HARTSVALE LIMITED - TADCASTER
Company Profile | Company Filings |
Overview
HARTSVALE LIMITED is a Private Limited Company from TADCASTER UNITED KINGDOM and has the status: Active.
HARTSVALE LIMITED was incorporated 58 years ago on 17/01/1966 and has the registered number: 00869053. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HARTSVALE LIMITED was incorporated 58 years ago on 17/01/1966 and has the registered number: 00869053. The accounts status is DORMANT and accounts are next due on 30/09/2024.
HARTSVALE LIMITED - TADCASTER
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 |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
STATION ESTATE
TADCASTER
NORTH YORKSHIRE
LS24 9SG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ROSE FORGROVE LIMITED (until 29/12/2006)
ROSE FORGROVE LIMITED (until 29/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/05/2023 | 30/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DUNCAN EDWARD TYLER | Secretary | 2019-01-01 | CURRENT | ||
WILLIAM CHRISTOPHER WILKINS | Dec 1972 | British | Director | 2018-06-28 | CURRENT |
MPAC CORPORATE SERVICES LIMITED | Corporate Director | 1998-11-04 | CURRENT | ||
PETER WILLIAM GRANT | Jul 1955 | British | Director | 1998-01-13 UNTIL 2000-02-09 | RESIGNED |
SARA PHILIPA CANNON | British | Secretary | 2014-05-12 UNTIL 2017-01-06 | RESIGNED | |
AMELIA MARIE CARTY | Secretary | 2013-11-01 UNTIL 2014-05-12 | RESIGNED | ||
JACQUELINE KAY NIZAN | Secretary | 1992-08-21 UNTIL 1996-08-28 | RESIGNED | ||
JOHN DAVID CARR | Nov 1937 | Secretary | RESIGNED | ||
JOHN CLIVE HUMPHRIES | Nov 1938 | Secretary | 1992-06-01 UNTIL 1992-08-21 | RESIGNED | |
MR NICHOLAS STUART ELAND | Secretary | 2017-01-06 UNTIL 2017-12-21 | RESIGNED | ||
ANDREW LESLIE PENNYCUICK | Feb 1949 | Secretary | 1996-08-25 UNTIL 2013-10-31 | RESIGNED | |
IAIN ALLAN HAMISH MCPHIE | Apr 1942 | British | Director | RESIGNED | |
LEO PATRICK MAYNES | Oct 1937 | American | Director | RESIGNED | |
MR JAMES ROBERT HAUGHEY | Jan 1967 | British | Director | 2017-10-02 UNTIL 2018-06-28 | RESIGNED |
JOHN CLIVE HUMPHRIES | Nov 1938 | Director | RESIGNED | ||
ANTHONY JACKSON STROUD | May 1949 | British | Director | 1994-07-20 UNTIL 1998-11-12 | RESIGNED |
MR DAVID CHARLES FAULKNER | Jul 1951 | British | Director | RESIGNED | |
DAVID JOHN COWEN | Aug 1963 | British | Director | 2000-02-11 UNTIL 2017-09-01 | RESIGNED |
MR WILLIAM ARTHUR BAUGH | Jul 1946 | British | Director | 1994-07-20 UNTIL 1997-12-30 | RESIGNED |
PRISM COSEC LIMITED | Corporate Secretary | 2017-12-21 UNTIL 2019-01-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mpac Group Plc | 2016-04-06 | Tadcaster North Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |