Hartlepool Ndc Trust HARTLEPOOL


Hartlepool Ndc Trust started in year 2008 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 06626559. The Hartlepool Ndc Trust company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Hartlepool at Unit 1-2. Postal code: TS25 1PS.

At the moment there are 5 directors in the the company, namely Emilie D., Amanda G. and Christopher D. and others. In addition one secretary - Mark S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hartlepool Ndc Trust Address / Contact

Office Address Unit 1-2
Office Address2 Baltic Street
Town Hartlepool
Post code TS25 1PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 06626559
Date of Incorporation Mon, 23rd Jun 2008
Industry Activities of head offices
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 7th Jul 2024 (2024-07-07)
Last confirmation statement dated Fri, 23rd Jun 2023

Company staff

Emilie D.

Position: Director

Appointed: 01 March 2024

Amanda G.

Position: Director

Appointed: 04 July 2023

Mark S.

Position: Secretary

Appointed: 29 April 2022

Christopher D.

Position: Director

Appointed: 01 December 2012

Michael W.

Position: Director

Appointed: 28 June 2012

Malcolm W.

Position: Director

Appointed: 07 May 2009

Michael S.

Position: Director

Appointed: 02 October 2014

Resigned: 27 November 2023

Michael B.

Position: Director

Appointed: 02 October 2014

Resigned: 27 November 2023

Stuart D.

Position: Secretary

Appointed: 01 September 2014

Resigned: 29 April 2022

Chris B.

Position: Secretary

Appointed: 01 April 2013

Resigned: 21 July 2014

Stuart G.

Position: Director

Appointed: 01 June 2011

Resigned: 01 March 2016

Cheryl H.

Position: Secretary

Appointed: 24 February 2011

Resigned: 01 August 2012

Carl D.

Position: Director

Appointed: 07 June 2010

Resigned: 01 June 2011

Julie R.

Position: Director

Appointed: 01 October 2009

Resigned: 01 May 2019

Ruth B.

Position: Director

Appointed: 06 May 2009

Resigned: 01 June 2011

Jason A.

Position: Director

Appointed: 23 June 2008

Resigned: 02 May 2009

Jean K.

Position: Director

Appointed: 23 June 2008

Resigned: 01 June 2011

Julie R.

Position: Director

Appointed: 23 June 2008

Resigned: 01 June 2011

Maurice B.

Position: Director

Appointed: 23 June 2008

Resigned: 01 June 2011

Bob F.

Position: Director

Appointed: 23 June 2008

Resigned: 01 June 2011

Bryon H.

Position: Director

Appointed: 23 June 2008

Resigned: 01 June 2011

Iftakhar H.

Position: Director

Appointed: 23 June 2008

Resigned: 20 March 2011

Evelyn L.

Position: Director

Appointed: 23 June 2008

Resigned: 24 February 2011

Marjorie J.

Position: Director

Appointed: 23 June 2008

Resigned: 01 June 2011

Martin B.

Position: Secretary

Appointed: 23 June 2008

Resigned: 24 February 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 6 names. As we researched, there is Malcolm W. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Michael W. This PSC has significiant influence or control over the company,. Moving on, there is Christopher D., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Malcolm W.

Notified on 24 June 2016
Nature of control: significiant influence or control

Michael W.

Notified on 24 June 2016
Nature of control: significiant influence or control

Christopher D.

Notified on 24 June 2016
Nature of control: significiant influence or control

Michael B.

Notified on 24 June 2016
Ceased on 27 November 2023
Nature of control: significiant influence or control

Michael S.

Notified on 24 June 2016
Ceased on 27 November 2023
Nature of control: significiant influence or control

Julie R.

Notified on 24 June 2016
Ceased on 1 February 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on 2023-11-27
filed on: 28th, November 2023
Free Download (1 page)

Company search

Advertisements