HARRIS PEEL DEVELOPMENTS LIMITED
HALIFAX PEEL PROJECTS LIMITED HARRIS PEEL DEVELOPMENTS LIMITED

Hellopages » West Yorkshire » Calderdale » HX3 7US

Company number 03210506
Status Active
Incorporation Date 11 June 1996
Company Type Private Limited Company
Address UPPERFIELD HOUSE HOWES LANE, NORTHOWRAM, HALIFAX, WEST YORKSHIRE, ENGLAND, HX3 7US
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 3 August 2016 with updates; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 100 . The most likely internet sites of HARRIS PEEL DEVELOPMENTS LIMITED are www.harrispeeldevelopments.co.uk, and www.harris-peel-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Harris Peel Developments Limited is a Private Limited Company. The company registration number is 03210506. Harris Peel Developments Limited has been working since 11 June 1996. The present status of the company is Active. The registered address of Harris Peel Developments Limited is Upperfield House Howes Lane Northowram Halifax West Yorkshire England Hx3 7us. The company`s financial liabilities are £2.41k. It is £0.68k against last year. The cash in hand is £0.57k. It is £-17.43k against last year. And the total assets are £0.69k, which is £-24.98k against last year. PEARSON, Guy Richard is a Secretary of the company. HARRIS, Christopher is a Director of the company. O HARA, John Joseph is a Director of the company. PEEL, David Christopher is a Director of the company. Secretary PEEL, David Christopher has been resigned. Secretary PEEL, David Christopher has been resigned. Secretary PEEL, Gillian Rosemary has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HARRIS, Christopher has been resigned. Director O HARA, John Joseph has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


harris peel developments Key Finiance

LIABILITIES £2.41k
+39%
CASH £0.57k
-97%
TOTAL ASSETS £0.69k
-98%
All Financial Figures

Current Directors

Secretary
PEARSON, Guy Richard
Appointed Date: 25 January 2005

Director
HARRIS, Christopher
Appointed Date: 30 June 1999
67 years old

Director
O HARA, John Joseph
Appointed Date: 30 June 1999
79 years old

Director
PEEL, David Christopher
Appointed Date: 29 July 1996
75 years old

Resigned Directors

Secretary
PEEL, David Christopher
Resigned: 25 January 2005
Appointed Date: 26 May 2000

Secretary
PEEL, David Christopher
Resigned: 30 March 1999
Appointed Date: 29 July 1996

Secretary
PEEL, Gillian Rosemary
Resigned: 26 May 2000
Appointed Date: 30 March 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 July 1996
Appointed Date: 11 June 1996

Director
HARRIS, Christopher
Resigned: 30 March 1999
Appointed Date: 29 July 1996
67 years old

Director
O HARA, John Joseph
Resigned: 30 March 1999
Appointed Date: 29 July 1996
79 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 July 1996
Appointed Date: 11 June 1996

Persons With Significant Control

Mr David Christopher Peel Bsc
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRIS PEEL DEVELOPMENTS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

12 Aug 2016
Confirmation statement made on 3 August 2016 with updates
23 Jun 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100

17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Sep 2015
Registered office address changed from Southdale House Westholme Road Halifax West Yorkshire HX1 4JF to Upperfield House Howes Lane Northowram Halifax West Yorkshire HX3 7US on 29 September 2015
...
... and 65 more events
05 Aug 1996
New director appointed
05 Aug 1996
Memorandum and Articles of Association
05 Aug 1996
New director appointed
22 Jul 1996
Company name changed quadrangleblock LIMITED\certificate issued on 23/07/96
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jun 1996
Incorporation

HARRIS PEEL DEVELOPMENTS LIMITED Charges

2 September 1996
Mortgage deed
Delivered: 5 September 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Park house hopwood lane halifax west yorkshire by way of…