E.S. HARTLEY LIMITED
KENDAL

Hellopages » Cumbria » South Lakeland » LA8 9PY
Company number 02909182
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address LAKE DISTRICT MOTORHOME CENTRE E S HARTLEY LTD, INGS, KENDAL, CUMBRIA, LA8 9PY
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 150,000 . The most likely internet sites of E.S. HARTLEY LIMITED are www.eshartley.co.uk, and www.e-s-hartley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. E S Hartley Limited is a Private Limited Company. The company registration number is 02909182. E S Hartley Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of E S Hartley Limited is Lake District Motorhome Centre E S Hartley Ltd Ings Kendal Cumbria La8 9py. . MOLYNEUX, James Robert is a Secretary of the company. MOLYNEUX, James Robert is a Director of the company. WORRALL, Neil Thomas is a Director of the company. Secretary BURNS, Julie has been resigned. Secretary CORNEY, Debbie Anne has been resigned. Secretary HARTLEY, Betty Doreen has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Secretary WILDE, Gill has been resigned. Director BRACKENBURY, Edwin has been resigned. Nominee Director COHEN, Violet has been resigned. Director CORNEY, Andrew has been resigned. Director ELLIS, Paul Barry has been resigned. Director HARTLEY, Betty Doreen has been resigned. Director HARTLEY, Ellwood Simpson has been resigned. Director MUSCHAMP, Benjamin has been resigned. Director WILDE, Gill has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
MOLYNEUX, James Robert
Appointed Date: 14 July 2004

Director
MOLYNEUX, James Robert
Appointed Date: 14 July 2004
81 years old

Director
WORRALL, Neil Thomas
Appointed Date: 14 July 2004
61 years old

Resigned Directors

Secretary
BURNS, Julie
Resigned: 04 January 2002
Appointed Date: 01 January 2001

Secretary
CORNEY, Debbie Anne
Resigned: 14 July 2004
Appointed Date: 14 January 2002

Secretary
HARTLEY, Betty Doreen
Resigned: 06 October 1995

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 08 March 1995
Appointed Date: 16 March 1994

Secretary
WILDE, Gill
Resigned: 31 December 2000
Appointed Date: 06 October 1995

Director
BRACKENBURY, Edwin
Resigned: 31 December 2000
85 years old

Nominee Director
COHEN, Violet
Resigned: 16 March 1994
Appointed Date: 16 March 1994
93 years old

Director
CORNEY, Andrew
Resigned: 14 July 2004
Appointed Date: 15 January 1999
68 years old

Director
ELLIS, Paul Barry
Resigned: 14 July 2004
Appointed Date: 03 July 2001
77 years old

Director
HARTLEY, Betty Doreen
Resigned: 06 October 1995
93 years old

Director
HARTLEY, Ellwood Simpson
Resigned: 06 October 1995
101 years old

Director
MUSCHAMP, Benjamin
Resigned: 11 May 2001
Appointed Date: 15 January 1999
55 years old

Director
WILDE, Gill
Resigned: 15 January 1999
Appointed Date: 06 October 1995
81 years old

Persons With Significant Control

Mr Neil Thomas Worrall
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

E.S. HARTLEY LIMITED Events

13 Mar 2017
Confirmation statement made on 8 March 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 150,000

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
16 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 150,000

...
... and 83 more events
13 May 1994
Director resigned

13 May 1994
Secretary resigned

13 May 1994
Registered office changed on 13/05/94 from: c/o rm company services LIMITED 3RD floor 124-130 tabernacle street london EC2A 4SD

25 Mar 1994
Company name changed E.S. hartley (holdings) LIMITED\certificate issued on 28/03/94

16 Mar 1994
Incorporation

E.S. HARTLEY LIMITED Charges

27 December 2007
Mortgage debenture
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
13 March 2003
Debenture
Delivered: 18 March 2003
Status: Satisfied on 16 May 2013
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 March 1999
Debenture
Delivered: 12 April 1999
Status: Satisfied on 30 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 1995
Fixed and floating charge
Delivered: 25 October 1995
Status: Satisfied on 24 June 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…