HNH PARTNERS LIMITED
BELFAST


Company number NI617641
Status Active
Incorporation Date 2 April 2013
Company Type Private Limited Company
Address JEFFERSON HOUSE, 42 QUEEN STREET, BELFAST, NORTHERN IRELAND, BT1 6HL
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 September 2016 to 31 March 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HNH PARTNERS LIMITED are www.hnhpartners.co.uk, and www.hnh-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Hnh Partners Limited is a Private Limited Company. The company registration number is NI617641. Hnh Partners Limited has been working since 02 April 2013. The present status of the company is Active. The registered address of Hnh Partners Limited is Jefferson House 42 Queen Street Belfast Northern Ireland Bt1 6hl. . HOLMES, Craig Alexander is a Director of the company. HORWOOD, Wayne Colin is a Director of the company. NEILL, James Derek is a Director of the company. The company operates in "Financial management".


Current Directors

Director
HOLMES, Craig Alexander
Appointed Date: 02 April 2013
50 years old

Director
HORWOOD, Wayne Colin
Appointed Date: 02 April 2013
50 years old

Director
NEILL, James Derek
Appointed Date: 02 April 2013
45 years old

HNH PARTNERS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Previous accounting period shortened from 30 September 2016 to 31 March 2016
13 Jun 2016
Total exemption small company accounts made up to 30 September 2015
03 May 2016
Registered office address changed from Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH to Jefferson House 42 Queen Street Belfast BT1 6HL on 3 May 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 60

...
... and 5 more events
03 Dec 2014
Previous accounting period shortened from 30 April 2014 to 31 March 2014
28 Nov 2014
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

28 Nov 2014
Change of share class name or designation
28 Nov 2014
Statement of capital following an allotment of shares on 30 September 2014
  • GBP 60

03 Apr 2014
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 60

HNH PARTNERS LIMITED Charges

12 February 2015
Charge code NI61 7641 0001
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…