HARPQUEST LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 7NS

Company number 03981768
Status Active
Incorporation Date 27 April 2000
Company Type Private Limited Company
Address 93 MARKET STREET, FARNWORTH, BOLTON, LANCASHIRE, ENGLAND, BL4 7NS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Director's details changed for Mr Paul Riley on 21 April 2016. The most likely internet sites of HARPQUEST LIMITED are www.harpquest.co.uk, and www.harpquest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Harpquest Limited is a Private Limited Company. The company registration number is 03981768. Harpquest Limited has been working since 27 April 2000. The present status of the company is Active. The registered address of Harpquest Limited is 93 Market Street Farnworth Bolton Lancashire England Bl4 7ns. . RILEY, Paul is a Director of the company. Secretary BRADDOCK, David Geoffrey has been resigned. Secretary TITHER, Catherine has been resigned. Secretary WOOD, Jean has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director RILEY, Paul has been resigned. Director TITHER, Catherine has been resigned. Director TITHER, Catherine has been resigned. Director WOOD, James has been resigned. Director WOOD, James has been resigned. Director WOOD, James has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
RILEY, Paul
Appointed Date: 08 November 2005
62 years old

Resigned Directors

Secretary
BRADDOCK, David Geoffrey
Resigned: 01 January 2003
Appointed Date: 28 July 2000

Secretary
TITHER, Catherine
Resigned: 20 June 2003
Appointed Date: 01 January 2003

Secretary
WOOD, Jean
Resigned: 17 August 2010
Appointed Date: 20 June 2003

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 04 July 2000
Appointed Date: 27 April 2000

Director
RILEY, Paul
Resigned: 12 July 2001
Appointed Date: 28 July 2000
62 years old

Director
TITHER, Catherine
Resigned: 08 November 2005
Appointed Date: 20 June 2003
46 years old

Director
TITHER, Catherine
Resigned: 01 January 2003
Appointed Date: 14 July 2001
46 years old

Director
WOOD, James
Resigned: 17 September 2011
Appointed Date: 31 August 2010
74 years old

Director
WOOD, James
Resigned: 17 August 2010
Appointed Date: 08 July 2009
74 years old

Director
WOOD, James
Resigned: 20 June 2003
Appointed Date: 01 February 2001
74 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 04 July 2000
Appointed Date: 27 April 2000

HARPQUEST LIMITED Events

22 Sep 2016
Compulsory strike-off action has been suspended
30 Aug 2016
First Gazette notice for compulsory strike-off
03 May 2016
Director's details changed for Mr Paul Riley on 21 April 2016
03 May 2016
Registered office address changed from C/O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 93 Market Street Farnworth Bolton Lancashire BL4 7NS on 3 May 2016
22 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2

...
... and 63 more events
16 Aug 2000
New secretary appointed
16 Aug 2000
New director appointed
07 Jul 2000
Secretary resigned
07 Jul 2000
Director resigned
27 Apr 2000
Incorporation

HARPQUEST LIMITED Charges

29 October 2004
Legal mortgage
Delivered: 12 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 103, 105 and 107 market street farnworth bolton BL4 7NS…
29 October 2004
Legal mortgage
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: 26 bolton road farnworth bolton. Assigns the goodwill of…
20 February 2002
Legal mortgage
Delivered: 22 February 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Baggies wine bar, glebe street, great harwood, blackburn.…
25 January 2002
Legal mortgage
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The railway tavern, 51 bury road, rawtenstall.. Assigns the…
25 January 2002
Legal mortgage
Delivered: 31 January 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The united services club, commercial road, great harwood…
23 March 2001
Legal mortgage
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property 3B & 3C farnworth park industrial estate off…
27 February 2001
Debenture
Delivered: 28 February 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…