Hartlepool
TS27 4QB
Director Name | Mrs Nikita Jane Garner |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2022(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Space Strategy Manager |
Country of Residence | England |
Correspondence Address | Hesleden Hall Farm Hesleden Hartlepool TS27 4QB |
Director Name | Mrs Rhiannon Elizabeth Keating |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hesleden Hall Monk Hesleden Hartlepool Cleveland TS27 4QB |
Director Name | Mr Daniel George Frederick Keating |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hesleden Hall Monk Hesleden Hartlepool Cleveland TS27 4QB |
Director Name | Mr Graham Burnett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bowes Court Monk Hesleden Hartlepool TS27 4TH |
Director Name | Mrs Judith Burnett |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 May 2022) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 4 Bowes Court Monk Hesleden, Hesleden Hartlepool TS27 4TH |
Director Name | Mrs Nikita Jane Garner |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2016(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 May 2022) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | Hesleden Hall Farm Monk Hesleden Hartlepool TS27 4QB |
Director Name | Mr David Andrew Ayre |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2017(6 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 May 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 5 Bowes Court Monk Hesleden, Hesleden Hartlepool TS27 4TH |
Director Name | Mr Dale Gamble |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bowes Court Monk Hesleden Hartlepool Durham TS27 4QB |
Director Name | Mrs Helen Gamble |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2018(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2022) |
Role | Retail Assistant |
Country of Residence | England |
Correspondence Address | 6 Bowes Court Monk Hesleden Hartlepool Durham TS27 4TH |
Director Name | Hesledon Developments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2014(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 July 2021) |
Correspondence Address | 8 Springfield Crescent Seaham County Durham SR7 7SU |
Registered Address | Suite J1, Ne Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (8 months ago) |
---|---|
Next Return Due | 15 August 2024 (4 months, 2 weeks from now) |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
3 August 2020 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
13 January 2020 | Registered office address changed from Hesleden Hall Monk Hesleden Hartlepool Cleveland TS27 4QB to Suite J1, Ne Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 13 January 2020 (1 page) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
2 August 2019 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
21 August 2018 | Notification of Helen Gamble as a person with significant control on 21 August 2018 (2 pages) |
21 August 2018 | Notification of Dale Gamble as a person with significant control on 21 August 2018 (2 pages) |
21 August 2018 | Appointment of Mr Dale Gamble as a director on 21 August 2018 (2 pages) |
21 August 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
21 August 2018 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
21 August 2018 | Appointment of Mrs Helen Gamble as a director on 21 August 2018 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Appointment of Mr David Andrew Ayre as a director on 16 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
18 August 2017 | Appointment of Mr David Andrew Ayre as a director on 16 August 2017 (2 pages) |
18 August 2017 | Notification of David Andrew Ayre as a person with significant control on 18 September 2016 (2 pages) |
18 August 2017 | Notification of David Andrew Ayre as a person with significant control on 18 September 2016 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
10 February 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
13 September 2016 | Confirmation statement made on 12 September 2016 with updates (7 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 9 September 2016 with updates (5 pages) |
8 September 2016 | Appointment of Mr Graham Burnett as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Rhiannon Elizabeth Keating as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mrs Judith Burnett as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mrs Nikita Jane Garner as a director on 8 September 2016 (2 pages) |
8 September 2016 | Director's details changed for Mrs Nikita Jane Garner on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Philip John Garner as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Philip John Garner as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Daniel George Frederick Keating as a director on 8 September 2016 (1 page) |
8 September 2016 | Appointment of Mrs Nikita Jane Garner as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mrs Judith Burnett as a director on 8 September 2016 (2 pages) |
8 September 2016 | Appointment of Mr Graham Burnett as a director on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Rhiannon Elizabeth Keating as a director on 8 September 2016 (1 page) |
8 September 2016 | Director's details changed for Mrs Nikita Jane Garner on 8 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Daniel George Frederick Keating as a director on 8 September 2016 (1 page) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
3 August 2016 | Director's details changed for Mr Daniel George Frederick Keating on 15 March 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Daniel George Frederick Keating on 15 March 2016 (2 pages) |
3 August 2016 | Director's details changed for Mrs Rhiannon Elizabeth Keating on 15 March 2016 (2 pages) |
3 August 2016 | Director's details changed for Mrs Rhiannon Elizabeth Keating on 15 March 2016 (2 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
4 February 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 21 July 2015 no member list (4 pages) |
22 July 2015 | Annual return made up to 21 July 2015 no member list (4 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
2 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
12 January 2015 | Appointment of Hesledon Developments Limited as a director on 8 December 2014 (2 pages) |
12 January 2015 | Appointment of Hesledon Developments Limited as a director on 8 December 2014 (2 pages) |
12 January 2015 | Appointment of Hesledon Developments Limited as a director on 8 December 2014 (2 pages) |
23 July 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
23 July 2014 | Annual return made up to 21 July 2014 no member list (3 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
9 August 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
9 August 2013 | Annual return made up to 21 July 2013 no member list (3 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 August 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
17 August 2012 | Annual return made up to 21 July 2012 no member list (3 pages) |
21 July 2011 | Incorporation (17 pages) |
21 July 2011 | Incorporation (17 pages) |