Background WavePink WaveYellow Wave

HARTWELL SERVICES LIMITED (03105995)

HARTWELL SERVICES LIMITED (03105995) is an active UK company. incorporated on 25 September 1995. with registered office in Wootton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARTWELL SERVICES LIMITED has been registered for 30 years. Current directors include FORBES, Georgina Suzanne, GODFREY, Kevin Paul.

Company Number
03105995
Status
active
Type
ltd
Incorporated
25 September 1995
Age
30 years
Address
Wootton Business Park, Wootton, OX13 6FD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FORBES, Georgina Suzanne, GODFREY, Kevin Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTWELL SERVICES LIMITED

HARTWELL SERVICES LIMITED is an active company incorporated on 25 September 1995 with the registered office located in Wootton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARTWELL SERVICES LIMITED was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03105995

LTD Company

Age

30 Years

Incorporated 25 September 1995

Size

N/A

Accounts

ARD: 30/11

Overdue

7 years overdue

Last Filed

Made up to 30 November 2016 (9 years ago)
Submitted on 6 September 2017 (8 years ago)
Period: 1 December 2015 - 30 November 2016(13 months)
Type: Small Company

Next Due

Due by 31 August 2018
Period: 1 December 2016 - 30 November 2017

Confirmation Statement

Overdue

6 years overdue

Last Filed

Made up to 26 September 2018 (7 years ago)
Submitted on 29 October 2018 (7 years ago)

Next Due

Due by 10 October 2019
For period ending 26 September 2019
Contact
Address

Wootton Business Park Besselsleigh Road Wootton, OX13 6FD,

Previous Addresses

Wooton Business Park Besselsleigh Road Wooton Oxon OX13 6FD England
From: 21 May 2018To: 30 May 2018
Faringdon Road Cumnor Oxford Oxfordshire OX2 9RE
From: 25 September 1995To: 21 May 2018
Timeline

5 key events • 1995 - 2016

Funding Officers Ownership
Company Founded
Sept 95
Director Joined
Nov 13
Director Left
Aug 14
Director Left
Dec 16
Director Joined
Dec 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

FORBES, Georgina Suzanne

Active
Besselsleigh Road, WoottonOX13 6FD
Secretary
Appointed 16 Nov 2005

FORBES, Georgina Suzanne

Active
Besselsleigh Road, WoottonOX13 6FD
Born August 1977
Director
Appointed 25 Oct 2013

GODFREY, Kevin Paul

Active
Besselsleigh Road, WoottonOX13 6FD
Born August 1961
Director
Appointed 30 Nov 2016

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Secretary
Appointed 23 Jun 1997
Resigned 15 Aug 2001

BUTLER, Candida Susan

Resigned
10 Wynndale Road, LondonE18 1DX
Secretary
Appointed 25 Sept 1995
Resigned 25 Sept 1995

GEORGE, Catherine Ann

Resigned
1 King Alfred Place, WinchesterSO23 7DF
Secretary
Appointed 15 Aug 2001
Resigned 09 Nov 2004

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Secretary
Appointed 25 Sept 1995
Resigned 23 Jun 1997

HOLMES, Peter David

Resigned
9 St Johns Road, WantageOX12 7PP
Secretary
Appointed 09 Nov 2004
Resigned 16 Nov 2005

AHL, Emma Joanne

Resigned
Downsview, MarlboroughSN8 1RZ
Born October 1967
Director
Appointed 26 Jan 2001
Resigned 15 Aug 2001

ASHFIELD, Thomas David Colin

Resigned
Bramblebank, Farnham CommonSL2 3JS
Born August 1960
Director
Appointed 01 Oct 2001
Resigned 01 Jun 2004

ASHFIELD, Thomas David Colin

Resigned
Bramblebank, Farnham CommonSL2 3JS
Born August 1960
Director
Appointed 15 Aug 2001
Resigned 01 Oct 2001

BARAKAT, Mounir

Resigned
PO BOX 74142, Dubai
Born July 1963
Director
Appointed 13 Dec 2002
Resigned 27 Aug 2009

CARINGTON, Rupert Francis John, The Hon

Resigned
16 Mallord Street, LondonSW3 6DU
Born December 1948
Director
Appointed 31 May 2000
Resigned 31 Dec 2000

CARINGTON, Rupert Francis John, The Hon

Resigned
16 Mallord Street, LondonSW3 6DU
Born December 1948
Director
Appointed 02 Dec 1997
Resigned 31 May 2000

FENNER, Christopher John

Resigned
Ivy Cottage, TadleyRG26 5SH
Born January 1954
Director
Appointed 17 May 2004
Resigned 12 Jun 2006

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Born March 1944
Director
Appointed 06 May 2005
Resigned 30 May 2014

