HARTLEY WADSWORTH & PARTNERS LTD
ALTHAM

Hellopages » Lancashire » Hyndburn » BB5 5BY

Company number 04403859
Status Active
Incorporation Date 26 March 2002
Company Type Private Limited Company
Address SATURN HOUSE GROUND FLOOR 6-7 MERCURY RISE, ALTHAM BUSINESS PARK, ALTHAM, ACCRINGTON, ENGLAND, BB5 5BY
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Andrew James Rostron as a director on 1 November 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 100 . The most likely internet sites of HARTLEY WADSWORTH & PARTNERS LTD are www.hartleywadsworthpartners.co.uk, and www.hartley-wadsworth-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Hartley Wadsworth Partners Ltd is a Private Limited Company. The company registration number is 04403859. Hartley Wadsworth Partners Ltd has been working since 26 March 2002. The present status of the company is Active. The registered address of Hartley Wadsworth Partners Ltd is Saturn House Ground Floor 6 7 Mercury Rise Altham Business Park Altham Accrington England Bb5 5by. . HARTLEY, David James is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Secretary HARTLEY, Julia Elizabeth has been resigned. Director ROSTRON, Andrew James has been resigned. Director ROSTRON, Dawn Sharron has been resigned. Director WADSWORTH, John Michael Benson has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
HARTLEY, David James
Appointed Date: 08 April 2002
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 April 2002
Appointed Date: 26 March 2002

Secretary
HARTLEY, Julia Elizabeth
Resigned: 01 December 2011
Appointed Date: 08 April 2002

Director
ROSTRON, Andrew James
Resigned: 01 November 2016
Appointed Date: 01 October 2009
61 years old

Director
ROSTRON, Dawn Sharron
Resigned: 01 December 2011
Appointed Date: 01 March 2010
56 years old

Director
WADSWORTH, John Michael Benson
Resigned: 01 March 2012
Appointed Date: 08 April 2002
88 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 April 2002
Appointed Date: 26 March 2002

HARTLEY WADSWORTH & PARTNERS LTD Events

22 Nov 2016
Termination of appointment of Andrew James Rostron as a director on 1 November 2016
22 Aug 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

28 Jul 2015
Total exemption small company accounts made up to 31 March 2015
08 Jul 2015
Previous accounting period shortened from 5 April 2015 to 31 March 2015
...
... and 51 more events
01 May 2002
New director appointed
01 May 2002
New director appointed
08 Apr 2002
Secretary resigned
08 Apr 2002
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 2002
Incorporation

HARTLEY WADSWORTH & PARTNERS LTD Charges

6 January 2006
Legal charge
Delivered: 7 January 2006
Status: Satisfied on 31 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 53-55 queen street, great harwood, lancashire. By way of…
12 March 2004
Legal charge
Delivered: 16 March 2004
Status: Satisfied on 31 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: 79 king street whalley clitheroe BB7 9SW. By way of fixed…
16 September 2002
Debenture
Delivered: 4 October 2002
Status: Satisfied on 29 July 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
9 September 2002
Legal charge
Delivered: 17 September 2002
Status: Satisfied on 12 April 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 79 king street whalley clitheroe lancashire BB7 9SW.