HARRISON & HARDIE LIMITED
CHELTENHAM REAMCITY LIMITED

Hellopages » Gloucestershire » Cotswold » GL54 2AN

Company number 03889306
Status Active
Incorporation Date 6 December 1999
Company Type Private Limited Company
Address HIGH STREET, BOURTON-ON-THE-WATER, CHELTENHAM, GLOUCESTERSHIRE, GL54 2AN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 100 . The most likely internet sites of HARRISON & HARDIE LIMITED are www.harrisonhardie.co.uk, and www.harrison-hardie.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 Moreton-in-Marsh Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrison Hardie Limited is a Private Limited Company. The company registration number is 03889306. Harrison Hardie Limited has been working since 06 December 1999. The present status of the company is Active. The registered address of Harrison Hardie Limited is High Street Bourton On The Water Cheltenham Gloucestershire Gl54 2an. . GEE, Caroline is a Secretary of the company. GEE, Caroline is a Director of the company. VON SPEYR, James is a Director of the company. VON SPEYR, Karen is a Director of the company. Secretary NICHOLDS, David has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARDIE, Simon James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
GEE, Caroline
Appointed Date: 07 June 2000

Director
GEE, Caroline
Appointed Date: 07 June 2000
57 years old

Director
VON SPEYR, James
Appointed Date: 05 November 2001
52 years old

Director
VON SPEYR, Karen
Appointed Date: 24 February 2000
62 years old

Resigned Directors

Secretary
NICHOLDS, David
Resigned: 14 June 2000
Appointed Date: 24 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 February 2000
Appointed Date: 06 December 1999

Director
HARDIE, Simon James
Resigned: 03 November 2008
Appointed Date: 24 February 2000
52 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 February 2000
Appointed Date: 06 December 1999

Persons With Significant Control

Mr James Von Speyr
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Karen Von Speyr
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRISON & HARDIE LIMITED Events

06 Dec 2016
Confirmation statement made on 6 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100

...
... and 51 more events
08 Mar 2000
New director appointed
07 Mar 2000
Registered office changed on 07/03/00 from: 1 mitchell lane bristol avon BS1 6BZ
03 Mar 2000
Secretary resigned
03 Mar 2000
Director resigned
06 Dec 1999
Incorporation

HARRISON & HARDIE LIMITED Charges

6 November 2012
Debenture
Delivered: 13 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2004
Rent deposit deed
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: James William Properties Limited
Description: Monies held pursuant to the rent deposit deed.