HAWTHORN GARDENS MANAGEMENT (TALKE) LIMITED
STAFFORDSHIRE

Hellopages » Staffordshire » Stoke-on-Trent » ST1 1HP

Company number 02144353
Status Active
Incorporation Date 2 July 1987
Company Type Private Limited Company
Address 1 PALL MALL, STOKE ON TRENT, STAFFORDSHIRE, ST1 1HP
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Alison Lynn Podmore as a director on 22 December 2016. The most likely internet sites of HAWTHORN GARDENS MANAGEMENT (TALKE) LIMITED are www.hawthorngardensmanagementtalke.co.uk, and www.hawthorn-gardens-management-talke.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Hawthorn Gardens Management Talke Limited is a Private Limited Company. The company registration number is 02144353. Hawthorn Gardens Management Talke Limited has been working since 02 July 1987. The present status of the company is Active. The registered address of Hawthorn Gardens Management Talke Limited is 1 Pall Mall Stoke On Trent Staffordshire St1 1hp. The company`s financial liabilities are £0.14k. It is £-0.1k against last year. . HILL, Hylton is a Secretary of the company. DANIELS, John William is a Director of the company. HILL, Hylton is a Director of the company. Director JEPSON, William has been resigned. Director JONES, David Albert has been resigned. Director JONES, Gary has been resigned. Director LAYDON, Adrian Mark has been resigned. Director PACE, Gary has been resigned. Director PODMORE, Alison Lynn has been resigned. Director WARD, Zoe has been resigned. Director WEARING, Robert Andrew has been resigned. Director WEARING, Robert Andrew has been resigned. The company operates in "Real estate agencies".


hawthorn gardens management (talke) Key Finiance

LIABILITIES £0.14k
-41%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
DANIELS, John William
Appointed Date: 24 June 2015
73 years old

Director
HILL, Hylton
Appointed Date: 22 December 2016
89 years old

Resigned Directors

Director
JEPSON, William
Resigned: 18 March 2000
Appointed Date: 09 March 1999
76 years old

Director
JONES, David Albert
Resigned: 31 May 2003
73 years old

Director
JONES, Gary
Resigned: 20 April 2009
Appointed Date: 14 January 2008
63 years old

Director
LAYDON, Adrian Mark
Resigned: 31 December 1998
60 years old

Director
PACE, Gary
Resigned: 22 April 1992
59 years old

Director
PODMORE, Alison Lynn
Resigned: 22 December 2016
Appointed Date: 25 June 2015
63 years old

Director
WARD, Zoe
Resigned: 25 June 2015
Appointed Date: 19 February 2014
37 years old

Director
WEARING, Robert Andrew
Resigned: 19 February 2014
Appointed Date: 20 April 2009
69 years old

Director
WEARING, Robert Andrew
Resigned: 14 January 2008
Appointed Date: 20 January 2004
69 years old

Persons With Significant Control

North Staffordshire (Ash House) Co-Ownership Society Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAWTHORN GARDENS MANAGEMENT (TALKE) LIMITED Events

31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Termination of appointment of Alison Lynn Podmore as a director on 22 December 2016
22 Dec 2016
Appointment of Mr Hylton Hill as a director on 22 December 2016
04 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 140

...
... and 82 more events
03 Dec 1987
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

23 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Nov 1987
Registered office changed on 23/11/87 from: 124-128 city road london EC1V 2NJ

28 Aug 1987
Company name changed rapid 3616 LIMITED\certificate issued on 31/08/87

02 Jul 1987
Incorporation