Hartford
Cheshire
CW8 1GA
Director Name | Carole Jane Riddell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1 Quaintways School Lane Hartford Cheshire CW8 1GA |
Secretary Name | Mr William Roger Mathieson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Quaintways Hartford Cheshire CW8 1GA |
Director Name | Mr Brian Daniel Wilkinson |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2010(7 years, 9 months after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Quaintways Hartford Northwich Cheshire CW8 1GA |
Director Name | Ms Mary Ozsanlav |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Quaintways Hartford Northwich CW8 1GA |
Director Name | Mr Ian Robert Dean Buchanan |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2013(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 4 Quaintways Hartford Cheshire CW8 1GA |
Director Name | Mrs Susan Beverley Yell |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 July 2021(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Human Resources Director |
Country of Residence | England |
Correspondence Address | 5 Quaintways Hartford Northwich CW8 1GA |
Secretary Name | Mrs Mary Ozsanlav |
---|---|
Status | Current |
Appointed | 21 April 2022(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Correspondence Address | 5 Quaintways Hartford Northwich CW8 1GA |
Director Name | Mr William Roger Mathieson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 12 May 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Quaintways Hartford Cheshire CW8 1GA |
Director Name | Wendy Louise Briers |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 June 2012) |
Role | HR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Quaintways Hartford Cheshire CW8 1GA |
Secretary Name | Mr William Roger Mathieson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(3 years, 9 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 21 April 2022) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Quaintways Hartford Cheshire CW8 1GA |
Director Name | Suhua Huang Keegan |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2009) |
Role | Company Director |
Correspondence Address | 3 Quaintways Hartford Northwich Cheshire CW8 1GA |
Director Name | Norma Jean Barlow |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2008(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 18 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Quaintways Hartford Nr Northwich Cheshire CW8 1GA |
Director Name | Mr Ian Robert Dean Buchanan |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 May 2021) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 4 Quaintways Hartford Cheshire CW8 1GA |
Director Name | Rowan Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 135 Aztec West Almondsbury Bristol Avon BS32 4UB |
Director Name | Rowansec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 135 Aztec West Almondsbury Bristol Avon BS32 4UB |
Secretary Name | Rowansec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2002(same day as company formation) |
Correspondence Address | 135 Aztec West Almondsbury Bristol Avon BS32 4UB |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 July 2005) |
Correspondence Address | Premier House 19 Church Street Macclesfield Cheshire SK11 6LB |
Registered Address | 5 Quaintways Hartford Northwich CW8 1GA |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Hartford |
Ward | Hartford and Greenbank |
Built Up Area | Northwich |
Year | 2014 |
---|---|
Net Worth | £6,431 |
Cash | £6,957 |
Current Liabilities | £526 |
Latest Accounts | 31 May 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 May 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (8 months, 1 week from now) |
31 May 2017 | Confirmation statement made on 21 May 2017 with updates (4 pages) |
---|---|
14 December 2016 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 June 2016 | Annual return made up to 21 May 2016 no member list (6 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
21 May 2015 | Annual return made up to 21 May 2015 no member list (6 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
21 May 2014 | Annual return made up to 21 May 2014 no member list (6 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
4 July 2013 | Annual return made up to 21 May 2013 no member list (6 pages) |
3 July 2013 | Appointment of Mr Ian Robert Dean Buchanan as a director (2 pages) |
21 May 2013 | Appointment of Ms Mary Ozsanlav as a director (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
19 December 2012 | Termination of appointment of Norma Barlow as a director (1 page) |
25 June 2012 | Termination of appointment of Wendy Briers as a director (1 page) |
22 May 2012 | Annual return made up to 21 May 2012 no member list (7 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
23 May 2011 | Annual return made up to 21 May 2011 no member list (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
24 May 2010 | Annual return made up to 21 May 2010 no member list (5 pages) |
21 May 2010 | Director's details changed for Norma Jean Barlow on 21 May 2010 (2 pages) |
21 May 2010 | Director's details changed for Carole Jane Riddell on 21 May 2010 (2 pages) |
12 March 2010 | Appointment of Brian Daniel Wilkinson as a director (3 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
8 February 2010 | Termination of appointment of Suhua Keegan as a director (2 pages) |
22 May 2009 | Annual return made up to 21/05/09 (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
10 June 2008 | Annual return made up to 21/05/08 (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
11 March 2008 | Director appointed suhua huang keegan (2 pages) |
1 March 2008 | Director appointed norma jean barlow (2 pages) |
24 May 2007 | Annual return made up to 21/05/07 (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
31 May 2006 | Annual return made up to 21/05/06 (4 pages) |
4 April 2006 | New secretary appointed (2 pages) |
24 March 2006 | Accounts for a dormant company made up to 31 May 2005 (1 page) |
7 July 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | Registered office changed on 07/07/05 from: premier house, 19 church street, macclesfield, cheshire SK11 6LB (1 page) |
21 June 2005 | Annual return made up to 21/05/05 (4 pages) |
6 September 2004 | Annual return made up to 21/05/04 (4 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | Secretary resigned;director resigned (1 page) |
8 March 2004 | Registered office changed on 08/03/04 from: 135 aztec west, almondsbury, bristol, south gloucestershire BS32 4UB (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | New director appointed (2 pages) |
6 June 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
28 May 2003 | Annual return made up to 21/05/03 (4 pages) |
18 July 2002 | Memorandum and Articles of Association (14 pages) |
18 July 2002 | Resolutions
|
21 May 2002 | Incorporation (20 pages) |