HARRINGTON SECURITIES LIMITED
CHICHESTER

Hellopages » West Sussex » Chichester » PO20 7AJ

Company number 02956089
Status Active
Incorporation Date 5 August 1994
Company Type Private Limited Company
Address SPOFFORTHS 9 DONNINGTON PARK, 85 BIRDHAM ROAD, CHICHESTER, WEST SUSSEX, PO20 7AJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 5 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 August 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of HARRINGTON SECURITIES LIMITED are www.harringtonsecurities.co.uk, and www.harrington-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Bosham Rail Station is 2.7 miles; to Nutbourne Rail Station is 4.1 miles; to Southbourne Rail Station is 5.2 miles; to Emsworth Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrington Securities Limited is a Private Limited Company. The company registration number is 02956089. Harrington Securities Limited has been working since 05 August 1994. The present status of the company is Active. The registered address of Harrington Securities Limited is Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex Po20 7aj. . TICEHURST, Nichola Anne is a Secretary of the company. EDWARDS, Andrew Charles is a Director of the company. Secretary EDWARDS, Tracey Rose has been resigned. Secretary FOSTER, Peter Christopher has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BUILT, Michael Allan has been resigned. Director EDWARDS, Tracey Rose has been resigned. Director EDWARDS, Tracey Rose has been resigned. Director FOSTER, Peter Christopher has been resigned. Director GARFIELD, John Stuart Godwin has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director WISHART, Charles George Mackenzie has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
TICEHURST, Nichola Anne
Appointed Date: 10 February 2012

Director
EDWARDS, Andrew Charles
Appointed Date: 28 September 1995
79 years old

Resigned Directors

Secretary
EDWARDS, Tracey Rose
Resigned: 10 February 2012
Appointed Date: 27 February 2008

Secretary
FOSTER, Peter Christopher
Resigned: 27 February 2008
Appointed Date: 05 August 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 August 1994
Appointed Date: 05 August 1994

Director
BUILT, Michael Allan
Resigned: 02 August 1995
Appointed Date: 05 August 1994
83 years old

Director
EDWARDS, Tracey Rose
Resigned: 10 February 2012
Appointed Date: 26 January 1999
65 years old

Director
EDWARDS, Tracey Rose
Resigned: 29 July 1996
Appointed Date: 06 October 1994
65 years old

Director
FOSTER, Peter Christopher
Resigned: 28 September 1995
Appointed Date: 05 August 1994
67 years old

Director
GARFIELD, John Stuart Godwin
Resigned: 27 February 2008
Appointed Date: 28 September 1995
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 05 August 1994
Appointed Date: 05 August 1994

Director
WISHART, Charles George Mackenzie
Resigned: 27 February 2008
Appointed Date: 28 September 1995
76 years old

Persons With Significant Control

Nexxus Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARRINGTON SECURITIES LIMITED Events

12 Oct 2016
Confirmation statement made on 5 August 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

05 Aug 2015
Total exemption small company accounts made up to 31 December 2014
30 Aug 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 73 more events
13 Oct 1994
New director appointed

26 Aug 1994
New secretary appointed;director resigned;new director appointed

26 Aug 1994
Secretary resigned;new director appointed

26 Aug 1994
Accounting reference date notified as 31/12

05 Aug 1994
Incorporation

HARRINGTON SECURITIES LIMITED Charges

20 April 2001
Mortgage deed
Delivered: 23 April 2001
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: L/Hold property known as 46 and 48 harrington rd,london…
29 May 1998
Debenture
Delivered: 11 June 1998
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 March 1998
Mortgage deed
Delivered: 14 March 1998
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Bank PLC
Description: 34/36 harrington road london t/no;-LN198203. Together with…
27 June 1996
Mortgage
Delivered: 10 July 1996
Status: Satisfied on 3 June 2009
Persons entitled: Charles George Mackenzie Wishart
Description: All it's interest in f/h land k/a 38/42 harrington road…
29 September 1995
Mortgage
Delivered: 9 October 1995
Status: Satisfied on 3 June 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being 38/42 harrington road, london…
27 January 1995
Assignment of contract
Delivered: 31 January 1995
Status: Satisfied on 3 June 2009
Persons entitled: Mr C.G.M. Wishart J.S Garfield
Description: The company assigns absolutely and agrees to assign…