HAREL AGENCIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1TS

Company number 04951555
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address 35 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, UNITED KINGDOM, B15 1TS
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1,000 . The most likely internet sites of HAREL AGENCIES LIMITED are www.harelagencies.co.uk, and www.harel-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Harel Agencies Limited is a Private Limited Company. The company registration number is 04951555. Harel Agencies Limited has been working since 03 November 2003. The present status of the company is Active. The registered address of Harel Agencies Limited is 35 Calthorpe Road Edgbaston Birmingham United Kingdom B15 1ts. . HAREL, Alexandre Pierre Bernard is a Director of the company. HAREL, Emmanuel Francois Amand is a Director of the company. HAREL, Jean Claude Francois Amand is a Director of the company. Secretary ALLCHIN, Josephine has been resigned. Secretary HARRIS, John Thomas George has been resigned. Secretary HEATON, Stephen Francis Bernard has been resigned. Director CARA, Helen Bina has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Director
HAREL, Alexandre Pierre Bernard
Appointed Date: 03 November 2003
48 years old

Director
HAREL, Emmanuel Francois Amand
Appointed Date: 03 November 2003
56 years old

Director
HAREL, Jean Claude Francois Amand
Appointed Date: 03 November 2003
84 years old

Resigned Directors

Secretary
ALLCHIN, Josephine
Resigned: 03 November 2003
Appointed Date: 03 November 2003

Secretary
HARRIS, John Thomas George
Resigned: 03 November 2011
Appointed Date: 29 August 2006

Secretary
HEATON, Stephen Francis Bernard
Resigned: 29 August 2006
Appointed Date: 03 November 2003

Director
CARA, Helen Bina
Resigned: 03 November 2003
Appointed Date: 03 November 2003
53 years old

Persons With Significant Control

Jean Claude Francois Amand Harel
Notified on: 22 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Alexandre Pierre Bernard Harel
Notified on: 22 April 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Emmanuel Francois Amand Harel
Notified on: 22 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAREL AGENCIES LIMITED Events

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
25 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

24 Nov 2015
Registered office address changed from Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE to C/O Moore Stephens Llp Cheviot House 53 Sheep Street Northampton NN1 2NE on 24 November 2015
26 Nov 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 33 more events
10 Dec 2003
Ad 03/11/03--------- £ si 999@1=999 £ ic 1/1000
10 Dec 2003
New secretary appointed
10 Dec 2003
New director appointed
10 Dec 2003
New director appointed
03 Nov 2003
Incorporation