GRIFFITHS, Christopher Stanton

Resigned
13b, OxfordOX4 4ET
Born March 1944
Director
Appointed 25 Sept 1995
Resigned 02 Dec 1997

HAMADEH, Mohammed Samir

Resigned
Le Monte Carlo Sun, Monte Carlo
Born March 1946
Director
Appointed 31 May 2000
Resigned 01 Oct 2001

HOLMES, Peter David

Resigned
Orchard Cottage, WantageOX12 0AN
Born June 1953
Director
Appointed 16 Nov 2005
Resigned 30 Nov 2016

KEENAN, John Leslie

Resigned
11 Chemin Des Sylvains 1234 Vessy, GenevaFOREIGN
Born September 1953
Director
Appointed 06 May 2005
Resigned 19 Aug 2009

MCCABE, Edward Gerard Francis

Resigned
Grace Dieu, OxfordOX1 5DN
Born April 1959
Director
Appointed 25 Sept 1995
Resigned 06 May 2005

NAFOUSI, Mahmoud

Resigned
47 Raleigh Park Road, OxfordOX2 9AZ
Born December 1945
Director
Appointed 16 Nov 2005
Resigned 07 Dec 2007

WEI, John You-Hsung

Resigned
3 Delamare Way, OxfordOX2 9HZ
Born July 1939
Director
Appointed 12 Feb 1997
Resigned 31 May 2000

WILDMAN, John

Resigned
51 Exchange House 71 Crouch End Hill, LondonN8 8DF
Born January 1947
Director
Appointed 25 Sept 1995
Resigned 25 Sept 1995

WILLIS, Graeme Richard

Resigned
Glentri 3 Hillside, OxfordOX2 9HS
Born August 1953
Director
Appointed 17 May 2004
Resigned 01 Nov 2005

WILLIS, Graeme Richard

Resigned
33 East Field Close, OxfordOX3 7SH
Born August 1953
Director
Appointed 21 Jul 1999
Resigned 09 Mar 2001

Persons with significant control

1

Faringdon Road, OxfordOX2 9RE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Restoration Order Of Court
9 November 2020
AC92AC92
Gazette Dissolved Voluntary
4 December 2018
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Gazette Notice Voluntary
18 September 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 September 2018
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Auditors Resignation Company
28 May 2013
AUDAUD
Auditors Resignation Company
21 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Resolution
2 September 2009
RESOLUTIONSResolutions
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
20 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
17 December 2008
288cChange of Particulars
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
21 February 2007
288cChange of Particulars
Legacy
24 October 2006
363aAnnual Return
Accounts With Accounts Type Full
22 September 2006
AAAnnual Accounts
Legacy
7 September 2006
288cChange of Particulars
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Full
16 August 2005
AAAnnual Accounts
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
288aAppointment of Director or Secretary
Legacy
18 November 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
287Change of Registered Office
Legacy
1 November 2004
353353
Legacy
7 October 2004
363aAnnual Return
Legacy
4 August 2004
288cChange of Particulars
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
13 October 2003
363aAnnual Return
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
13 May 2003
288cChange of Particulars
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
363aAnnual Return
Legacy
8 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2002
AAAnnual Accounts
Legacy
4 March 2002
288cChange of Particulars
Legacy
9 November 2001
288aAppointment of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
4 October 2001
363aAnnual Return
Legacy
6 September 2001
288cChange of Particulars
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2001
AAAnnual Accounts
Legacy
2 May 2001
288cChange of Particulars
Legacy
2 May 2001
288cChange of Particulars
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288cChange of Particulars
Legacy
28 February 2001
288cChange of Particulars
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Legacy
15 November 2000
363aAnnual Return
Legacy
29 August 2000
288cChange of Particulars
Legacy
13 July 2000
288aAppointment of Director or Secretary
Legacy
10 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
3 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2000
AAAnnual Accounts
Legacy
6 January 2000
288cChange of Particulars
Legacy
16 September 1999
363aAnnual Return
Legacy
11 August 1999
288cChange of Particulars
Legacy
29 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1999
AAAnnual Accounts
Legacy
7 January 1999
288cChange of Particulars
Legacy
13 October 1998
288cChange of Particulars
Legacy
6 October 1998
363aAnnual Return
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
24 April 1998
288cChange of Particulars
Legacy
23 March 1998
288cChange of Particulars
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
363sAnnual Return (shuttle)
Legacy
1 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 July 1997
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
31 May 1996
224224
Resolution
18 April 1996
RESOLUTIONSResolutions
Resolution
18 April 1996
RESOLUTIONSResolutions
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 September 1995
288288
Legacy
28 September 1995
288288
Legacy
27 September 1995
287Change of Registered Office
Incorporation Company
25 September 1995
NEWINCIncorporation