HARBOUR EXCHANGE MANAGEMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4JS

Company number 02002861
Status Active
Incorporation Date 21 March 1986
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Director's details changed for Mr Jason Hunt Wade on 18 January 2017; Accounts for a small company made up to 31 December 2015; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 102.71 . The most likely internet sites of HARBOUR EXCHANGE MANAGEMENT COMPANY LIMITED are www.harbourexchangemanagementcompany.co.uk, and www.harbour-exchange-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harbour Exchange Management Company Limited is a Private Limited Company. The company registration number is 02002861. Harbour Exchange Management Company Limited has been working since 21 March 1986. The present status of the company is Active. The registered address of Harbour Exchange Management Company Limited is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. WADE, Jason Hunt is a Director of the company. WING YEE YIP, Valerie is a Director of the company. Secretary CARSON, Clare Frances has been resigned. Secretary CHARTER HOLDINGS LIMITED has been resigned. Secretary GLOBE TRUST LIMITED has been resigned. Secretary HAYDON, Stuart John has been resigned. Secretary WHITE, John Barry has been resigned. Director ABBOTTS, Timothy John has been resigned. Director BAKER, Michael John has been resigned. Director BIRD, Michael Anthony has been resigned. Director BOTTOMLEY, Howard James has been resigned. Director BYWATER, John Andrew has been resigned. Director CLARKE, Christine Anne has been resigned. Director HALSTEAD, James has been resigned. Director HESKETT, Robert William has been resigned. Director HUNT, Paul David William has been resigned. Director MILLER, Simon Prewett has been resigned. Director MULQUEEN, John Patrick has been resigned. Director ROSE, Andrew Robert Lewis has been resigned. Director SELL, Andrew David has been resigned. Director WHITE, John Barry has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 30 September 2010

Director
WADE, Jason Hunt
Appointed Date: 06 November 2014
46 years old

Director
WING YEE YIP, Valerie
Appointed Date: 10 October 2014
44 years old

Resigned Directors

Secretary
CARSON, Clare Frances
Resigned: 08 September 2000
Appointed Date: 18 January 2000

Secretary
CHARTER HOLDINGS LIMITED
Resigned: 18 January 2000
Appointed Date: 10 September 1999

Secretary
GLOBE TRUST LIMITED
Resigned: 10 September 1999
Appointed Date: 10 January 1995

Secretary
HAYDON, Stuart John
Resigned: 30 September 2010
Appointed Date: 08 September 2000

Secretary
WHITE, John Barry
Resigned: 10 January 1995

Director
ABBOTTS, Timothy John
Resigned: 17 July 2007
Appointed Date: 10 October 2000
62 years old

Director
BAKER, Michael John
Resigned: 30 June 2006
Appointed Date: 20 December 1999
62 years old

Director
BIRD, Michael Anthony
Resigned: 01 June 2010
Appointed Date: 21 November 2008
74 years old

Director
BOTTOMLEY, Howard James
Resigned: 22 October 2004
Appointed Date: 10 October 2000
58 years old

Director
BYWATER, John Andrew
Resigned: 31 March 2007
Appointed Date: 18 January 2000
78 years old

Director
CLARKE, Christine Anne
Resigned: 08 June 2011
Appointed Date: 30 September 2010
58 years old

Director
HALSTEAD, James
Resigned: 29 September 2014
Appointed Date: 08 November 2013
44 years old

Director
HESKETT, Robert William
Resigned: 21 November 2008
Appointed Date: 02 August 2006
72 years old

Director
HUNT, Paul David William
Resigned: 24 October 2014
Appointed Date: 21 March 2013
49 years old

Director
MILLER, Simon Prewett
Resigned: 31 December 1994
72 years old

Director
MULQUEEN, John Patrick
Resigned: 30 September 2010
Appointed Date: 31 March 2007
55 years old

Director
ROSE, Andrew Robert Lewis
Resigned: 08 November 2013
Appointed Date: 07 March 2011
45 years old

Director
SELL, Andrew David
Resigned: 21 March 2013
Appointed Date: 01 June 2010
65 years old

Director
WHITE, John Barry
Resigned: 18 January 2000
74 years old

HARBOUR EXCHANGE MANAGEMENT COMPANY LIMITED Events

18 Jan 2017
Director's details changed for Mr Jason Hunt Wade on 18 January 2017
11 Oct 2016
Accounts for a small company made up to 31 December 2015
15 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 102.71

27 Oct 2015
Accounts for a small company made up to 31 December 2014
28 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 102.71

...
... and 122 more events
29 Jan 1987
Director resigned;new director appointed

29 Jan 1987
Secretary resigned;new secretary appointed

03 Jan 1987
Alter share structure

03 Dec 1986
Company name changed matahari 105 LIMITED\certificate issued on 03/12/86
21 Mar 1986
Certificate of incorporation