HTI NO.2 TRUSTEE LIMITED
FLEETWOOD DAVID HALSALL NO.2 TRUSTEE LIMITED INHOCO 2310 LIMITED

Hellopages » Lancashire » Wyre » FY7 7NY

Company number 04184611
Status Active
Incorporation Date 21 March 2001
Company Type Private Limited Company
Address EASTHAM HOUSE, COPSE ROAD, FLEETWOOD, LANCASHIRE, FY7 7NY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Current accounting period shortened from 31 March 2017 to 31 December 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1 . The most likely internet sites of HTI NO.2 TRUSTEE LIMITED are www.htino2trustee.co.uk, and www.hti-no-2-trustee.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Hti No 2 Trustee Limited is a Private Limited Company. The company registration number is 04184611. Hti No 2 Trustee Limited has been working since 21 March 2001. The present status of the company is Active. The registered address of Hti No 2 Trustee Limited is Eastham House Copse Road Fleetwood Lancashire Fy7 7ny. . WILLIAMS, Adam Miles is a Director of the company. Nominee Secretary A B & C SECRETARIAL LIMITED has been resigned. Secretary ACKROYD, Philip has been resigned. Secretary ACKROYD, Philip has been resigned. Secretary ASHCROFT, Martin has been resigned. Secretary LOCKWOOD, William John has been resigned. Director ACKROYD, Philip has been resigned. Director ASHCROFT, Martin Roy has been resigned. Director COPLESTONE, Andrew Francis David has been resigned. Director HALSALL, David Alan has been resigned. Director HUTT, John Robert has been resigned. Director MCCOOEY, John Charles has been resigned. Nominee Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


hti no.2 trustee Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
WILLIAMS, Adam Miles
Appointed Date: 15 February 2016
43 years old

Resigned Directors

Nominee Secretary
A B & C SECRETARIAL LIMITED
Resigned: 14 June 2001
Appointed Date: 21 March 2001

Secretary
ACKROYD, Philip
Resigned: 29 February 2012
Appointed Date: 01 March 2007

Secretary
ACKROYD, Philip
Resigned: 21 August 2006
Appointed Date: 14 June 2001

Secretary
ASHCROFT, Martin
Resigned: 08 May 2015
Appointed Date: 29 February 2012

Secretary
LOCKWOOD, William John
Resigned: 01 March 2007
Appointed Date: 21 August 2006

Director
ACKROYD, Philip
Resigned: 29 February 2012
Appointed Date: 14 June 2001
65 years old

Director
ASHCROFT, Martin Roy
Resigned: 08 May 2015
Appointed Date: 29 February 2012
59 years old

Director
COPLESTONE, Andrew Francis David
Resigned: 20 August 2015
Appointed Date: 21 August 2006
61 years old

Director
HALSALL, David Alan
Resigned: 21 August 2006
Appointed Date: 14 June 2001
71 years old

Director
HUTT, John Robert
Resigned: 31 March 2011
Appointed Date: 21 August 2006
58 years old

Director
MCCOOEY, John Charles
Resigned: 03 February 2016
Appointed Date: 01 August 2015
62 years old

Nominee Director
INHOCO FORMATIONS LIMITED
Resigned: 14 June 2001
Appointed Date: 21 March 2001

HTI NO.2 TRUSTEE LIMITED Events

10 Feb 2017
Accounts for a dormant company made up to 31 March 2016
20 Dec 2016
Current accounting period shortened from 31 March 2017 to 31 December 2016
15 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1

15 Mar 2016
Appointment of Mr Adam Miles Williams as a director on 15 February 2016
14 Mar 2016
Termination of appointment of John Charles Mccooey as a director on 3 February 2016
...
... and 54 more events
07 Sep 2001
Secretary resigned
22 Jun 2001
Memorandum and Articles of Association
22 Jun 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Jun 2001
Company name changed inhoco 2310 LIMITED\certificate issued on 14/06/01
21 Mar 2001
Incorporation

HTI NO.2 TRUSTEE LIMITED Charges

24 August 2011
Fixed and floating charge
Delivered: 1 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…