HARRISON MUTCH LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN24 8DH
Company number 03691133
Status Active
Incorporation Date 4 January 1999
Company Type Private Limited Company
Address HENWOOD HOUSE, HENWOOD, ASHFORD, KENT, ENGLAND, TN24 8DH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1,000 . The most likely internet sites of HARRISON MUTCH LIMITED are www.harrisonmutch.co.uk, and www.harrison-mutch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Wye Rail Station is 3.1 miles; to Charing (Kent) Rail Station is 5.7 miles; to Ham Street Rail Station is 5.8 miles; to Chartham Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrison Mutch Limited is a Private Limited Company. The company registration number is 03691133. Harrison Mutch Limited has been working since 04 January 1999. The present status of the company is Active. The registered address of Harrison Mutch Limited is Henwood House Henwood Ashford Kent England Tn24 8dh. . ROGERS, Douglas Arthur is a Secretary of the company. BELLAMY, David Joseph is a Director of the company. COX, Brian Peter is a Director of the company. MUTCH, Ian Christopher is a Director of the company. PORTER, John Edwin is a Director of the company. ROGERS, Douglas Arthur is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
ROGERS, Douglas Arthur
Appointed Date: 04 January 1999

Director
BELLAMY, David Joseph
Appointed Date: 01 April 2010
62 years old

Director
COX, Brian Peter
Appointed Date: 04 January 1999
78 years old

Director
MUTCH, Ian Christopher
Appointed Date: 04 January 1999
76 years old

Director
PORTER, John Edwin
Appointed Date: 04 January 1999
78 years old

Director
ROGERS, Douglas Arthur
Appointed Date: 04 January 1999
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 January 1999
Appointed Date: 04 January 1999

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 January 1999
Appointed Date: 04 January 1999

Persons With Significant Control

Mr Douglas Arthur Rogers
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Brian Peter Cox
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRISON MUTCH LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
18 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000

18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000

...
... and 44 more events
25 Jan 1999
New secretary appointed;new director appointed
25 Jan 1999
Director resigned
25 Jan 1999
Secretary resigned
25 Jan 1999
Registered office changed on 25/01/99 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Jan 1999
Incorporation

HARRISON MUTCH LIMITED Charges

12 July 2002
Debenture
Delivered: 13 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…