THE (M & D KIDNER) HARTLEY S.I.P.P. LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 4QW

Company number 05379039
Status Active
Incorporation Date 1 March 2005
Company Type Private Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2016; Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016. The most likely internet sites of THE (M & D KIDNER) HARTLEY S.I.P.P. LIMITED are www.themdkidnerhartleysipp.co.uk, and www.the-m-d-kidner-hartley-s-i-p-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The M D Kidner Hartley S I P P Limited is a Private Limited Company. The company registration number is 05379039. The M D Kidner Hartley S I P P Limited has been working since 01 March 2005. The present status of the company is Active. The registered address of The M D Kidner Hartley S I P P Limited is 26 Grosvenor Street Mayfair London W1k 4qw. The cash in hand is £0k. It is £0k against last year. . KIDNER, David Richard is a Secretary of the company. KIDNER, David Richard is a Director of the company. KIDNER, Mark Russell is a Director of the company. Secretary KIDNER, Julie Ann has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".


the (m & d kidner) hartley s.i.p.p. Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KIDNER, David Richard
Appointed Date: 17 August 2005

Director
KIDNER, David Richard
Appointed Date: 17 August 2005
57 years old

Director
KIDNER, Mark Russell
Appointed Date: 02 March 2005
60 years old

Resigned Directors

Secretary
KIDNER, Julie Ann
Resigned: 17 August 2005
Appointed Date: 02 March 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 March 2005
Appointed Date: 01 March 2005

Persons With Significant Control

Mr Andrew Roy Leighton Andrew
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

THE (M & D KIDNER) HARTLEY S.I.P.P. LIMITED Events

19 Oct 2016
Confirmation statement made on 30 September 2016 with updates
19 Oct 2016
Accounts for a dormant company made up to 30 September 2016
06 Sep 2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE to 26 Grosvenor Street Mayfair London W1K 4QW on 6 September 2016
06 Oct 2015
Accounts for a dormant company made up to 30 September 2015
06 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2

...
... and 35 more events
11 Mar 2005
New secretary appointed
11 Mar 2005
Director resigned
11 Mar 2005
Secretary resigned
07 Mar 2005
Registered office changed on 07/03/05 from: 16 churchill way cardiff CF10 2DX
01 Mar 2005
Incorporation

THE (M & D KIDNER) HARTLEY S.I.P.P. LIMITED Charges

12 September 2005
Legal mortgage
Delivered: 24 September 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H units 13-16 (inclusive) wholesale fruit market albert…