HARTWELL BUCK LTD
63-81 HIGH STREET, RICKMANSWORTH ADAM HARTWELL BUCK LIMITED ADAM HARTWELL & ASSOCIATES LIMITED ADAM HARTWELL & CHASE ASSOCIATES LIMITED HARTWELL & ASSOCIATES LIMITED

Hellopages » Hertfordshire » Three Rivers » WD3 1EQ

Company number 04447894
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address C/O COX COSTELLO & HORNE, LANGWOOD HOUSE, 63-81 HIGH STREET, RICKMANSWORTH, HERTFORDSHIRE, WD3 1EQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of Mr Aaron David Twaits as a director on 21 November 2016; Total exemption small company accounts made up to 31 October 2015; Previous accounting period shortened from 31 October 2015 to 30 October 2015. The most likely internet sites of HARTWELL BUCK LTD are www.hartwellbuck.co.uk, and www.hartwell-buck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Hartwell Buck Ltd is a Private Limited Company. The company registration number is 04447894. Hartwell Buck Ltd has been working since 27 May 2002. The present status of the company is Active. The registered address of Hartwell Buck Ltd is C O Cox Costello Horne Langwood House 63 81 High Street Rickmansworth Hertfordshire Wd3 1eq. The company`s financial liabilities are £10.11k. It is £9.08k against last year. The cash in hand is £0.33k. It is £-10.89k against last year. And the total assets are £156.41k, which is £68.89k against last year. HARTWELL, Joanna Elizabeth is a Secretary of the company. HARTWELL, Joanna Elizabeth is a Director of the company. HARTWELL, Michael Philip is a Director of the company. TWAITS, Aaron David is a Director of the company. Secretary BUCK, Gloria Joy Doyley has been resigned. Secretary LEGG, Anthony Roger has been resigned. Nominee Secretary ARM SECRETARIES LIMITED has been resigned. Director ADAM, William David Roy has been resigned. Director BUCK, Gloria Joy Doyley has been resigned. Director HARTWELL, Joanna Elizabeth has been resigned. Nominee Director MILNE, Alan Robert has been resigned. Director ARM SECRETARIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


hartwell buck Key Finiance

LIABILITIES £10.11k
+882%
CASH £0.33k
-98%
TOTAL ASSETS £156.41k
+78%
All Financial Figures

Current Directors

Secretary
HARTWELL, Joanna Elizabeth
Appointed Date: 19 January 2004

Director
HARTWELL, Joanna Elizabeth
Appointed Date: 19 January 2004
58 years old

Director
HARTWELL, Michael Philip
Appointed Date: 01 August 2002
59 years old

Director
TWAITS, Aaron David
Appointed Date: 21 November 2016
47 years old

Resigned Directors

Secretary
BUCK, Gloria Joy Doyley
Resigned: 09 December 2003
Appointed Date: 01 August 2002

Secretary
LEGG, Anthony Roger
Resigned: 01 August 2002
Appointed Date: 27 May 2002

Nominee Secretary
ARM SECRETARIES LIMITED
Resigned: 27 May 2002
Appointed Date: 27 May 2002

Director
ADAM, William David Roy
Resigned: 17 January 2003
Appointed Date: 13 August 2002
59 years old

Director
BUCK, Gloria Joy Doyley
Resigned: 09 December 2003
Appointed Date: 01 August 2002
57 years old

Director
HARTWELL, Joanna Elizabeth
Resigned: 01 August 2002
Appointed Date: 27 May 2002
58 years old

Nominee Director
MILNE, Alan Robert
Resigned: 27 May 2002
Appointed Date: 27 May 2002
84 years old

Director
ARM SECRETARIES LIMITED
Resigned: 01 July 2002
Appointed Date: 28 June 2002

HARTWELL BUCK LTD Events

17 Feb 2017
Appointment of Mr Aaron David Twaits as a director on 21 November 2016
27 Oct 2016
Total exemption small company accounts made up to 31 October 2015
27 Jul 2016
Previous accounting period shortened from 31 October 2015 to 30 October 2015
28 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9,500

29 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 62 more events
14 Jun 2002
New secretary appointed
14 Jun 2002
Director resigned
14 Jun 2002
Secretary resigned
11 Jun 2002
Company name changed hartwell & associates LIMITED\certificate issued on 11/06/02
27 May 2002
Incorporation

HARTWELL BUCK LTD Charges

10 July 2015
Charge code 0444 7894 0003
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
2 November 2009
Rent deposit deed
Delivered: 13 November 2009
Status: Outstanding
Persons entitled: Shabir Bhanji and Akbar Bhanji
Description: £3,158.00.
8 May 2007
Rent deposit deed
Delivered: 11 May 2007
Status: Outstanding
Persons entitled: Intercity Properties (International) Limited
Description: £11,111.98. see the mortgage charge document for full…