HARBOUR RENDER SYSTEMS LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 8HE

Company number 07051196
Status Active
Incorporation Date 20 October 2009
Company Type Private Limited Company
Address UNIT 4 BRAMERY BUSINESS PARK, ALSTONE LANE, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL51 8HE
Home Country United Kingdom
Nature of Business 43310 - Plastering
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Mr James Alan Edward Atack as a director on 5 April 2016. The most likely internet sites of HARBOUR RENDER SYSTEMS LIMITED are www.harbourrendersystems.co.uk, and www.harbour-render-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Gloucester Rail Station is 6.6 miles; to Ashchurch for Tewkesbury Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harbour Render Systems Limited is a Private Limited Company. The company registration number is 07051196. Harbour Render Systems Limited has been working since 20 October 2009. The present status of the company is Active. The registered address of Harbour Render Systems Limited is Unit 4 Bramery Business Park Alstone Lane Cheltenham Gloucestershire England Gl51 8he. . HARVEY, Glenn Robert is a Secretary of the company. ATACK, James Alan Edward is a Director of the company. BAILEY, Philip Lee is a Director of the company. HARVEY, Glenn Robert is a Director of the company. JONES, Trini Austin is a Director of the company. Secretary COOPER, Nicola has been resigned. The company operates in "Plastering".


Current Directors

Secretary
HARVEY, Glenn Robert
Appointed Date: 01 February 2010

Director
ATACK, James Alan Edward
Appointed Date: 05 April 2016
47 years old

Director
BAILEY, Philip Lee
Appointed Date: 01 February 2010
40 years old

Director
HARVEY, Glenn Robert
Appointed Date: 20 October 2009
59 years old

Director
JONES, Trini Austin
Appointed Date: 01 February 2010
56 years old

Resigned Directors

Secretary
COOPER, Nicola
Resigned: 01 February 2010
Appointed Date: 20 October 2009

Persons With Significant Control

Mr Philip Lee Bailey
Notified on: 20 October 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Trini Austin Jones
Notified on: 20 October 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARBOUR RENDER SYSTEMS LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 April 2016
11 Apr 2016
Appointment of Mr James Alan Edward Atack as a director on 5 April 2016
11 Apr 2016
Registered office address changed from Unit 161a Lydney Industrial Estate, Harbour Road Lydney Gloucestershire GL15 4EJ to Unit 4 Bramery Business Park Alstone Lane Cheltenham Gloucestershire GL51 8HE on 11 April 2016
09 Feb 2016
Registration of charge 070511960003, created on 8 February 2016
...
... and 19 more events
04 Feb 2010
Registered office address changed from October Lower Road Soudley Cinderford Gloucestershire GL14 2TZ England on 4 February 2010
04 Feb 2010
Appointment of Mr Glenn Robert Harvey as a secretary
04 Feb 2010
Termination of appointment of Nicola Cooper as a secretary
06 Nov 2009
Registered office address changed from October Lower Road, Soudley Cinderford Glos GL15 5RA England on 6 November 2009
20 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HARBOUR RENDER SYSTEMS LIMITED Charges

8 February 2016
Charge code 0705 1196 0003
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 4 the bramery business park alstone…
18 September 2013
Charge code 0705 1196 0002
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
1 March 2012
Debenture
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…