HARLOW (LONDON) LIMITED
LONDON MARSHALL HARLOW LIMITED QUESTALPINE LIMITED

Hellopages » City of London » City of London » EC2N 1HQ

Company number 03879508
Status Active
Incorporation Date 18 November 1999
Company Type Private Limited Company
Address TOWER 42, LEVEL 37, 25 OLD BROAD STREET, LONDON, ENGLAND, EC2N 1HQ
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Auditor's resignation; Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017; Termination of appointment of Nicholas James Dargan as a director on 30 December 2016. The most likely internet sites of HARLOW (LONDON) LIMITED are www.harlowlondon.co.uk, and www.harlow-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harlow London Limited is a Private Limited Company. The company registration number is 03879508. Harlow London Limited has been working since 18 November 1999. The present status of the company is Active. The registered address of Harlow London Limited is Tower 42 Level 37 25 Old Broad Street London England Ec2n 1hq. . DUNCAN, Virginia is a Secretary of the company. BERRY, Andrew is a Director of the company. SCARD-MORGAN, Jack is a Director of the company. Secretary ABREHART, Deborah Anne has been resigned. Secretary BROOMFIELD, Helen Frances has been resigned. Secretary DICKINSON, Kathryn has been resigned. Secretary EGGLETON, Jeanette has been resigned. Secretary KEEN, Stephanie Jane has been resigned. Secretary PANK, Edward Charles, Dr has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ANKERS, Peter has been resigned. Director CRUWYS, Vanessa Elaine has been resigned. Director DARGAN, Nicholas James has been resigned. Director FARRINGTON, Andrew has been resigned. Director GELBER, David has been resigned. Director GREGSON, Charles Henry has been resigned. Director HERBERT, John William has been resigned. Director JOHNS, Michael Charles has been resigned. Director KEEN, Stephanie Jane has been resigned. Director KELLY, Declan Pius has been resigned. Director KIDD, Timothy Charles has been resigned. Director MACDONALD, George has been resigned. Director MUNDAY, Garry Michael has been resigned. Director PLANT, Michael John has been resigned. Director VERRIER, Anthony Neil has been resigned. Director WREN, Samantha Anne has been resigned. Director YALLOP, John Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Secretary
DUNCAN, Virginia
Appointed Date: 01 September 2016

Director
BERRY, Andrew
Appointed Date: 18 April 2011
60 years old

Director
SCARD-MORGAN, Jack
Appointed Date: 23 September 2013
63 years old

Resigned Directors

Secretary
ABREHART, Deborah Anne
Resigned: 01 September 2016
Appointed Date: 02 June 2006

Secretary
BROOMFIELD, Helen Frances
Resigned: 05 January 2004
Appointed Date: 14 December 2000

Secretary
DICKINSON, Kathryn
Resigned: 02 June 2006
Appointed Date: 05 January 2004

Secretary
EGGLETON, Jeanette
Resigned: 29 September 2000
Appointed Date: 11 February 2000

Secretary
KEEN, Stephanie Jane
Resigned: 11 February 2000
Appointed Date: 21 January 2000

Secretary
PANK, Edward Charles, Dr
Resigned: 14 December 2000
Appointed Date: 29 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 2000
Appointed Date: 18 November 1999

Director
ANKERS, Peter
Resigned: 23 March 2000
Appointed Date: 11 February 2000
76 years old

Director
CRUWYS, Vanessa Elaine
Resigned: 13 September 2013
Appointed Date: 28 January 2002
64 years old

Director
DARGAN, Nicholas James
Resigned: 30 December 2016
Appointed Date: 01 June 2013
54 years old

Director
FARRINGTON, Andrew
Resigned: 13 September 2001
Appointed Date: 23 March 2000
68 years old

Director
GELBER, David
Resigned: 13 July 2005
Appointed Date: 28 January 2002
77 years old

Director
GREGSON, Charles Henry
Resigned: 28 January 2002
Appointed Date: 23 March 2000
78 years old

Director
HERBERT, John William
Resigned: 18 April 2011
Appointed Date: 18 June 2001
70 years old

Director
JOHNS, Michael Charles
Resigned: 11 February 2000
Appointed Date: 21 January 2000
77 years old

Director
KEEN, Stephanie Jane
Resigned: 11 February 2000
Appointed Date: 21 January 2000
53 years old

Director
KELLY, Declan Pius
Resigned: 02 April 2001
Appointed Date: 11 February 2000
64 years old

Director
KIDD, Timothy Charles
Resigned: 31 May 2012
Appointed Date: 18 April 2011
60 years old

Director
MACDONALD, George
Resigned: 18 June 2008
Appointed Date: 28 January 2002
77 years old

Director
MUNDAY, Garry Michael
Resigned: 30 November 2006
Appointed Date: 23 March 2000
66 years old

Director
PLANT, Michael John
Resigned: 02 June 2002
Appointed Date: 23 March 2000
74 years old

Director
VERRIER, Anthony Neil
Resigned: 13 September 2001
Appointed Date: 23 March 2000
61 years old

Director
WREN, Samantha Anne
Resigned: 01 June 2013
Appointed Date: 31 May 2012
58 years old

Director
YALLOP, John Mark
Resigned: 23 January 2007
Appointed Date: 13 July 2005
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 January 2000
Appointed Date: 18 November 1999

Persons With Significant Control

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

HARLOW (LONDON) LIMITED Events

16 Feb 2017
Auditor's resignation
09 Jan 2017
Registered office address changed from 2 Broadgate London EC2M 7UR to Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ on 9 January 2017
30 Dec 2016
Termination of appointment of Nicholas James Dargan as a director on 30 December 2016
21 Dec 2016
Full accounts made up to 31 March 2016
09 Dec 2016
Confirmation statement made on 8 December 2016 with updates
...
... and 106 more events
06 Feb 2000
Director resigned
06 Feb 2000
Secretary resigned
06 Feb 2000
Registered office changed on 06/02/00 from: 1 mitchell lane bristol avon BS1 6BZ
21 Jan 2000
Company name changed questalpine LIMITED\certificate issued on 21/01/00
18 Nov 1999
Incorporation