HARCHRIS LIMITED
WHITTLE LE WOODS CHORLEY

Hellopages » Lancashire » Chorley » PR6 7PP

Company number 02066432
Status Active
Incorporation Date 22 October 1986
Company Type Private Limited Company
Address SHAW HILL GOLF AND COUNTRY CLUB, PRESTON ROAD, WHITTLE LE WOODS CHORLEY, LANCASHIRE, PR6 7PP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HARCHRIS LIMITED are www.harchris.co.uk, and www.harchris.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Harchris Limited is a Private Limited Company. The company registration number is 02066432. Harchris Limited has been working since 22 October 1986. The present status of the company is Active. The registered address of Harchris Limited is Shaw Hill Golf and Country Club Preston Road Whittle Le Woods Chorley Lancashire Pr6 7pp. . TYRER, Kathleen is a Secretary of the company. TYRER, Kathleen is a Director of the company. Director STOKES, John Stanley has been resigned. The company operates in "Non-trading company".


harchris Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
TYRER, Kathleen

77 years old

Resigned Directors

Director
STOKES, John Stanley
Resigned: 30 April 2014
102 years old

Persons With Significant Control

J S Stokes & Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARCHRIS LIMITED Events

06 Dec 2016
Accounts for a dormant company made up to 31 March 2016
21 Jul 2016
Confirmation statement made on 30 June 2016 with updates
10 Jan 2016
Accounts for a dormant company made up to 31 March 2015
30 Jun 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100

09 Jan 2015
Termination of appointment of John Stanley Stokes as a director on 30 April 2014
...
... and 61 more events
17 Aug 1989
Return made up to 30/06/89; full list of members

17 Jun 1988
Return made up to 06/05/88; full list of members

24 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Oct 1986
Registered office changed on 24/10/86 from: 84 temple chambers temple avenue london EC4Y ohp

22 Oct 1986
Certificate of Incorporation