HARRINGTON GENERATORS INTERNATIONAL LIMITED
BIRMINGHAM HARRINGTON GENERATORS & POWER EQUIPMENT LTD.

Hellopages » West Midlands » Birmingham » B4 6AT
Company number 02184794
Status Active
Incorporation Date 28 October 1987
Company Type Private Limited Company
Address 11TH FLOOR THE COLMORE BUILDING, COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 December 2015; Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016. The most likely internet sites of HARRINGTON GENERATORS INTERNATIONAL LIMITED are www.harringtongeneratorsinternational.co.uk, and www.harrington-generators-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrington Generators International Limited is a Private Limited Company. The company registration number is 02184794. Harrington Generators International Limited has been working since 28 October 1987. The present status of the company is Active. The registered address of Harrington Generators International Limited is 11th Floor The Colmore Building Colmore Circus Queensway Birmingham B4 6at. . HEWITSON, Benjamin is a Secretary of the company. BARNES, Garry Elliot is a Director of the company. MARTIN, Geoffrey Peter is a Director of the company. PECKHAM, Simon Antony is a Director of the company. Secretary BARNES, Garry Elliot has been resigned. Secretary HARRINGTON, Nadine Audrey has been resigned. Secretary VENTRELLA, Antonio has been resigned. Secretary WESTLEY, Adam David Christopher has been resigned. Director BAMFORD, Neil has been resigned. Director HARRINGTON, Nadine Audrey has been resigned. Director HARRINGTON, Peter William has been resigned. Director SUTTON, Richard has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
HEWITSON, Benjamin
Appointed Date: 27 August 2015

Director
BARNES, Garry Elliot
Appointed Date: 01 July 2008
55 years old

Director
MARTIN, Geoffrey Peter
Appointed Date: 01 July 2008
58 years old

Director
PECKHAM, Simon Antony
Appointed Date: 01 July 2008
63 years old

Resigned Directors

Secretary
BARNES, Garry Elliot
Resigned: 07 October 2013
Appointed Date: 30 September 2008

Secretary
HARRINGTON, Nadine Audrey
Resigned: 13 April 2006

Secretary
VENTRELLA, Antonio
Resigned: 30 September 2008
Appointed Date: 13 April 2006

Secretary
WESTLEY, Adam David Christopher
Resigned: 27 August 2015
Appointed Date: 07 October 2013

Director
BAMFORD, Neil
Resigned: 01 July 2008
Appointed Date: 13 April 2006
67 years old

Director
HARRINGTON, Nadine Audrey
Resigned: 13 April 2006
76 years old

Director
HARRINGTON, Peter William
Resigned: 13 April 2006
83 years old

Director
SUTTON, Richard
Resigned: 12 December 2003
Appointed Date: 01 August 1996
66 years old

Persons With Significant Control

Brush Electrical Machines Limited
Notified on: 19 April 2016
Nature of control: Ownership of shares – 75% or more

HARRINGTON GENERATORS INTERNATIONAL LIMITED Events

12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
01 Sep 2016
Full accounts made up to 31 December 2015
26 Apr 2016
Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
12 Oct 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 200

04 Sep 2015
Full accounts made up to 31 December 2014
...
... and 103 more events
06 Jan 1988
Director resigned;new director appointed

06 Jan 1988
Accounting reference date notified as 30/11

10 Nov 1987
Secretary resigned;director resigned

10 Nov 1987
Registered office changed on 10/11/87 from: crown house 2 crown dale london SE19 3NQ

28 Oct 1987
Incorporation

HARRINGTON GENERATORS INTERNATIONAL LIMITED Charges

2 March 1990
Legal charge
Delivered: 5 March 1990
Status: Satisfied on 19 April 2006
Persons entitled: The Development Commission
Description: F/Hold land and property situate at ravenstor road…
28 February 1989
Deed of charge
Delivered: 21 March 1989
Status: Satisfied on 19 April 2006
Persons entitled: The Development Commission
Description: F/H land and property situate at ravenstor road wirksworth…
31 October 1988
Deed of charge
Delivered: 5 November 1988
Status: Satisfied on 19 April 2006
Persons entitled: Rural Development Commission
Description: F/H land and property situate at ravenstor rd wirksworth…
16 July 1988
Legal charge
Delivered: 28 July 1988
Status: Satisfied on 19 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected thereon…
17 February 1988
Debenture
Delivered: 24 February 1988
Status: Satisfied on 19 April 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…