HARTFORTH LIMITED
GLOSSOP

Hellopages » Derbyshire » High Peak » SK13 8AR

Company number 02756568
Status Active
Incorporation Date 16 October 1992
Company Type Private Limited Company
Address BRIDGE HOUSE, 12 MARKET STREET, GLOSSOP, ENGLAND, SK13 8AR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 16 October 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of HARTFORTH LIMITED are www.hartforth.co.uk, and www.hartforth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Greenfield Rail Station is 7.1 miles; to Edale Rail Station is 7.7 miles; to Middlewood Rail Station is 7.9 miles; to Chapel-en-le-Frith Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartforth Limited is a Private Limited Company. The company registration number is 02756568. Hartforth Limited has been working since 16 October 1992. The present status of the company is Active. The registered address of Hartforth Limited is Bridge House 12 Market Street Glossop England Sk13 8ar. . GRISWOLD, Ian Edward is a Secretary of the company. GRISWOLD, Ian Edward is a Director of the company. Secretary GRISWOLD, Edward has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director GRISWOLD, Clare has been resigned. Director GRISWOLD, Edward has been resigned. Director GRISWOLD, Lena has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GRISWOLD, Ian Edward
Appointed Date: 19 February 2003

Director
GRISWOLD, Ian Edward
Appointed Date: 19 February 2003
76 years old

Resigned Directors

Secretary
GRISWOLD, Edward
Resigned: 18 February 2003
Appointed Date: 12 January 1993

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 January 1953
Appointed Date: 16 October 1992

Director
GRISWOLD, Clare
Resigned: 30 November 2012
Appointed Date: 11 May 2005
62 years old

Director
GRISWOLD, Edward
Resigned: 18 February 2003
Appointed Date: 12 January 1993
102 years old

Director
GRISWOLD, Lena
Resigned: 21 July 2008
Appointed Date: 12 January 1993
104 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 12 January 1993
Appointed Date: 16 October 1992

Persons With Significant Control

Mr Jordan Ian Burns
Notified on: 6 April 2016
42 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Adam Charles Griswold
Notified on: 6 April 2016
34 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Holly Elizabeth Griswold
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARTFORTH LIMITED Events

14 Jan 2017
Compulsory strike-off action has been discontinued
13 Jan 2017
Confirmation statement made on 16 October 2016 with updates
10 Jan 2017
First Gazette notice for compulsory strike-off
30 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Nov 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,500

...
... and 63 more events
20 Jan 1993
Director resigned;new director appointed

20 Jan 1993
Secretary resigned;new secretary appointed

20 Jan 1993
Director resigned;new director appointed

20 Jan 1993
Registered office changed on 20/01/93 from: regis house 134 percival road enfield middlesex EN1 1QU

16 Oct 1992
Incorporation

HARTFORTH LIMITED Charges

30 April 1993
Legal charge
Delivered: 6 May 1993
Status: Satisfied on 15 May 1997
Persons entitled: Denise Jackie Fowler and Ronald Colin Thompson Fletcher
Description: Index house westwood trading estate cross lane marple…