HART PROMOTIONS LIMITED
CHESTER MEXICOCITY LIMITED

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

Company number 03732322
Status Active
Incorporation Date 12 March 1999
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 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 10 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HART PROMOTIONS LIMITED are www.hartpromotions.co.uk, and www.hart-promotions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Hart Promotions Limited is a Private Limited Company. The company registration number is 03732322. Hart Promotions Limited has been working since 12 March 1999. The present status of the company is Active. The registered address of Hart Promotions 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. ROXBURGH, David William James is a Director of the company. SANDS, Cuthbert Paul 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DINWOODIE, William Wright has been resigned. Director INDUCTION LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

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

Director
ROXBURGH, David William James
Appointed Date: 05 March 2003
61 years old

Director
SANDS, Cuthbert Paul
Appointed Date: 03 August 2000
82 years old

Director
TEMPLE, David John
Appointed Date: 01 September 2002
68 years old

Director
TEMPLE, Ronald
Appointed Date: 03 August 2000
73 years old

Resigned Directors

Secretary
OLIVER & CO SECRETARIAL SERVICES LIMITED
Resigned: 05 November 2012
Appointed Date: 04 June 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 June 1999
Appointed Date: 12 March 1999

Director
DINWOODIE, William Wright
Resigned: 05 June 2002
Appointed Date: 03 August 2000
74 years old

Director
INDUCTION LIMITED
Resigned: 03 August 2000
Appointed Date: 04 June 1999

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 June 1999
Appointed Date: 12 March 1999

HART PROMOTIONS LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 10

22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 10

16 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 76 more events
18 Jun 1999
New director appointed
18 Jun 1999
Director resigned
18 Jun 1999
Secretary resigned
18 Jun 1999
Registered office changed on 18/06/99 from: 1 mitchell lane bristol BS1 6BU
12 Mar 1999
Incorporation

HART PROMOTIONS LIMITED Charges

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