HARMAN INTERNATIONAL INDUSTRIES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 5QQ

Company number 01485558
Status Active
Incorporation Date 14 March 1980
Company Type Private Limited Company
Address 6TH FLOOR, SALISBURY HOUSE, LONDON WALL, LONDON, ENGLAND, EC2M 5QQ
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Registered office address changed from , Cranborne House Cranborne Industrial, Estate, Potters Bar, Herts., EN6 3JN to 6th Floor, Salisbury House London Wall London EC2M 5QQ on 1 June 2016; Full accounts made up to 30 June 2015. The most likely internet sites of HARMAN INTERNATIONAL INDUSTRIES LIMITED are www.harmaninternationalindustries.co.uk, and www.harman-international-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and seven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harman International Industries Limited is a Private Limited Company. The company registration number is 01485558. Harman International Industries Limited has been working since 14 March 1980. The present status of the company is Active. The registered address of Harman International Industries Limited is 6th Floor Salisbury House London Wall London England Ec2m 5qq. . BURNS, Roderick is a Director of the company. STACEY, John is a Director of the company. SUKO, Todd Andrew is a Director of the company. Secretary COWLEY, Victor Herbert has been resigned. Director BAUDOT, Regis has been resigned. Director BROWN, Kevin has been resigned. Director BURKE, Martyn has been resigned. Director BURLINGTON, Peter David has been resigned. Director COWLEY, Victor Herbert has been resigned. Director ESTERS, Donald Joseph has been resigned. Director GIROD, Bernard Andre has been resigned. Director GOODMAN, Walter has been resigned. Director HARMAN, Sidney, Dr has been resigned. Director HART, Philip Geoffrey has been resigned. Director MEREDITH, Frank Malcolm has been resigned. Director PALIN, William Simons has been resigned. Director SUMMERS, Edwin Charles has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Director
BURNS, Roderick
Appointed Date: 11 March 2015
58 years old

Director
STACEY, John
Appointed Date: 11 March 2015
60 years old

Director
SUKO, Todd Andrew
Appointed Date: 24 September 2010
58 years old

Resigned Directors

Secretary
COWLEY, Victor Herbert
Resigned: 30 September 2014

Director
BAUDOT, Regis
Resigned: 01 November 2008
Appointed Date: 31 August 2006
55 years old

Director
BROWN, Kevin
Resigned: 10 June 2008
Appointed Date: 31 August 2006
65 years old

Director
BURKE, Martyn
Resigned: 24 December 1996
Appointed Date: 01 November 1991
63 years old

Director
BURLINGTON, Peter David
Resigned: 10 June 1999
Appointed Date: 30 June 1995
85 years old

Director
COWLEY, Victor Herbert
Resigned: 30 September 2014
68 years old

Director
ESTERS, Donald Joseph
Resigned: 22 November 1992
86 years old

Director
GIROD, Bernard Andre
Resigned: 10 June 2008
Appointed Date: 18 January 1993
83 years old

Director
GOODMAN, Walter
Resigned: 30 November 1993
101 years old

Director
HARMAN, Sidney, Dr
Resigned: 10 June 2008
107 years old

Director
HART, Philip Geoffrey
Resigned: 01 April 2001
80 years old

Director
MEREDITH, Frank Malcolm
Resigned: 14 October 2005
Appointed Date: 28 June 1996
68 years old

Director
PALIN, William Simons
Resigned: 17 May 2006
83 years old

Director
SUMMERS, Edwin Charles
Resigned: 30 September 2010
Appointed Date: 31 August 2006
79 years old

Persons With Significant Control

Harman International Industries Incorporated
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARMAN INTERNATIONAL INDUSTRIES LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
01 Jun 2016
Registered office address changed from , Cranborne House Cranborne Industrial, Estate, Potters Bar, Herts., EN6 3JN to 6th Floor, Salisbury House London Wall London EC2M 5QQ on 1 June 2016
14 Mar 2016
Full accounts made up to 30 June 2015
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 5,395,768

10 Apr 2015
Full accounts made up to 30 June 2014
...
... and 150 more events
26 Jul 1988
Return made up to 31/12/87; full list of members

26 Jul 1988
Return made up to 31/12/87; full list of members

26 Jul 1988
Return made up to 31/12/86; full list of members

26 Jul 1988
Return made up to 31/12/86; full list of members

14 Mar 1980
Incorporation

HARMAN INTERNATIONAL INDUSTRIES LIMITED Charges

7 October 2005
Rent deposit deed
Delivered: 12 October 2005
Status: Outstanding
Persons entitled: Graeme Ellison Limited
Description: Interest in interest bearing account and all money from…
20 December 2001
Second supplemental debenture
Delivered: 10 January 2002
Status: Satisfied on 27 March 2008
Persons entitled: Commerzbank Aktiengesellschaft as Agent and Security Trustee
Description: Such rights title and interest from time to time in the…
29 June 2001
First supplemental debenture
Delivered: 18 July 2001
Status: Satisfied on 27 March 2008
Persons entitled: Commerzbank Aktiengesellschaft
Description: Such rights, title and interest as the chargor may have…
30 March 2001
Debenture
Delivered: 19 April 2001
Status: Satisfied on 27 March 2008
Persons entitled: Commerzbank Aktiengesellschaft, New York Branch as Agent and Security Trustee
Description: Such rights title and interest from time to time in the…
25 September 2000
Third supplemental debenture
Delivered: 13 October 2000
Status: Satisfied on 27 March 2008
Persons entitled: Commerzbank Aktiengesellschaft
Description: Such rights title and interest as the company may have from…
28 June 2000
Second supplemental debenture
Delivered: 19 July 2000
Status: Satisfied on 27 March 2008
Persons entitled: Commerzbank Aktiengesellschaft
Description: Such rights title and interest as the company may have from…
30 March 2000
First supplemental debenture
Delivered: 18 April 2000
Status: Satisfied on 27 March 2008
Persons entitled: Commerzbank Aktiengesellschaft
Description: Such rights title and interest as the company may have from…
30 September 1999
Debenture
Delivered: 21 October 1999
Status: Satisfied on 27 March 2008
Persons entitled: Commerzbank Aktiengesellschaft, New York Branch; As Agent and Security Trustee
Description: Such rights title and interest as the company may have from…
30 January 1986
Debenture
Delivered: 8 February 1986
Status: Satisfied on 18 February 1992
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 1982
Fixed and floating charge
Delivered: 1 October 1982
Status: Satisfied on 9 June 1989
Persons entitled: Bank of America National Trust & Savings Association
Description: Lease of unit 1B station road estate mill street, slough…