HARRY HALL MANUFACTURING LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD6 3SR

Company number 01942266
Status Active
Incorporation Date 28 August 1985
Company Type Private Limited Company
Address PARK VIEW MILLS WIBSEY PARK AVENUE, WIBSEY, BRADFORD, WEST YORKSHIRE, BD6 3SR
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Termination of appointment of Nicholas Ridings as a secretary on 25 August 2016; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 . The most likely internet sites of HARRY HALL MANUFACTURING LIMITED are www.harryhallmanufacturing.co.uk, and www.harry-hall-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Harry Hall Manufacturing Limited is a Private Limited Company. The company registration number is 01942266. Harry Hall Manufacturing Limited has been working since 28 August 1985. The present status of the company is Active. The registered address of Harry Hall Manufacturing Limited is Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire Bd6 3sr. . HOARE, Oliver is a Director of the company. WAKEFIELD, Edward Cecil is a Director of the company. Secretary BOTT, Richard Phillip has been resigned. Secretary BROOK, David Christopher has been resigned. Secretary CARTWRIGHT, Cielo Bicol has been resigned. Secretary LLOYD HUGHES, David has been resigned. Secretary RIDINGS, Nicholas has been resigned. Secretary SHARP, Stuart Michael has been resigned. Director BOTT, Richard Phillip has been resigned. Director BOWER, Christine has been resigned. Director BROOK, David Christopher has been resigned. Director HUTCHINSON, David has been resigned. Director LAWRENCE, Neville Jerome has been resigned. Director LLOYD HUGHES, David has been resigned. Director WEAVING, John Martin has been resigned. Director ZIFF, Israel Arnold has been resigned. Director ZIFF, Nigel James has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Director
HOARE, Oliver
Appointed Date: 23 December 2013
63 years old

Director
WAKEFIELD, Edward Cecil
Appointed Date: 23 December 2013
52 years old

Resigned Directors

Secretary
BOTT, Richard Phillip
Resigned: 16 October 2000
Appointed Date: 07 April 1995

Secretary
BROOK, David Christopher
Resigned: 09 April 2014
Appointed Date: 16 October 2000

Secretary
CARTWRIGHT, Cielo Bicol
Resigned: 24 June 2015
Appointed Date: 10 December 2014

Secretary
LLOYD HUGHES, David
Resigned: 07 April 1995

Secretary
RIDINGS, Nicholas
Resigned: 25 August 2016
Appointed Date: 24 June 2015

Secretary
SHARP, Stuart Michael
Resigned: 10 December 2014
Appointed Date: 09 April 2014

Director
BOTT, Richard Phillip
Resigned: 16 October 2000
Appointed Date: 07 April 1995
73 years old

Director
BOWER, Christine
Resigned: 23 December 2013
Appointed Date: 16 October 2000
67 years old

Director
BROOK, David Christopher
Resigned: 09 April 2014
Appointed Date: 16 October 2000
63 years old

Director
HUTCHINSON, David
Resigned: 04 April 2008
Appointed Date: 16 October 2000
82 years old

Director
LAWRENCE, Neville Jerome
Resigned: 23 December 2013
Appointed Date: 16 October 2000
79 years old

Director
LLOYD HUGHES, David
Resigned: 07 April 1995
84 years old

Director
WEAVING, John Martin
Resigned: 16 October 2000
Appointed Date: 16 October 2000
66 years old

Director
ZIFF, Israel Arnold
Resigned: 16 October 2000
98 years old

Director
ZIFF, Nigel James
Resigned: 23 December 2013
Appointed Date: 16 October 2000
61 years old

HARRY HALL MANUFACTURING LIMITED Events

24 Oct 2016
Termination of appointment of Nicholas Ridings as a secretary on 25 August 2016
14 Sep 2016
Accounts for a dormant company made up to 31 January 2016
29 Jun 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

28 Sep 2015
Accounts for a dormant company made up to 31 January 2015
07 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2

...
... and 100 more events
17 Sep 1987
Return made up to 13/07/87; full list of members

17 Sep 1987
Full accounts made up to 31 January 1987

09 Feb 1987
Accounting reference date extended from 31/03 to 31/01

29 Jul 1986
Full accounts made up to 1 February 1986

29 Jul 1986
Return made up to 12/07/86; full list of members