HTG MANAGER LIMITED
LEEDS GIVE LATITUDE LIMITED

Hellopages » West Yorkshire » Leeds » LS3 1AB

Company number 03591746
Status Active
Incorporation Date 2 July 1998
Company Type Private Limited Company
Address SUITE B2 JOSEPHS WELL, HANOVER WALK, LEEDS, LS3 1AB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Confirmation statement made on 2 July 2016 with updates; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of HTG MANAGER LIMITED are www.htgmanager.co.uk, and www.htg-manager.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Htg Manager Limited is a Private Limited Company. The company registration number is 03591746. Htg Manager Limited has been working since 02 July 1998. The present status of the company is Active. The registered address of Htg Manager Limited is Suite B2 Josephs Well Hanover Walk Leeds Ls3 1ab. The cash in hand is £0k. It is £0k against last year. . RAMSAY, Valerie is a Secretary of the company. RAMSAY, Michael is a Director of the company. Secretary EDMONDSON, Paul Richard has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


htg manager Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
RAMSAY, Valerie
Appointed Date: 14 August 2000

Director
RAMSAY, Michael
Appointed Date: 26 October 1998
70 years old

Resigned Directors

Secretary
EDMONDSON, Paul Richard
Resigned: 14 August 2000
Appointed Date: 26 October 1998

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 26 October 1998
Appointed Date: 02 July 1998

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 26 October 1998
Appointed Date: 02 July 1998

Persons With Significant Control

Hi-Tech Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HTG MANAGER LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 30 April 2016
03 Aug 2016
Confirmation statement made on 2 July 2016 with updates
18 Jan 2016
Accounts for a dormant company made up to 30 April 2015
17 Aug 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1

30 Jan 2015
Registered office address changed from 75 Great George Street Leeds Yorkshire LS1 3BR to Suite B2 Josephs Well Hanover Walk Leeds LS3 1AB on 30 January 2015
...
... and 35 more events
13 Jan 1999
New director appointed
13 Jan 1999
Secretary resigned
13 Jan 1999
Director resigned
13 Jan 1999
Registered office changed on 13/01/99 from: 12 york place leeds west yorkshire LS1 2DS
02 Jul 1998
Incorporation