HARVEST LAND (2) LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6EG

Company number 06265827
Status Active
Incorporation Date 1 June 2007
Company Type Private Limited Company
Address 2 TEMPLE BACK EAST, BRISTOL, BS1 6EG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Termination of appointment of Ovalsec Limited as a secretary on 12 December 2016; Accounts for a small company made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 1 . The most likely internet sites of HARVEST LAND (2) LIMITED are www.harvestland2.co.uk, and www.harvest-land-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. Harvest Land 2 Limited is a Private Limited Company. The company registration number is 06265827. Harvest Land 2 Limited has been working since 01 June 2007. The present status of the company is Active. The registered address of Harvest Land 2 Limited is 2 Temple Back East Bristol Bs1 6eg. . DEVITT, Terry Francis is a Director of the company. MARTIN, Padraig is a Director of the company. Nominee Secretary OVALSEC LIMITED has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DEVITT, Terry Francis
Appointed Date: 01 June 2007
69 years old

Director
MARTIN, Padraig
Appointed Date: 01 June 2007
63 years old

Resigned Directors

Nominee Secretary
OVALSEC LIMITED
Resigned: 12 December 2016
Appointed Date: 01 June 2007

Nominee Director
OVAL NOMINEES LIMITED
Resigned: 01 June 2007
Appointed Date: 01 June 2007

HARVEST LAND (2) LIMITED Events

12 Dec 2016
Termination of appointment of Ovalsec Limited as a secretary on 12 December 2016
17 Oct 2016
Accounts for a small company made up to 31 December 2015
03 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1

23 Dec 2015
Satisfaction of charge 1 in full
03 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 21 more events
21 Jun 2007
New director appointed
21 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

21 Jun 2007
Resolutions
  • ELRES ‐ Elective resolution

01 Jun 2007
Incorporation

HARVEST LAND (2) LIMITED Charges

27 July 2012
Legal charge
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: Padraig Martin T/a Martin Consultancy Services
Description: Land lying to the east of bury road, radcliffe t/no…
19 February 2008
Debenture
Delivered: 27 February 2008
Status: Satisfied on 23 December 2015
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…