HARTINGDON HOUSE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M60 6ES

Company number 01576631
Status Active
Incorporation Date 27 July 1981
Company Type Private Limited Company
Address GRIFFIN HOUSE, 40 LEVER STREET, MANCHESTER, M60 6ES
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Accounts for a dormant company made up to 27 February 2016; Confirmation statement made on 19 July 2016 with updates; Accounts for a dormant company made up to 28 February 2015. The most likely internet sites of HARTINGDON HOUSE LIMITED are www.hartingdonhouse.co.uk, and www.hartingdon-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. Hartingdon House Limited is a Private Limited Company. The company registration number is 01576631. Hartingdon House Limited has been working since 27 July 1981. The present status of the company is Active. The registered address of Hartingdon House Limited is Griffin House 40 Lever Street Manchester M60 6es. . CROPPER, Daniel Michael is a Secretary of the company. CARR, Ian is a Director of the company. LOVELACE, Craig Barry is a Director of the company. Secretary TYNAN, Peter John has been resigned. Secretary WHITE, Alan has been resigned. Director BURTON, Robert has been resigned. Director GREEN, Graham has been resigned. Director HINCHCLIFFE, John has been resigned. Director KENDRICK, Paul Robert has been resigned. Director MARTIN, James has been resigned. Director MULCAHY, Christine Dorothy has been resigned. Director MULCAHY, Christine Dorothy has been resigned. Director SHORT, Paul Newell has been resigned. Director SHORT, Paul Newell has been resigned. Director WHITE, Alan has been resigned. Director YATES, Robert David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CROPPER, Daniel Michael
Appointed Date: 30 October 2015

Director
CARR, Ian
Appointed Date: 13 April 2015
64 years old

Director
LOVELACE, Craig Barry
Appointed Date: 25 June 2015
52 years old

Resigned Directors

Secretary
TYNAN, Peter John
Resigned: 30 October 2015
Appointed Date: 12 August 1991

Secretary
WHITE, Alan
Resigned: 12 August 1991

Director
BURTON, Robert
Resigned: 31 December 2006
Appointed Date: 01 July 1992
69 years old

Director
GREEN, Graham
Resigned: 31 August 2006
Appointed Date: 05 August 2004
69 years old

Director
HINCHCLIFFE, John
Resigned: 31 January 2012
Appointed Date: 31 August 2006
60 years old

Director
KENDRICK, Paul Robert
Resigned: 25 June 2015
Appointed Date: 31 January 2012
58 years old

Director
MARTIN, James
Resigned: 02 September 2002
82 years old

Director
MULCAHY, Christine Dorothy
Resigned: 30 December 2011
Appointed Date: 26 February 2008
72 years old

Director
MULCAHY, Christine Dorothy
Resigned: 30 December 2011
Appointed Date: 26 February 2008
72 years old

Director
SHORT, Paul Newell
Resigned: 01 October 2012
Appointed Date: 30 December 2011
70 years old

Director
SHORT, Paul Newell
Resigned: 11 October 1996
Appointed Date: 01 July 1992
70 years old

Director
WHITE, Alan
Resigned: 14 May 1999
70 years old

Director
YATES, Robert David
Resigned: 31 May 1996
Appointed Date: 01 July 1992
82 years old

Persons With Significant Control

J.D. Williams & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARTINGDON HOUSE LIMITED Events

27 Sep 2016
Accounts for a dormant company made up to 27 February 2016
29 Jul 2016
Confirmation statement made on 19 July 2016 with updates
28 Nov 2015
Accounts for a dormant company made up to 28 February 2015
09 Nov 2015
Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015
09 Nov 2015
Termination of appointment of Peter John Tynan as a secretary on 30 October 2015
...
... and 103 more events
10 Dec 1986
Director resigned

01 Dec 1986
Secretary resigned;new secretary appointed

01 Oct 1986
Accounting reference date extended from 30/09 to 31/03

31 May 1986
Full accounts made up to 30 September 1985

31 May 1986
Return made up to 23/05/86; full list of members

HARTINGDON HOUSE LIMITED Charges

16 May 1986
Legal charge
Delivered: 16 May 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 1.03 acres of thereabouts at part of site j, park fenlin…
8 October 1985
Legal charge
Delivered: 22 October 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 37 marshalls road raunds northamtonshire.
5 June 1985
Debenture
Delivered: 11 June 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
5 January 1982
Debenture
Delivered: 13 January 1982
Status: Satisfied
Persons entitled: Co-Operative Bank Public Limited Company
Description: Fixed & floating charge on undertaking and all property and…