HARLOSH LIMITED
CARDIFF HARLOSH ASSOCIATES LIMITED

Hellopages » Cardiff » Cardiff » CF11 9AU

Company number 02429046
Status Active
Incorporation Date 4 October 1989
Company Type Private Limited Company
Address TARGET HOUSE, COWBRIDGE ROAD EAST, CARDIFF, SOUTH GLAMORGAN, CF11 9AU
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Termination of appointment of Steven Andrew Robertson as a director on 8 December 2016; Termination of appointment of James Robert Snow as a director on 22 August 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HARLOSH LIMITED are www.harlosh.co.uk, and www.harlosh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The distance to to Cathays Rail Station is 0.7 miles; to Cardiff Queen Street Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.3 miles; to Barry Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harlosh Limited is a Private Limited Company. The company registration number is 02429046. Harlosh Limited has been working since 04 October 1989. The present status of the company is Active. The registered address of Harlosh Limited is Target House Cowbridge Road East Cardiff South Glamorgan Cf11 9au. . BEBB, Dafydd Llywelyn is a Secretary of the company. ALLEY, William Michael is a Director of the company. BAXTER, Terence Alexander is a Director of the company. BYRNE, Patrick Michael is a Director of the company. LARKIN, Ian David is a Director of the company. Secretary GORDON, Alison Jayne has been resigned. Secretary JENKINS, Philip has been resigned. Secretary SMITH, Martin has been resigned. Director EARLEY, Martin John Raymond has been resigned. Director GORDON, Alison Jayne has been resigned. Director GORDON, Richard Mcarthur has been resigned. Director HALL, Jerry has been resigned. Director HALL, Jerry has been resigned. Director HAWKINS, David Grant has been resigned. Director HEATH, David William has been resigned. Director HUNT, John has been resigned. Director MARSHALL, Claire has been resigned. Director ROBERTSON, Steven Andrew has been resigned. Director ROMANIW, David Charles Mark has been resigned. Director RUDOLF, James De Montjoie has been resigned. Director SMITH, Martin has been resigned. Director SMITH, Martin has been resigned. Director SNOW, James Robert has been resigned. Director TAGLIAFERRI, Mark Lee has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
BEBB, Dafydd Llywelyn
Appointed Date: 05 June 2014

Director
ALLEY, William Michael
Appointed Date: 01 March 2014
66 years old

Director
BAXTER, Terence Alexander
Appointed Date: 11 March 2015
63 years old

Director
BYRNE, Patrick Michael
Appointed Date: 09 October 2012
66 years old

Director
LARKIN, Ian David
Appointed Date: 23 October 2014
57 years old

Resigned Directors

Secretary
GORDON, Alison Jayne
Resigned: 30 September 2004

Secretary
JENKINS, Philip
Resigned: 02 May 2014
Appointed Date: 07 February 2007

Secretary
SMITH, Martin
Resigned: 07 February 2007
Appointed Date: 01 October 2004

Director
EARLEY, Martin John Raymond
Resigned: 07 February 2007
Appointed Date: 01 November 2000
71 years old

Director
GORDON, Alison Jayne
Resigned: 30 September 2004
62 years old

Director
GORDON, Richard Mcarthur
Resigned: 07 February 2007
63 years old

Director
HALL, Jerry
Resigned: 14 May 2010
Appointed Date: 08 February 2007
65 years old

Director
HALL, Jerry
Resigned: 07 February 2007
Appointed Date: 01 October 2004
65 years old

Director
HAWKINS, David Grant
Resigned: 29 February 2012
Appointed Date: 07 February 2007
77 years old

Director
HEATH, David William
Resigned: 30 January 2013
Appointed Date: 07 February 2007
68 years old

Director
HUNT, John
Resigned: 16 October 2014
Appointed Date: 30 January 2013
52 years old

Director
MARSHALL, Claire
Resigned: 30 November 2007
Appointed Date: 26 October 2005
57 years old

Director
ROBERTSON, Steven Andrew
Resigned: 08 December 2016
Appointed Date: 11 March 2016
58 years old

Director
ROMANIW, David Charles Mark
Resigned: 30 September 2004
Appointed Date: 01 November 2000
58 years old

Director
RUDOLF, James De Montjoie
Resigned: 13 March 2013
Appointed Date: 01 September 2008
51 years old

Director
SMITH, Martin
Resigned: 15 December 2014
Appointed Date: 08 February 2007
64 years old

Director
SMITH, Martin
Resigned: 07 February 2007
Appointed Date: 06 April 2005
64 years old

Director
SNOW, James Robert
Resigned: 22 August 2016
Appointed Date: 07 February 2007
63 years old

Director
TAGLIAFERRI, Mark Lee
Resigned: 31 July 2006
Appointed Date: 01 November 2004
62 years old

HARLOSH LIMITED Events

14 Dec 2016
Termination of appointment of Steven Andrew Robertson as a director on 8 December 2016
01 Sep 2016
Termination of appointment of James Robert Snow as a director on 22 August 2016
22 Aug 2016
Full accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200

16 Mar 2016
Appointment of Mr Steven Andrew Robertson as a director on 11 March 2016
...
... and 133 more events
16 Jun 1991
Return made up to 31/12/90; full list of members

16 Apr 1991
Full accounts made up to 31 December 1990

23 Nov 1989
Ad 04/10/89-08/11/89 £ si 98@1=98 £ ic 2/100
23 Nov 1989
Accounting reference date notified as 31/12

04 Oct 1989
Incorporation

HARLOSH LIMITED Charges

29 February 2012
Second ranking debenture
Delivered: 19 March 2012
Status: Satisfied on 12 October 2015
Persons entitled: Robin Holding Sarl
Description: All right title interest and benefit from time to time…
1 June 2009
Security deposit deed
Delivered: 17 June 2009
Status: Satisfied on 12 October 2015
Persons entitled: Julian Hulbert Mowbray Jackson
Description: Deposit of £10,325.
28 February 2006
Security depost deed
Delivered: 11 March 2006
Status: Satisfied on 12 October 2015
Persons entitled: Julian Hulbert Mowbray Jackson
Description: The deposit of £10,325 in an interest bearing bank account.
4 October 2002
Security deposit deed
Delivered: 9 October 2002
Status: Satisfied on 12 October 2015
Persons entitled: Julian Hulbert Mowbray Jackson
Description: Rent deposit of £3,525.
11 September 2001
Security deposit deed
Delivered: 19 September 2001
Status: Satisfied on 12 October 2015
Persons entitled: Julian Hulbert Mowbray Jackson
Description: The deposit of £14,500 in an interest bearing account at…
25 September 1998
Security deposit deed
Delivered: 1 October 1998
Status: Satisfied on 30 January 2007
Persons entitled: Julian Hulbert Mowbray Jackson
Description: The deposit of £3,000 in an interest bearing bank account…
13 October 1997
Debenture
Delivered: 21 October 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…