THE HARTINGTON STREET MANAGEMENT COMPANY LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE1 2HU

Company number 02485752
Status Active
Incorporation Date 27 March 1990
Company Type Private Limited Company
Address 52 OSMASTON ROAD, DERBY, DE1 2HU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 6 . The most likely internet sites of THE HARTINGTON STREET MANAGEMENT COMPANY LIMITED are www.thehartingtonstreetmanagementcompany.co.uk, and www.the-hartington-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. The Hartington Street Management Company Limited is a Private Limited Company. The company registration number is 02485752. The Hartington Street Management Company Limited has been working since 27 March 1990. The present status of the company is Active. The registered address of The Hartington Street Management Company Limited is 52 Osmaston Road Derby De1 2hu. . MATTY, Gerald Edward is a Director of the company. Secretary ABDULLA, Tarya has been resigned. Secretary MILLINGTON, Elizabeth has been resigned. Secretary MORRIS, Jeanette Donna has been resigned. Secretary TANT, Stephen Martin has been resigned. Secretary TANT, Stephen Martin has been resigned. Director BREEN, Michael Peter has been resigned. Director MILLINGTON, Elizabeth has been resigned. Director RICHARDS, Stephen John has been resigned. Director TANT, Stephen Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
MATTY, Gerald Edward
Appointed Date: 01 February 2000
75 years old

Resigned Directors

Secretary
ABDULLA, Tarya
Resigned: 13 July 2007
Appointed Date: 10 April 2004

Secretary
MILLINGTON, Elizabeth
Resigned: 11 February 2000
Appointed Date: 17 November 1999

Secretary
MORRIS, Jeanette Donna
Resigned: 01 January 2012
Appointed Date: 13 July 2007

Secretary
TANT, Stephen Martin
Resigned: 10 April 2004
Appointed Date: 22 November 1999

Secretary
TANT, Stephen Martin
Resigned: 17 November 1999

Director
BREEN, Michael Peter
Resigned: 17 November 1999
70 years old

Director
MILLINGTON, Elizabeth
Resigned: 11 February 2000
Appointed Date: 17 November 1999
55 years old

Director
RICHARDS, Stephen John
Resigned: 16 August 1998
74 years old

Director
TANT, Stephen Martin
Resigned: 27 March 2010
Appointed Date: 17 November 1999
63 years old

Persons With Significant Control

Mr Gerald Edward Matty
Notified on: 27 March 2017
75 years old
Nature of control: Has significant influence or control

THE HARTINGTON STREET MANAGEMENT COMPANY LIMITED Events

05 Apr 2017
Confirmation statement made on 27 March 2017 with updates
11 Aug 2016
Total exemption full accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 6

12 Dec 2015
Total exemption full accounts made up to 31 March 2015
31 Mar 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 6

...
... and 85 more events
22 Sep 1992
First Gazette notice for compulsory strike-off

23 Mar 1992
Compulsory strike-off action has been discontinued

23 Mar 1992
Return made up to 27/03/91; full list of members

24 Dec 1991
First Gazette notice for compulsory strike-off

27 Mar 1990
Incorporation