HARSANT SERVICES LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 6BW

Company number 02230052
Status Active
Incorporation Date 14 March 1988
Company Type Private Limited Company
Address CHEAPSIDE HOUSE, 138 CHEAPSIDE, LONDON, EC2V 6BW
Home Country United Kingdom
Nature of Business 65300 - Pension funding
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Full accounts made up to 31 May 2016; Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 May 2015. The most likely internet sites of HARSANT SERVICES LIMITED are www.harsantservices.co.uk, and www.harsant-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.2 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.Harsant Services Limited is a Private Limited Company. The company registration number is 02230052. Harsant Services Limited has been working since 14 March 1988. The present status of the company is Active. The registered address of Harsant Services Limited is Cheapside House 138 Cheapside London Ec2v 6bw. . BROADHURST, Anthony Mark is a Secretary of the company. BASSETT, Julia Mary is a Director of the company. BROWN, Sarah Anne is a Director of the company. GALVIN, Jane is a Director of the company. ROBERTS, Andrew David is a Director of the company. Secretary BROWN, Christine Ann has been resigned. Secretary HARSANT, Eileen Marjorie has been resigned. Director BROWN, Christine Ann has been resigned. Director CHADWICK, Robert has been resigned. Director HARSANT, John David Uden has been resigned. Director MCBRIDE, William Brendan has been resigned. Director MITCHELL, Neil Graham has been resigned. Director MONTAGUE, Jennifer Mary has been resigned. Director WILLIAMS, Christopher George has been resigned. Director WILLIAMS, Jean Marjorie has been resigned. The company operates in "Pension funding".


Current Directors

Secretary
BROADHURST, Anthony Mark
Appointed Date: 01 August 2014

Director
BASSETT, Julia Mary
Appointed Date: 01 August 2014
57 years old

Director
BROWN, Sarah Anne
Appointed Date: 01 August 2014
48 years old

Director
GALVIN, Jane
Appointed Date: 01 August 2014
66 years old

Director
ROBERTS, Andrew David
Appointed Date: 01 August 2014
50 years old

Resigned Directors

Secretary
BROWN, Christine Ann
Resigned: 01 August 2014
Appointed Date: 24 November 2003

Secretary
HARSANT, Eileen Marjorie
Resigned: 24 November 2003

Director
BROWN, Christine Ann
Resigned: 01 August 2014
Appointed Date: 01 July 2003
71 years old

Director
CHADWICK, Robert
Resigned: 26 September 2000
Appointed Date: 01 October 1999
77 years old

Director
HARSANT, John David Uden
Resigned: 08 April 2004
95 years old

Director
MCBRIDE, William Brendan
Resigned: 16 July 2001
Appointed Date: 01 October 1999
92 years old

Director
MITCHELL, Neil Graham
Resigned: 30 April 2003
Appointed Date: 05 October 2000
58 years old

Director
MONTAGUE, Jennifer Mary
Resigned: 01 August 2014
Appointed Date: 01 July 2003
58 years old

Director
WILLIAMS, Christopher George
Resigned: 10 September 2003
Appointed Date: 01 October 1999
77 years old

Director
WILLIAMS, Jean Marjorie
Resigned: 10 September 2003
Appointed Date: 01 October 1999
77 years old

Persons With Significant Control

Mrs Sarah Anne Brown
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

Mr Andrew David Roberts
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

Mrs Jane Galvin
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Julia Mary Bassett Apmi Asfa
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

HARSANT SERVICES LIMITED Events

15 Feb 2017
Full accounts made up to 31 May 2016
03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
15 Jan 2016
Full accounts made up to 31 May 2015
07 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 15,400

13 Feb 2015
Current accounting period shortened from 31 July 2015 to 31 May 2015
...
... and 121 more events
01 Jun 1988
Secretary resigned;new secretary appointed

01 Jun 1988
Registered office changed on 01/06/88 from: 2 baches street london N1 6UB

31 May 1988
Company name changed sidemammoth LIMITED\certificate issued on 01/06/88
26 May 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Mar 1988
Incorporation

HARSANT SERVICES LIMITED Charges

16 February 1998
Debenture
Delivered: 23 February 1998
Status: Satisfied on 14 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 August 1989
Mortgage
Delivered: 31 August 1989
Status: Satisfied on 6 August 2013
Persons entitled: Nationwide Anglia Building Society
Description: F/H - 321 pensby road pensby wirral merseyside t/no. Ms…
18 August 1989
Second mortgage
Delivered: 19 August 1989
Status: Satisfied on 14 August 2004
Persons entitled: John David Uden Marsant
Description: F/H 321 pensby road, pensby wirral, merseyside title no ms…
10 February 1989
Chattel mortgage
Delivered: 15 February 1989
Status: Satisfied on 14 August 2004
Persons entitled: John David Uden Marsant
Description: Ford grannada 2.9: ghia (reg D844 tcm) (for full details of…