GEORGE HARKER AND COMPANY LIMITED
BRAINTREE

Hellopages » Essex » Braintree » CM7 1AW
Company number 00055983
Status Active
Incorporation Date 8 February 1898
Company Type Private Limited Company
Address PARK DRIVE INDUSTRIAL ESTATE, PARK DRIVE, BRAINTREE, ESSEX, CM7 1AW
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 795,500 ; Accounts for a small company made up to 31 August 2015. The most likely internet sites of GEORGE HARKER AND COMPANY LIMITED are www.georgeharkerandcompany.co.uk, and www.george-harker-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and twelve months. George Harker and Company Limited is a Private Limited Company. The company registration number is 00055983. George Harker and Company Limited has been working since 08 February 1898. The present status of the company is Active. The registered address of George Harker and Company Limited is Park Drive Industrial Estate Park Drive Braintree Essex Cm7 1aw. . CICLITIRA, Andrew Gordon is a Secretary of the company. CICLITIRA, Andrew Gordon is a Director of the company. Secretary PRICE, David Edward Reginald has been resigned. Secretary STEPHENSON, Stanley has been resigned. Director BEATON, William Patrick has been resigned. Director BUSBOOM, Larry Dean has been resigned. Director CASSIDY, Michael Kent has been resigned. Director CICLITIRA, John Nikolas has been resigned. Director CICLITIRA, Miriam Hilda has been resigned. Director FLANNIGAN, Joseph Anthony has been resigned. Director HANKS, William David has been resigned. Director STEPHENSON, Betty Eileen has been resigned. Director STEPHENSON, Patrick Tinsley has been resigned. Director STEPHENSON, Stanley has been resigned. Director STEVENS, Paul Richard has been resigned. Director TRUELOVE, Charles Richard has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
CICLITIRA, Andrew Gordon
Appointed Date: 26 March 1998

Director
CICLITIRA, Andrew Gordon
Appointed Date: 26 March 1998
65 years old

Resigned Directors

Secretary
PRICE, David Edward Reginald
Resigned: 26 March 1998
Appointed Date: 30 March 1994

Secretary
STEPHENSON, Stanley
Resigned: 30 March 1994

Director
BEATON, William Patrick
Resigned: 26 March 1998
Appointed Date: 25 February 1997
72 years old

Director
BUSBOOM, Larry Dean
Resigned: 03 January 1997
Appointed Date: 13 May 1994
84 years old

Director
CASSIDY, Michael Kent
Resigned: 26 March 1998
Appointed Date: 25 February 1997
81 years old

Director
CICLITIRA, John Nikolas
Resigned: 09 September 2007
Appointed Date: 26 March 1998
99 years old

Director
CICLITIRA, Miriam Hilda
Resigned: 04 December 2008
Appointed Date: 09 September 2007
99 years old

Director
FLANNIGAN, Joseph Anthony
Resigned: 24 January 1997
Appointed Date: 13 May 1994
77 years old

Director
HANKS, William David
Resigned: 26 March 1998
Appointed Date: 13 May 1994
80 years old

Director
STEPHENSON, Betty Eileen
Resigned: 30 March 1994
115 years old

Director
STEPHENSON, Patrick Tinsley
Resigned: 30 March 1994
91 years old

Director
STEPHENSON, Stanley
Resigned: 30 March 1994
28 years old

Director
STEVENS, Paul Richard
Resigned: 26 March 1998
Appointed Date: 30 March 1994
72 years old

Director
TRUELOVE, Charles Richard
Resigned: 13 May 1994
Appointed Date: 30 March 1994
77 years old

GEORGE HARKER AND COMPANY LIMITED Events

09 Jan 2017
Full accounts made up to 31 August 2016
05 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 795,500

06 Jan 2016
Accounts for a small company made up to 31 August 2015
27 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 795,500

11 Jan 2015
Accounts for a small company made up to 31 August 2014
...
... and 91 more events
06 May 1986
Return made up to 23/04/86; full list of members

08 Jun 1981
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 May 1961
Memorandum of association
24 Mar 1949
Articles of association
08 Feb 1898
Incorporation

GEORGE HARKER AND COMPANY LIMITED Charges

25 May 1994
Legal charge
Delivered: 13 June 1994
Status: Satisfied on 22 March 2012
Persons entitled: Barclays Bank PLC
Description: Factory 4 park drive industrial estate skitts hill…
12 May 1994
Debenture
Delivered: 19 May 1994
Status: Satisfied on 14 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…