THE CHRISTOPHER HARRISON GROUP LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2SS

Company number 06788116
Status Active
Incorporation Date 12 January 2009
Company Type Private Limited Company
Address TANNERY HOUSE, HARRABY GREEN BUSINESS PARK, CARLISLE, CA1 2SS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,000 . The most likely internet sites of THE CHRISTOPHER HARRISON GROUP LIMITED are www.thechristopherharrisongroup.co.uk, and www.the-christopher-harrison-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. The Christopher Harrison Group Limited is a Private Limited Company. The company registration number is 06788116. The Christopher Harrison Group Limited has been working since 12 January 2009. The present status of the company is Active. The registered address of The Christopher Harrison Group Limited is Tannery House Harraby Green Business Park Carlisle Ca1 2ss. . HARRISON, Julia is a Secretary of the company. HARRISON, Christopher James is a Director of the company. Director NOBLE, Victoria Jane has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARRISON, Julia
Appointed Date: 01 March 2013

Director
HARRISON, Christopher James
Appointed Date: 12 January 2009
61 years old

Resigned Directors

Director
NOBLE, Victoria Jane
Resigned: 10 August 2012
Appointed Date: 15 September 2010
50 years old

Persons With Significant Control

Mr Christopher James Harrison
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

THE CHRISTOPHER HARRISON GROUP LIMITED Events

17 Jan 2017
Confirmation statement made on 12 January 2017 with updates
13 Jun 2016
Total exemption small company accounts made up to 31 October 2015
18 Jan 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

24 Apr 2015
Total exemption small company accounts made up to 31 October 2014
13 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,000

...
... and 28 more events
01 Feb 2010
Annual return made up to 12 January 2010 with full list of shareholders
01 Feb 2010
Director's details changed for Mr Christopher James Harrison on 31 December 2009
29 Jul 2009
Accounts for a dormant company made up to 30 June 2009
11 Feb 2009
Accounting reference date shortened from 31/01/2010 to 30/06/2009
12 Jan 2009
Incorporation

THE CHRISTOPHER HARRISON GROUP LIMITED Charges

29 March 2012
Mortgage deed
Delivered: 7 April 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the west side of harraby green…
24 December 2010
Mortgage
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land to the rear of harraby green business…
24 December 2010
Mortgage
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a harraby green hall flats carlisle cumbria…
24 December 2010
Mortgage
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a harraby green business park harraby green…
24 December 2010
Mortgage
Delivered: 8 January 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 harraby green road carlisle cumbria…
20 December 2010
Deposit agreement to secure own liabilities
Delivered: 21 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
15 December 2010
Debenture
Delivered: 16 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…