HARPER PETERSEN & CO LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 00380839
Status Active - Proposal to Strike off
Incorporation Date 27 May 1943
Company Type Private Limited Company
Address UNION BUILDING, 78 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-21 GBP 10,000 . The most likely internet sites of HARPER PETERSEN & CO LIMITED are www.harperpetersenco.co.uk, and www.harper-petersen-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-two years and five months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harper Petersen Co Limited is a Private Limited Company. The company registration number is 00380839. Harper Petersen Co Limited has been working since 27 May 1943. The present status of the company is Active - Proposal to Strike off. The registered address of Harper Petersen Co Limited is Union Building 78 Cornhill London Ec3v 3qq. . PETERSEN, Kenneth Eric is a Secretary of the company. DAVIS, James Edward is a Director of the company. PETERSEN, Kenneth Eric is a Director of the company. Secretary HANSON, Gregory Albert has been resigned. Secretary PETERSEN, Kenneth Eric has been resigned. Director BROWN, Duncan Grant has been resigned. Director BROWN, James David Denholm has been resigned. Director GRAHAM, Robert Dougal has been resigned. Director HOLLEBONE, Nigel James has been resigned. Director MAHNKE, Jens has been resigned. Director PETERSEN, Lilian Alice has been resigned. Director PILKINGTON, Thomas Henry Milborne Swinnerton, Sir has been resigned. Director SEYMOUR, Roger Alexander Francis has been resigned. Director SEYMOUR, Roger Alexander Francis has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PETERSEN, Kenneth Eric
Appointed Date: 02 March 2006

Director
DAVIS, James Edward
Appointed Date: 01 May 2008
48 years old

Director

Resigned Directors

Secretary
HANSON, Gregory Albert
Resigned: 02 March 2006
Appointed Date: 16 June 2000

Secretary
PETERSEN, Kenneth Eric
Resigned: 16 June 2000

Director
BROWN, Duncan Grant
Resigned: 21 December 2004
Appointed Date: 01 October 2000
56 years old

Director
BROWN, James David Denholm
Resigned: 11 October 2002
Appointed Date: 16 June 2000
93 years old

Director
GRAHAM, Robert Dougal
Resigned: 31 March 2000
82 years old

Director
HOLLEBONE, Nigel James
Resigned: 16 June 2000
Appointed Date: 16 January 1999
80 years old

Director
MAHNKE, Jens
Resigned: 30 April 2008
Appointed Date: 01 July 2003
56 years old

Director
PETERSEN, Lilian Alice
Resigned: 07 February 1995
117 years old

Director
PILKINGTON, Thomas Henry Milborne Swinnerton, Sir
Resigned: 16 January 1999
91 years old

Director
SEYMOUR, Roger Alexander Francis
Resigned: 21 December 2004
Appointed Date: 31 July 2003
83 years old

Director
SEYMOUR, Roger Alexander Francis
Resigned: 15 July 2003
Appointed Date: 11 October 2002
83 years old

Persons With Significant Control

Mr James Edward Davis
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

HARPER PETERSEN & CO LIMITED Events

03 Feb 2017
Confirmation statement made on 20 January 2017 with updates
06 Jun 2016
Accounts for a dormant company made up to 31 December 2015
21 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 10,000

21 Jan 2016
Director's details changed for Mr James Edward Davis on 10 June 2015
11 Jul 2015
Director's details changed for Mr Kenneth Eric Petersen on 10 July 2015
...
... and 102 more events
10 Mar 1987
Return made up to 24/02/87; full list of members

21 Feb 1987
Accounts for a small company made up to 30 September 1986

24 May 1986
Accounts for a small company made up to 30 September 1985

24 May 1986
Return made up to 28/02/86; full list of members

27 May 1943
Certificate of incorporation

HARPER PETERSEN & CO LIMITED Charges

6 September 1993
Rent deposit deed
Delivered: 7 September 1993
Status: Satisfied on 10 June 2000
Persons entitled: Realtwin Limited
Description: The deposit of £4,680.