Hastrup
Denmark
Director Name | Mr Paul Grimshaw |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(same day as company formation) |
Role | Writer |
Country of Residence | Spain |
Correspondence Address | 14 Hornbeam Crescent Harrogate HG2 8QA |
Director Name | Mr John William Herbert |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2015(3 years after company formation) |
Appointment Duration | 11 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dryhill Oast Dryhill Lane Sundridge Sevenoaks Kent TN14 6AA |
Director Name | Mr Paul Leonard Williams |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Avalon Heathside Park Road Woking Surrey GU22 7JF |
Director Name | Mr Karl-Stephan Paulet |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 February 2017(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 14 Hornbeam Crescent Harrogate HG2 8QA |
Website | www.771h5.com |
---|---|
Email address | [email protected] |
Telephone | 07 107303385 |
Telephone region | Mobile |
Registered Address | 14 Hornbeam Crescent Harrogate HG2 8QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Stray |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
55 at £1 | Paul John Grimshaw 55.00% Ordinary |
---|---|
45 at £1 | Kurt Arne Johansson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,485 |
Cash | £38 |
Current Liabilities | £34,694 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
24 November 2017 | Termination of appointment of Paul Leonard Williams as a director on 17 November 2017 (2 pages) |
---|---|
28 September 2017 | Registered office address changed from 25 Oakdale Glen Harrogate HG1 2JY England to 14 Hornbeam Crescent Harrogate HG2 8QA on 28 September 2017 (1 page) |
30 June 2017 | Registered office address changed from Suite 4B - 43 Berkeley Square Mayfair London W1J 5FJ to 25 Oakdale Glen Harrogate HG1 2JY on 30 June 2017 (1 page) |
1 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
9 March 2017 | Confirmation statement made on 8 March 2017 with updates (6 pages) |
18 February 2017 | Appointment of Mr Paul Leonard Williams as a director on 1 February 2017 (2 pages) |
6 February 2017 | Appointment of Mr Karl-Stephan Paulet as a director on 1 February 2017 (2 pages) |
22 August 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
14 July 2016 | Termination of appointment of John William Herbert as a director on 7 July 2016 (1 page) |
2 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 August 2015 | Appointment of Mr John William Herbert as a director on 7 August 2015 (2 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
19 August 2015 | Appointment of Mr John William Herbert as a director on 7 August 2015 (2 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 7 August 2015
|
10 August 2015 | Director's details changed for Mr Kurt Johansson on 27 July 2014 (2 pages) |
10 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 October 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
28 August 2014 | Annual return made up to 26 July 2014 Statement of capital on 2014-08-28
|
28 August 2014 | Director's details changed for Mr Kurt Johansson on 25 July 2014 (2 pages) |
6 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
6 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
26 February 2013 | Registered office address changed from 3 Meadowhurst Gardens Pudsey West Yorkshire LS28 7SL United Kingdom on 26 February 2013 (1 page) |
6 December 2012 | Director's details changed for Mr Kurt Johansson on 5 December 2012 (2 pages) |
6 December 2012 | Director's details changed for Mr Kurt Johansson on 5 December 2012 (2 pages) |
26 July 2012 | Incorporation
|