76 HARTINGTON ROAD MANAGEMENT COMPANY LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L8 0SQ

Company number 04906688
Status Active
Incorporation Date 22 September 2003
Company Type Private Limited Company
Address 76 HARTINGTON ROAD, LIVERPOOL, MERSEYSIDE, L8 0SQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 4 . The most likely internet sites of 76 HARTINGTON ROAD MANAGEMENT COMPANY LIMITED are www.76hartingtonroadmanagementcompany.co.uk, and www.76-hartington-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Brunswick Rail Station is 1.4 miles; to Bank Hall Rail Station is 3.6 miles; to Port Sunlight Rail Station is 3.7 miles; to Kirkby Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.76 Hartington Road Management Company Limited is a Private Limited Company. The company registration number is 04906688. 76 Hartington Road Management Company Limited has been working since 22 September 2003. The present status of the company is Active. The registered address of 76 Hartington Road Management Company Limited is 76 Hartington Road Liverpool Merseyside L8 0sq. The cash in hand is £0k. It is £0k against last year. . REDDIN, Gary Paul is a Secretary of the company. HOFF, Benedict Charles is a Director of the company. PICKERILL, Laura is a Director of the company. SHARP, Gillian is a Director of the company. Secretary KINGSLEY, Yaron Ami has been resigned. Secretary SMITH, Sharon Margaret has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director KINGSLEY, Yaron Ami has been resigned. Director SCOTT, Timothy James has been resigned. Director SMITH, Sharon Margaret has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Dormant Company".


76 hartington road management company Key Finiance

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

Current Directors

Secretary
REDDIN, Gary Paul
Appointed Date: 04 October 2005

Director
HOFF, Benedict Charles
Appointed Date: 01 October 2006
45 years old

Director
PICKERILL, Laura
Appointed Date: 01 November 2010
46 years old

Director
SHARP, Gillian
Appointed Date: 06 May 2005
45 years old

Resigned Directors

Secretary
KINGSLEY, Yaron Ami
Resigned: 11 August 2005
Appointed Date: 07 October 2003

Secretary
SMITH, Sharon Margaret
Resigned: 13 October 2005
Appointed Date: 05 May 2005

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 October 2003
Appointed Date: 22 September 2003

Director
KINGSLEY, Yaron Ami
Resigned: 05 May 2005
Appointed Date: 07 October 2003
52 years old

Director
SCOTT, Timothy James
Resigned: 11 August 2005
Appointed Date: 07 October 2003
51 years old

Director
SMITH, Sharon Margaret
Resigned: 13 October 2005
Appointed Date: 05 May 2005
55 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 07 October 2003
Appointed Date: 22 September 2003

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 07 October 2003
Appointed Date: 22 September 2003

Persons With Significant Control

Miss Laura Marianne Pickerill
Notified on: 1 September 2016
46 years old
Nature of control: Has significant influence or control

Mr Benedict Charles Hoff
Notified on: 1 September 2016
45 years old
Nature of control: Has significant influence or control

Mr Gary Reddin
Notified on: 1 September 2016
46 years old
Nature of control: Has significant influence or control

Miss Gillian Sharp
Notified on: 1 June 2016
45 years old
Nature of control: Has significant influence or control

76 HARTINGTON ROAD MANAGEMENT COMPANY LIMITED Events

05 Oct 2016
Confirmation statement made on 22 September 2016 with updates
14 Jul 2016
Accounts for a dormant company made up to 30 September 2015
20 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 4

28 Jun 2015
Accounts for a dormant company made up to 30 September 2014
20 Oct 2014
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4

...
... and 41 more events
21 Oct 2003
Director resigned
21 Oct 2003
New secretary appointed;new director appointed
21 Oct 2003
Registered office changed on 21/10/03 from: 12 york place leeds west yorkshire LS1 2DS
15 Oct 2003
New director appointed
22 Sep 2003
Incorporation