TVA-Recherche.eu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Hartford Investments Limited

Adresse
233 Regus House
Herons Way
Chester Business Park
Chester
CH4 9QR
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
1 août 2016
Company Register Address C/O Montacs, International House Kingsfield Court
Chester
CH4 9RF
Société Numéro de Registre 10279969 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)68100 - Activités des marchands de biens immobiliers
68209 - Location et exploitation de biens immobiliers propres ou loués
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (8)

Source: Companies House
Devenish, Kalvin Piers Status: Active Notified: 21/09/2018 Date of Birth: 09/1976 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Simpson, Neil Status: Active Notified: 21/09/2018 Date of Birth: 07/1977 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Wells, Anthony Status: Active Notified: 21/09/2018 Date of Birth: 12/1963 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Wells, Vernon Status: Active Notified: 21/09/2018 Date of Birth: 09/1984 Nature of Control
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Ashworth, Stephen John Status: Ceased Notified: 15/07/2016 Ceased: 21/09/2018 Date of Birth: 09/1967 Nature of Control
  • Significant influence or control
  • Moorhouse, Darren Charles Lloyd Status: Ceased Notified: 15/07/2016 Ceased: 21/09/2018 Date of Birth: 02/1966 Nature of Control
  • Significant influence or control
  • Murrey, Edward Gordon Status: Ceased Notified: 15/07/2016 Ceased: 21/09/2018 Date of Birth: 03/1977 Nature of Control
  • Significant influence or control
  • Park, Andrew Charles Status: Ceased Notified: 15/07/2016 Ceased: 21/09/2018 Date of Birth: 09/1967 Nature of Control
  • Significant influence or control
  • Officers (5)

    Source: Companies House
    Boyt, Stephen James Chester Business Park, Chester, Cheshire, England Status: Active Notified: 21/09/2018 Date of Birth: 05/1962 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Devenish, Kalvin Piers Chester Business Park, Chester, Cheshire, England Status: Active Notified: 21/09/2018 Date of Birth: 09/1976 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Haughton, Maxwell Haughton Chester Business Park, Chester, Cheshire, England Status: Active Notified: 21/09/2018 Date of Birth: 06/1973 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Haughton, Maxwell Kevin Chester Business Park, Chester, England Status: Active Notified: 21/09/2018 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Wells, Vernon Bruce Chester Business Park, Chester, Cheshire, England Status: Active Notified: 21/09/2018 Date of Birth: 09/1984 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British