HARTFIELD HOUSE (FLEET) M. C. LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7AW
Company number 02970229
Status Active
Incorporation Date 21 September 1994
Company Type Private Limited Company
Address 125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Accounts for a dormant company made up to 30 September 2016; Confirmation statement made on 16 September 2016 with updates; Director's details changed for Mr Stephen John Mackenzie-Smith on 8 January 2016. The most likely internet sites of HARTFIELD HOUSE (FLEET) M. C. LIMITED are www.hartfieldhousefleetmc.co.uk, and www.hartfield-house-fleet-m-c.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartfield House Fleet M C Limited is a Private Limited Company. The company registration number is 02970229. Hartfield House Fleet M C Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Hartfield House Fleet M C Limited is 125 Wood Street London United Kingdom Ec2v 7aw. . MACKENZIE-SMITH, Stephen John is a Director of the company. Secretary BACON, Terence Richard has been resigned. Secretary BOOT, Andrew Simon has been resigned. Secretary JOHNSTONE, Janet Lesley has been resigned. Secretary ODELL, Graham Peter has been resigned. Secretary TRUBEE, Richard John has been resigned. Director BROOKS, Colin Michael has been resigned. Director HALL, Jane Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Director
MACKENZIE-SMITH, Stephen John
Appointed Date: 30 June 2014
70 years old

Resigned Directors

Secretary
BACON, Terence Richard
Resigned: 30 June 2014
Appointed Date: 20 January 2014

Secretary
BOOT, Andrew Simon
Resigned: 20 April 2007
Appointed Date: 18 July 1999

Secretary
JOHNSTONE, Janet Lesley
Resigned: 18 July 1999
Appointed Date: 13 January 1997

Secretary
ODELL, Graham Peter
Resigned: 20 January 2014
Appointed Date: 20 April 2007

Secretary
TRUBEE, Richard John
Resigned: 20 December 1996
Appointed Date: 21 September 1994

Director
BROOKS, Colin Michael
Resigned: 30 June 2014
Appointed Date: 21 September 1994
82 years old

Director
HALL, Jane Elizabeth
Resigned: 30 June 2014
Appointed Date: 21 September 1994
77 years old

Persons With Significant Control

Fredjar Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARTFIELD HOUSE (FLEET) M. C. LIMITED Events

17 Nov 2016
Accounts for a dormant company made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 16 September 2016 with updates
12 Jan 2016
Director's details changed for Mr Stephen John Mackenzie-Smith on 8 January 2016
11 Jan 2016
Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 11 January 2016
19 Nov 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 52 more events
22 Oct 1996
Return made up to 21/09/96; no change of members
12 Aug 1996
Accounts for a dormant company made up to 30 September 1995
23 Jul 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

02 Oct 1995
Return made up to 21/09/95; full list of members
21 Sep 1994
Incorporation