HARINGTON AVON LIMITED
BATH BRISTOL HAND MADE GLASS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 6LS

Company number 03070767
Status Active
Incorporation Date 21 June 1995
Company Type Private Limited Company
Address 1 MIDDLE LANE, UPPER EAST HAYES, BATH, BA1 6LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HARINGTON AVON LIMITED are www.haringtonavon.co.uk, and www.harington-avon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Harington Avon Limited is a Private Limited Company. The company registration number is 03070767. Harington Avon Limited has been working since 21 June 1995. The present status of the company is Active. The registered address of Harington Avon Limited is 1 Middle Lane Upper East Hayes Bath Ba1 6ls. The company`s financial liabilities are £0.1k. It is £0k against last year. And the total assets are £0.1k, which is £0k against last year. SONDHEIMER, Julian Philip is a Secretary of the company. SONDHEIMER, Julian Philip is a Director of the company. SONDHEIMER, Philippa is a Director of the company. Secretary EVANS, Joseph Arragon has been resigned. Secretary MARYAN GREEN, Clair has been resigned. Secretary WARD, Jennifer Anne has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ADLINGTON, James Anthony has been resigned. Director EVANS, Joseph Arragon has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director MARYAN-GREEN, Clare Elisabeth has been resigned. Director WALKER-PENN, Meg Willow has been resigned. The company operates in "Dormant Company".


harington avon Key Finiance

LIABILITIES £0.1k
CASH n/a
TOTAL ASSETS £0.1k
All Financial Figures

Current Directors

Secretary
SONDHEIMER, Julian Philip
Appointed Date: 27 February 2003

Director
SONDHEIMER, Julian Philip
Appointed Date: 27 February 2003
72 years old

Director
SONDHEIMER, Philippa
Appointed Date: 27 February 2003
75 years old

Resigned Directors

Secretary
EVANS, Joseph Arragon
Resigned: 27 February 2003
Appointed Date: 05 June 1998

Secretary
MARYAN GREEN, Clair
Resigned: 25 June 1997
Appointed Date: 20 June 1996

Secretary
WARD, Jennifer Anne
Resigned: 05 June 1998
Appointed Date: 25 June 1997

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 21 June 1995
Appointed Date: 21 June 1995

Director
ADLINGTON, James Anthony
Resigned: 05 June 1998
Appointed Date: 20 June 1996
66 years old

Director
EVANS, Joseph Arragon
Resigned: 27 February 2003
Appointed Date: 05 June 1998
56 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 21 June 1995
Appointed Date: 21 June 1995

Director
MARYAN-GREEN, Clare Elisabeth
Resigned: 25 June 1997
Appointed Date: 21 June 1995
61 years old

Director
WALKER-PENN, Meg Willow
Resigned: 27 February 2003
Appointed Date: 05 June 1998
56 years old

HARINGTON AVON LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
23 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

10 Dec 2015
Total exemption small company accounts made up to 30 June 2015
28 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100

28 Jun 2015
Director's details changed for Philippa Sondheimer on 16 October 2014
...
... and 59 more events
06 Jan 1997
New secretary appointed
06 Jan 1997
New director appointed
07 Jul 1995
Director resigned;new director appointed
07 Jul 1995
Secretary resigned
21 Jun 1995
Incorporation