Company number 02812412
Status Active
Incorporation Date 26 April 1993
Company Type Private Limited Company
Address 108 SANDFORD ROAD, CHELMSFORD, ESSEX, CM2 6DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration sixty-three events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
GBP 100
; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HELEN HARRISON & COMPANY LIMITED are www.helenharrisoncompany.co.uk, and www.helen-harrison-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. Helen Harrison Company Limited is a Private Limited Company.
The company registration number is 02812412. Helen Harrison Company Limited has been working since 26 April 1993.
The present status of the company is Active. The registered address of Helen Harrison Company Limited is 108 Sandford Road Chelmsford Essex Cm2 6dh. . HARRISON, Nigel Massingham is a Secretary of the company. HARRISON, Helen is a Director of the company. Secretary RUMBLE, Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
RUMBLE, Paul
Resigned: 05 April 1995
Appointed Date: 14 May 1993
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 May 1993
Appointed Date: 26 April 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 May 1993
Appointed Date: 26 April 1993
HELEN HARRISON & COMPANY LIMITED Events
31 Jan 2017
Micro company accounts made up to 30 April 2016
21 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
22 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 53 more events
08 Jun 1993
Registered office changed on 08/06/93 from: 2 baches street london N1 6UB
04 Jun 1993
Company name changed tradechase projects LIMITED\certificate issued on 07/06/93
04 Jun 1993
Company name changed\certificate issued on 04/06/93
26 Apr 1993
Incorporation