MALCOLM HARRISON (COMMERCIAL VEHICLES) LIMITED
NEAR NANTWICH

Hellopages » Cheshire » Cheshire East » CW5 7NJ

Company number 02757405
Status Active
Incorporation Date 20 October 1992
Company Type Private Limited Company
Address DODDINGTON PARK HOUSE, DODDINGTON, NEAR NANTWICH, CHESHIRE, CW5 7NJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 October 2016; Confirmation statement made on 7 November 2016 with updates; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-12-19 GBP 2 . The most likely internet sites of MALCOLM HARRISON (COMMERCIAL VEHICLES) LIMITED are www.malcolmharrisoncommercialvehicles.co.uk, and www.malcolm-harrison-commercial-vehicles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Malcolm Harrison Commercial Vehicles Limited is a Private Limited Company. The company registration number is 02757405. Malcolm Harrison Commercial Vehicles Limited has been working since 20 October 1992. The present status of the company is Active. The registered address of Malcolm Harrison Commercial Vehicles Limited is Doddington Park House Doddington Near Nantwich Cheshire Cw5 7nj. . HARRISON, Janet Lesley is a Secretary of the company. HARRISON, Janet Lesley is a Director of the company. HARRISON, Malcolm Charles is a Director of the company. Secretary HARRISON, Janet Lesley has been resigned. Secretary SHENTON, Carol Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director GODFREY, Paul Edmund has been resigned. Director HARRISON, Janet Lesley has been resigned. Director HARRISON, Malcolm Charles has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors


Director

Director
HARRISON, Malcolm Charles
Appointed Date: 24 November 1993
80 years old

Resigned Directors

Secretary
HARRISON, Janet Lesley
Resigned: 20 October 1993
Appointed Date: 24 November 1993

Secretary
SHENTON, Carol Ann
Resigned: 24 November 1993
Appointed Date: 07 December 1992

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 07 December 1992
Appointed Date: 20 October 1992

Director
GODFREY, Paul Edmund
Resigned: 24 November 1993
Appointed Date: 07 December 1992
79 years old

Director
HARRISON, Janet Lesley
Resigned: 20 October 1993
Appointed Date: 24 November 1993
78 years old

Director
HARRISON, Malcolm Charles
Resigned: 20 October 1993
Appointed Date: 24 November 1993
80 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 07 December 1992
Appointed Date: 20 October 1992

Persons With Significant Control

Mr Malcolm Charles Harrison
Notified on: 1 November 2016
80 years old
Nature of control: Ownership of shares – 75% or more

MALCOLM HARRISON (COMMERCIAL VEHICLES) LIMITED Events

14 Nov 2016
Accounts for a dormant company made up to 31 October 2016
07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
19 Dec 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-12-19
  • GBP 2

16 Nov 2015
Accounts for a dormant company made up to 31 October 2015
02 Feb 2015
Accounts for a dormant company made up to 31 October 2014
...
... and 51 more events
11 Dec 1992
New director appointed

11 Dec 1992
Registered office changed on 11/12/92 from: 31 corsham street london N1 6DR

11 Dec 1992
Secretary resigned;new secretary appointed;director resigned

17 Nov 1992
Company name changed derondrive LIMITED\certificate issued on 18/11/92

20 Oct 1992
Incorporation