About

Registered Number: 06246543
Date of Incorporation: 14/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 24 Knightsbridge Business Centre, Knightsbridge, Cheltenham, Gloucestershire, GL51 9TA

 

Hartley & Tissier Ltd was registered on 14 May 2007 with its registered office in Cheltenham in Gloucestershire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Hartley & Tissier Ltd. There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Julian Michael 24 September 2012 - 1
HARTLEY, Andrew Edward Suddards 15 May 2007 - 1
TISSIER, Stephanie Yvonne Solange 15 May 2007 12 July 2018 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Julian 15 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 25 September 2018
TM01 - Termination of appointment of director 18 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 26 May 2017
SH01 - Return of Allotment of shares 15 December 2016
SH01 - Return of Allotment of shares 22 September 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 21 May 2014
SH01 - Return of Allotment of shares 25 April 2014
RESOLUTIONS - N/A 23 April 2014
SH01 - Return of Allotment of shares 16 October 2013
SH08 - Notice of name or other designation of class of shares 10 October 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 May 2013
AP01 - Appointment of director 28 September 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 June 2012
CH01 - Change of particulars for director 01 June 2012
AA - Annual Accounts 09 September 2011
AD01 - Change of registered office address 12 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 17 September 2010
CH01 - Change of particulars for director 02 August 2010
AR01 - Annual Return 21 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2010
SH01 - Return of Allotment of shares 26 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 04 August 2008
RESOLUTIONS - N/A 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
363a - Annual Return 22 May 2008
287 - Change in situation or address of Registered Office 13 September 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
225 - Change of Accounting Reference Date 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.