HARMILL SYSTEMS LIMITED
LEIGHTON BUZZARD

Hellopages » Bedfordshire » Central Bedfordshire » LU7 4UH

Company number 02505102
Status Active
Incorporation Date 23 May 1990
Company Type Private Limited Company
Address UNIT P, CHERRYCOURT WAY, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4UH
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Simon Anthony Hughes on 1 January 2017; Director's details changed for Philip Andrew Hughes on 1 January 2017; Secretary's details changed for Mrs Pauline Hughes on 1 January 2017. The most likely internet sites of HARMILL SYSTEMS LIMITED are www.harmillsystems.co.uk, and www.harmill-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Harmill Systems Limited is a Private Limited Company. The company registration number is 02505102. Harmill Systems Limited has been working since 23 May 1990. The present status of the company is Active. The registered address of Harmill Systems Limited is Unit P Cherrycourt Way Leighton Buzzard Bedfordshire Lu7 4uh. . HUGHES, Pauline is a Secretary of the company. HUGHES, Patrick Joseph is a Director of the company. HUGHES, Pauline is a Director of the company. HUGHES, Philip Andrew is a Director of the company. HUGHES, Simon Anthony is a Director of the company. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary

Director

Director
HUGHES, Pauline

79 years old

Director
HUGHES, Philip Andrew
Appointed Date: 01 October 2012
47 years old

Director
HUGHES, Simon Anthony
Appointed Date: 01 October 2012
46 years old

HARMILL SYSTEMS LIMITED Events

13 Mar 2017
Director's details changed for Simon Anthony Hughes on 1 January 2017
13 Mar 2017
Director's details changed for Philip Andrew Hughes on 1 January 2017
13 Mar 2017
Secretary's details changed for Mrs Pauline Hughes on 1 January 2017
13 Mar 2017
Director's details changed for Mrs Pauline Hughes on 1 January 2017
13 Mar 2017
Director's details changed for Patrick Joseph Hughes on 1 January 2017
...
... and 69 more events
26 Jun 1991
Return made up to 23/05/91; full list of members

16 Oct 1990
Ad 17/08/90--------- £ si 98@1=98 £ ic 2/100

16 Oct 1990
Accounting reference date notified as 30/09

04 Jun 1990
Secretary resigned;new secretary appointed

23 May 1990
Incorporation

HARMILL SYSTEMS LIMITED Charges

1 July 2009
Debenture
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
9 April 1992
Debenture
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…