HATTERSLEY COURT MANAGEMENT LIMITED
ORMSKIRK

Hellopages » Lancashire » West Lancashire » L39 2AY

Company number 06500969
Status Active
Incorporation Date 12 February 2008
Company Type Private Limited Company
Address ABACA SYSTEMS LIMITED, 6 HATTERSLEY COURT, ORMSKIRK, LANCASHIRE, ENGLAND, L39 2AY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Statement of capital following an allotment of shares on 1 January 2016 GBP 14.00 ; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 14 . The most likely internet sites of HATTERSLEY COURT MANAGEMENT LIMITED are www.hattersleycourtmanagement.co.uk, and www.hattersley-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Hattersley Court Management Limited is a Private Limited Company. The company registration number is 06500969. Hattersley Court Management Limited has been working since 12 February 2008. The present status of the company is Active. The registered address of Hattersley Court Management Limited is Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire England L39 2ay. The company`s financial liabilities are £0.01k. It is £0.01k against last year. And the total assets are £0.01k, which is £0.01k against last year. BATTY, Dominic James is a Secretary of the company. BATTY, Dominic James is a Director of the company. MARSH, John Barry is a Director of the company. Secretary CLARK, Neil Matthew has been resigned. Secretary HARRISON, Irene Lesley has been resigned. Director CLARK, Neil Matthew has been resigned. Director TAYLFORTH, Mark Robert has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


hattersley court management Key Finiance

LIABILITIES £0.01k
+1300%
CASH n/a
TOTAL ASSETS £0.01k
+1300%
All Financial Figures

Current Directors

Secretary
BATTY, Dominic James
Appointed Date: 27 January 2016

Director
BATTY, Dominic James
Appointed Date: 18 November 2015
48 years old

Director
MARSH, John Barry
Appointed Date: 18 November 2015
65 years old

Resigned Directors

Secretary
CLARK, Neil Matthew
Resigned: 27 January 2016
Appointed Date: 12 February 2008

Secretary
HARRISON, Irene Lesley
Resigned: 12 February 2008
Appointed Date: 12 February 2008

Director
CLARK, Neil Matthew
Resigned: 27 January 2016
Appointed Date: 12 February 2008
56 years old

Director
TAYLFORTH, Mark Robert
Resigned: 27 January 2016
Appointed Date: 12 February 2008
59 years old

Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 12 February 2008
Appointed Date: 12 February 2008

Persons With Significant Control

Mr Dominic James Batty
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr John Barry Marsh
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

HATTERSLEY COURT MANAGEMENT LIMITED Events

13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
04 Mar 2016
Statement of capital following an allotment of shares on 1 January 2016
  • GBP 14.00

18 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 14

17 Feb 2016
Accounts for a dormant company made up to 31 December 2015
08 Feb 2016
Registered office address changed from Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire United Kingdom to Abaca Systems Limited 6 Hattersley Court Ormskirk Lancashire L39 2AY on 8 February 2016
...
... and 42 more events
07 Mar 2008
Registered office changed on 07/03/2008 from blacks solicitors 22 clarendon road leeds west yorkshire LS2 9NZ
06 Mar 2008
Appointment terminated secretary irene harrison
06 Mar 2008
Appointment terminated director business information research & reporting LTD
06 Mar 2008
Registered office changed on 06/03/2008 from crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
12 Feb 2008
Incorporation