SIMON-HARTLEY LIMITED
STOKE ON TRENT MEAUJO (560) LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST4 7BH

Company number 04302679
Status Active
Incorporation Date 11 October 2001
Company Type Private Limited Company
Address GARNER STREET, ETRURIA, STOKE ON TRENT, STAFFORDSHIRE, ST4 7BH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1 . The most likely internet sites of SIMON-HARTLEY LIMITED are www.simonhartley.co.uk, and www.simon-hartley.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Simon Hartley Limited is a Private Limited Company. The company registration number is 04302679. Simon Hartley Limited has been working since 11 October 2001. The present status of the company is Active. The registered address of Simon Hartley Limited is Garner Street Etruria Stoke On Trent Staffordshire St4 7bh. . WILLIAMS, Andrew is a Director of the company. Secretary BRERETON, Gemma has been resigned. Secretary COMBRINCK, Michael Andrew has been resigned. Secretary HINDLEY, Michael has been resigned. Secretary LEWIS, John Arthur has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director BAILIE, Stewart has been resigned. Director BROOKFIELD, Alan George has been resigned. Director BURDEN, Jeremy Paul has been resigned. Director COMBRINCK, Michael Andrew has been resigned. Director EATON, Darren has been resigned. Director HOWARD, Edward Paul has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director WILLIAMS, Andrew has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WILLIAMS, Andrew
Appointed Date: 24 March 2014
58 years old

Resigned Directors

Secretary
BRERETON, Gemma
Resigned: 31 March 2014
Appointed Date: 01 June 2012

Secretary
COMBRINCK, Michael Andrew
Resigned: 31 May 2005
Appointed Date: 30 March 2005

Secretary
HINDLEY, Michael
Resigned: 31 May 2012
Appointed Date: 31 May 2005

Secretary
LEWIS, John Arthur
Resigned: 30 March 2005
Appointed Date: 16 December 2002

Nominee Secretary
PHILSEC LIMITED
Resigned: 16 December 2002
Appointed Date: 11 October 2001

Director
BAILIE, Stewart
Resigned: 31 March 2014
Appointed Date: 26 August 2010
58 years old

Director
BROOKFIELD, Alan George
Resigned: 31 May 2005
Appointed Date: 30 March 2005
76 years old

Director
BURDEN, Jeremy Paul
Resigned: 30 March 2005
Appointed Date: 31 July 2003
64 years old

Director
COMBRINCK, Michael Andrew
Resigned: 18 January 2008
Appointed Date: 30 March 2005
70 years old

Director
EATON, Darren
Resigned: 30 March 2005
Appointed Date: 12 January 2004
59 years old

Director
HOWARD, Edward Paul
Resigned: 14 June 2010
Appointed Date: 31 May 2005
61 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 02 November 2001
Appointed Date: 11 October 2001

Director
WILLIAMS, Andrew
Resigned: 31 July 2003
Appointed Date: 02 November 2001
58 years old

Persons With Significant Control

Ham Baker Ltd
Notified on: 11 October 2016
Nature of control: Ownership of shares – 75% or more

SIMON-HARTLEY LIMITED Events

24 Oct 2016
Confirmation statement made on 11 October 2016 with updates
27 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Oct 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

03 Sep 2015
Accounts for a dormant company made up to 31 December 2014
13 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1

...
... and 54 more events
26 Nov 2002
Return made up to 11/10/02; full list of members
26 Nov 2002
Director resigned
26 Nov 2002
New director appointed
20 Nov 2001
Company name changed meaujo (560) LIMITED\certificate issued on 20/11/01
11 Oct 2001
Incorporation