Company number 03054175
Status Active
Incorporation Date 9 May 1995
Company Type Private Limited Company
Address 2 WELLINGTON ROAD, GREENFIELD, OLDHAM, UNITED KINGDOM, OL3 7AG
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Appointment of Mr Thomas Noel Barry as a director on 5 August 2016; Appointment of Mr Martin Toogood as a director on 5 August 2016; Termination of appointment of Jahan Afarin Mobasher as a director on 5 August 2016. The most likely internet sites of HARTLEY BOTANIC LIMITED are www.hartleybotanic.co.uk, and www.hartley-botanic.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Hartley Botanic Limited is a Private Limited Company.
The company registration number is 03054175. Hartley Botanic Limited has been working since 09 May 1995.
The present status of the company is Active. The registered address of Hartley Botanic Limited is 2 Wellington Road Greenfield Oldham United Kingdom Ol3 7ag. . LEE, Victoria Louise is a Secretary of the company. BARRY, Thomas Noel is a Director of the company. BUCKLEY, Duane Edward is a Director of the company. TOOGOOD, Martin is a Director of the company. Secretary BARNES, Michael Damien has been resigned. Secretary BARNES, Michael Damien has been resigned. Secretary CARRUTHERS, Eirean has been resigned. Secretary CARRUTHERS, Gordon Walker has been resigned. Secretary STEVENS, Claire has been resigned. Secretary LACMAW SECRETARIES LIMITED has been resigned. Director BARNES, Michael Damien has been resigned. Director CARRUTHERS, Gordon Walker has been resigned. Director DI NARDO, Antonio John has been resigned. Director MOBASHER, Jahan Afarin has been resigned. Director SNOWDON, Mark has been resigned. Director LACMAW DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".
Current Directors
Resigned Directors
Secretary
LACMAW SECRETARIES LIMITED
Resigned: 01 July 1995
Appointed Date: 09 May 1995
Director
SNOWDON, Mark
Resigned: 03 August 2005
Appointed Date: 04 February 1998
61 years old
Director
LACMAW DIRECTORS LIMITED
Resigned: 01 July 1995
Appointed Date: 09 May 1995
HARTLEY BOTANIC LIMITED Events
26 Sep 2016
Appointment of Mr Thomas Noel Barry as a director on 5 August 2016
26 Sep 2016
Appointment of Mr Martin Toogood as a director on 5 August 2016
26 Sep 2016
Termination of appointment of Jahan Afarin Mobasher as a director on 5 August 2016
17 Aug 2016
Registration of charge 030541750007, created on 5 August 2016
17 Aug 2016
Registration of charge 030541750006, created on 5 August 2016
...
... and 91 more events
29 Sep 1995
Secretary resigned;new secretary appointed
26 Sep 1995
Particulars of mortgage/charge
21 Sep 1995
Particulars of mortgage/charge
28 Jun 1995
Company name changed lacmaw 90 LIMITED\certificate issued on 29/06/95
09 May 1995
Incorporation
5 August 2016
Charge code 0305 4175 0007
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited
Description: Contains fixed charge…
5 August 2016
Charge code 0305 4175 0006
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Rockpool (Security Trustee) Limited
Description: Contains fixed charge…
5 August 2016
Charge code 0305 4175 0005
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Johan Mobasher
Description: Contains fixed charge…
21 December 2006
Mortgage
Delivered: 4 January 2007
Status: Satisfied
on 29 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 wellington road greenfield oldham greater manchester…
21 December 2006
Mortgage
Delivered: 22 December 2006
Status: Satisfied
on 29 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 2 wellington road, greenfied, oldham, greater…
12 September 1995
Single debenture
Delivered: 26 September 1995
Status: Satisfied
on 29 July 2016
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1995
Debenture
Delivered: 21 September 1995
Status: Satisfied
on 26 January 1998
Persons entitled: Lindmar Trust Company Limited as Trustee of the Gw Carruthers 1987 Settlement (T87071)
Description: Fixed and floating charges over the undertaking and all…