HARTWELL ASSOCIATES LIMITED
ST. ALBANS HARTWELL BOND LIMITED PROPERTY MARKET LIMITED THE TOTAL OSTRICH EXPERIENCE LIMITED 0800 NETWORKS LIMITED MOONSPRING LIMITED

Hellopages » Hertfordshire » St Albans » AL3 7LE

Company number 03355420
Status Active
Incorporation Date 17 April 1997
Company Type Private Limited Company
Address 17 HIGH STREET, REDBOURN, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL3 7LE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 2 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HARTWELL ASSOCIATES LIMITED are www.hartwellassociates.co.uk, and www.hartwell-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Hartwell Associates Limited is a Private Limited Company. The company registration number is 03355420. Hartwell Associates Limited has been working since 17 April 1997. The present status of the company is Active. The registered address of Hartwell Associates Limited is 17 High Street Redbourn St Albans Hertfordshire England Al3 7le. . BECKINGHAM, Andrew Hugh is a Director of the company. Secretary BALKHAM, Jade Louise has been resigned. Secretary GEORGE, Adam David has been resigned. Secretary PATEL, Chandni has been resigned. Secretary ROWETT, Ian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TAYLOR WALTON SECRETARIAL LIMITED has been resigned. Secretary VERSEC LIMITED has been resigned. Secretary VERSEC SECRETARIES LIMITED has been resigned. Director TUCKER, Craig has been resigned. Director WALKER, Gavin John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BECKINGHAM, Andrew Hugh
Appointed Date: 15 May 1997
60 years old

Resigned Directors

Secretary
BALKHAM, Jade Louise
Resigned: 03 December 2008
Appointed Date: 21 January 2008

Secretary
GEORGE, Adam David
Resigned: 20 June 2001
Appointed Date: 02 October 2000

Secretary
PATEL, Chandni
Resigned: 19 July 2011
Appointed Date: 03 December 2008

Secretary
ROWETT, Ian
Resigned: 02 October 2000
Appointed Date: 15 May 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 May 1997
Appointed Date: 17 April 1997

Secretary
TAYLOR WALTON SECRETARIAL LIMITED
Resigned: 10 June 2003
Appointed Date: 20 June 2001

Secretary
VERSEC LIMITED
Resigned: 01 April 2004
Appointed Date: 11 June 2003

Secretary
VERSEC SECRETARIES LIMITED
Resigned: 01 February 2008
Appointed Date: 01 April 2004

Director
TUCKER, Craig
Resigned: 23 March 2009
Appointed Date: 01 February 2007
59 years old

Director
WALKER, Gavin John
Resigned: 02 August 2005
Appointed Date: 20 July 2004
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 May 1997
Appointed Date: 17 April 1997

HARTWELL ASSOCIATES LIMITED Events

27 Jun 2016
Accounts for a dormant company made up to 31 December 2015
18 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Aug 2015
Registered office address changed from Chaucer House 4 - 6 Upper Marlborough Road St Albans Hertfordshire AL1 3UR to 17 High Street Redbourn St. Albans Hertfordshire AL3 7LE on 25 August 2015
20 Apr 2015
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 118 more events
24 Sep 1997
New secretary appointed
24 Sep 1997
New director appointed
24 Sep 1997
Registered office changed on 24/09/97 from: 1 mitchell lane bristol BS1 6BU
16 Sep 1997
Company name changed moonspring LIMITED\certificate issued on 17/09/97
17 Apr 1997
Incorporation

HARTWELL ASSOCIATES LIMITED Charges

6 October 2006
Legal charge
Delivered: 18 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H land on the south west side of pett road stockbury…
6 October 2006
Legal charge
Delivered: 18 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limted
Description: F/H land on the south west side of pett road stockbury…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limted
Description: F/H land on the south west side of hawkhirst road the north…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: Majestic snooker club high street bordon t/no HP507102.
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: Majestic snooker club high street bordon t/no HP507102.
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: Land at moorsholm farm brede t/no ESX258470.
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: Land at moorsholm farm brede t/no ESX258470.
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: Land on the west side of wakering road shoeburyness…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: Land on the west side of wakering road shoenuryness…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H land on the south west side of hawkhirst road,the north…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited Ashton Chase Group Limited
Description: F/H land and buildings at the back of high braken conduit…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H land and buildings at the back of high bracken conduit…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: F/H land on the north side of bower heath lane harpenden…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H land on the north side of bower heath lane harpenden…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited Ashton Chase Group Limited
Description: F/H land at moorsholm farm brede t/no ESX258681.
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H land at moorholm farm brede t/no ESX258681.
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: F/H land on the east side of new house lane canterbury t/no…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H land on the east side of new house lane canterbury t/no…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: F/H land on the east side of broadmead road send t/no…
6 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H land on the east side of broadmead road send t/no…
5 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Andrew Hugh Beckingham
Description: F/H land on the north side of soloms court road…
5 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 16 February 2015
Persons entitled: Ashton Chase Group Limited
Description: F/H land on the north side of soloms court road…