James
Appointed Date: 05 November 2012

Director
KENNEDY, Gabriela Route Gouviea
Appointed Date: 10 March 2005
75 years old

Director
ROXBURGH, David William James
Appointed Date: 20 March 2003
61 years old

Director
SANDS, Paul Cuthbert
Appointed Date: 20 March 2003
82 years old

Director
TEMPLE, David John
Appointed Date: 20 March 2003
68 years old

Director
TEMPLE, Ronald
Appointed Date: 20 March 2003
73 years old

Resigned Directors

Secretary
OLIVER & CO SECRETARIAL SERVICES LIMITED
Resigned: 05 November 2012
Appointed Date: 19 November 2001

Director
INDUCTION LIMITED
Resigned: 20 March 2003
Appointed Date: 19 November 2001

Director
INITIATION LIMITED
Resigned: 20 March 2003
Appointed Date: 19 November 2001

HART MARKETING SERVICES LIMITED Events

02 Dec 2016
Confirmation statement made on 19 November 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1,000,000

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
02 Dec 2014
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000,000

...
... and 58 more events
28 Jan 2003
Return made up to 19/11/02; full list of members; amend
10 Dec 2002
Return made up to 19/11/02; full list of members
06 Aug 2002
Company name changed queensdale (trading) LIMITED\certificate issued on 06/08/02
04 Feb 2002
Accounting reference date extended from 30/11/02 to 30/04/03
19 Nov 2001
Incorporation

HART MARKETING SERVICES LIMITED Charges

2 July 2003
Debenture
Delivered: 17 July 2003
Status: Satisfied on 2 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…