JAMES HARVARD INTERNATIONAL GROUP LIMITED
LONDON BROOMCO (3324) LIMITED

Hellopages » Greater London » Camden » NW1 2AF

Company number 04930093
Status Active
Incorporation Date 13 October 2003
Company Type Private Limited Company
Address 250 EUSTON ROAD, 4TH FLOOR, LONDON, NW1 2AF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Confirmation statement made on 10 October 2016 with updates; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of JAMES HARVARD INTERNATIONAL GROUP LIMITED are www.jamesharvardinternationalgroup.co.uk, and www.james-harvard-international-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. James Harvard International Group Limited is a Private Limited Company. The company registration number is 04930093. James Harvard International Group Limited has been working since 13 October 2003. The present status of the company is Active. The registered address of James Harvard International Group Limited is 250 Euston Road 4th Floor London Nw1 2af. . HAYS NOMINEES LIMITED is a Secretary of the company. HARRINGTON, John is a Director of the company. VENABLES, Paul is a Director of the company. Secretary BORT, Stefan Edward has been resigned. Secretary BROADFOOT, Victoria has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BEEKE, Paul Lincoln has been resigned. Director BEEKE, Paul has been resigned. Director BROADFOOT, Victoria has been resigned. Director CAVAGHAN, Andrew has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director DUQUENOY, Philip James has been resigned. Director DUQUENOY, Philip James has been resigned. Director GOODMAN, Andrew Graham has been resigned. Director JACKSON, Richard has been resigned. Director MCRAE, Andrew James has been resigned. Director ROGERS, Stewart James has been resigned. Director STAMPER, Christopher Ian has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAYS NOMINEES LIMITED
Appointed Date: 18 December 2008

Director
HARRINGTON, John
Appointed Date: 28 January 2016
63 years old

Director
VENABLES, Paul
Appointed Date: 23 February 2007
64 years old

Resigned Directors

Secretary
BORT, Stefan Edward
Resigned: 17 December 2008
Appointed Date: 23 February 2007

Secretary
BROADFOOT, Victoria
Resigned: 23 February 2007
Appointed Date: 27 January 2004

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 27 January 2004
Appointed Date: 13 October 2003

Director
BEEKE, Paul Lincoln
Resigned: 31 May 2010
Appointed Date: 01 November 2006
56 years old

Director
BEEKE, Paul
Resigned: 23 February 2004
Appointed Date: 27 January 2004
56 years old

Director
BROADFOOT, Victoria
Resigned: 23 February 2007
Appointed Date: 27 January 2004
54 years old

Director
CAVAGHAN, Andrew
Resigned: 23 February 2007
Appointed Date: 30 November 2005
48 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 27 January 2004
Appointed Date: 13 October 2003

Director
DUQUENOY, Philip James
Resigned: 16 October 2010
Appointed Date: 29 June 2007
55 years old

Director
DUQUENOY, Philip James
Resigned: 23 February 2007
Appointed Date: 29 November 2005
55 years old

Director
GOODMAN, Andrew Graham
Resigned: 23 February 2007
Appointed Date: 30 November 2005
64 years old

Director
JACKSON, Richard
Resigned: 17 December 2010
Appointed Date: 23 February 2007
54 years old

Director
MCRAE, Andrew James
Resigned: 11 April 2008
Appointed Date: 23 February 2007
67 years old

Director
ROGERS, Stewart James
Resigned: 23 February 2007
Appointed Date: 27 January 2004
72 years old

Director
STAMPER, Christopher Ian
Resigned: 28 January 2016
Appointed Date: 17 December 2010
50 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 27 January 2004
Appointed Date: 13 October 2003

JAMES HARVARD INTERNATIONAL GROUP LIMITED Events

22 Nov 2016
Accounts for a dormant company made up to 30 June 2016
10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
15 Feb 2016
Accounts for a dormant company made up to 30 June 2015
02 Feb 2016
Appointment of Mr John Harrington as a director on 28 January 2016
02 Feb 2016
Termination of appointment of Christopher Ian Stamper as a director on 28 January 2016
...
... and 101 more events
13 Feb 2004
Resolutions
  • RES10 ‐ Resolution of allotment of securities

13 Feb 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

13 Feb 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Jan 2004
Company name changed broomco (3324) LIMITED\certificate issued on 29/01/04
13 Oct 2003
Incorporation

JAMES HARVARD INTERNATIONAL GROUP LIMITED Charges

30 November 2005
Composite guarantee and debenture
Delivered: 10 December 2005
Status: Satisfied on 13 April 2007
Persons entitled: Octopus Asset Management Limited as Trustee for the Security Beneficiaries (The Securitytrustee)
Description: Fixed and floating charges over the undertaking and all…
15 March 2005
Debenture
Delivered: 17 March 2005
Status: Satisfied on 1 August 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…