HLF NOMINEES LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
HLF NOMINEES LIMITED is a Private Limited Company from NEWBURY and has the status: Dissolved - no longer trading.
HLF NOMINEES LIMITED was incorporated 23 years ago on 13/04/2001 and has the registered number: 04199892. The accounts status is DORMANT.
HLF NOMINEES LIMITED was incorporated 23 years ago on 13/04/2001 and has the registered number: 04199892. The accounts status is DORMANT.
HLF NOMINEES LIMITED - NEWBURY
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2019 |
Registered Office
2 WEST MILLS
NEWBURY
BERKSHIRE
RG14 5HG
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/04/2020 | 27/04/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN DAVID TREHEARNE | Jul 1967 | British | Director | 2001-09-17 | CURRENT |
MR SIMON RALPH BARRETT | Jan 1953 | British | Director | 2004-12-13 | CURRENT |
MR SIMON RALPH BARRETT | Jan 1953 | British | Secretary | 2005-04-27 | CURRENT |
MATTHEW WILLIAM THORNTON | Apr 1980 | British | Director | 2001-04-13 UNTIL 2001-09-17 | RESIGNED |
MARTIN HEWSON THORNTON | Aug 1950 | British | Director | 2001-04-13 UNTIL 2004-10-08 | RESIGNED |
MR ANDREW PETER STORY | May 1974 | British | Director | 2004-07-27 UNTIL 2005-04-27 | RESIGNED |
SHELLY MARY KINDLON | Sep 1975 | British | Director | 2002-10-01 UNTIL 2004-01-14 | RESIGNED |
GERAINT HUGH JAMES | Dec 1953 | British | Director | 2004-12-13 UNTIL 2005-12-23 | RESIGNED |
MR JOHN SEBASTIAN NORMAN JAMES HORSEY | Nov 1938 | British | Director | 2007-03-27 UNTIL 2013-01-02 | RESIGNED |
GUY ANTHONY HORSEY | Jul 1966 | British | Director | 2006-05-09 UNTIL 2012-12-05 | RESIGNED |
MR SIMON DAVID ARTHUR | Mar 1970 | British | Director | 2002-10-01 UNTIL 2005-04-27 | RESIGNED |
MARTIN HEWSON THORNTON | Aug 1950 | British | Secretary | 2001-04-13 UNTIL 2004-10-08 | RESIGNED |
MR SIMON DAVID ARTHUR | Mar 1970 | British | Secretary | 2004-11-18 UNTIL 2005-04-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Ralph Barrett | 2016-04-06 | 1/1953 | Newbury Berkshire | Ownership of shares 25 to 50 percent |
Mr John David Trehearne | 2016-04-06 | 7/1967 | Newbury Berkshire | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - HLF NOMINEES LIMITED | 2020-01-23 | 30-04-2019 | £2 Cash £2 equity |
Dormant Company Accounts - HLF NOMINEES LIMITED | 2019-01-09 | 30-04-2018 | £2 equity |
Dormant Company Accounts - HLF NOMINEES LIMITED | 2018-01-23 | 30-04-2017 | £2 Cash £2 equity |
Dormant Company Accounts - HLF NOMINEES LIMITED | 2017-01-13 | 30-04-2016 | £2 equity |
Dormant Company Accounts - HLF NOMINEES LIMITED | 2016-01-07 | 30-04-2015 | £2 Cash £2 equity |
Dormant Company Accounts - HLF NOMINEES LIMITED | 2015-01-07 | 30-04-2014 | £2 Cash £2 equity |