HARGREAVES INDUSTRIAL SERVICES LIMITED
ESH WINNING NOREC LIMITED

Hellopages » County Durham » County Durham » DH7 9PT

Company number 02307132
Status Active
Incorporation Date 19 October 1988
Company Type Private Limited Company
Address HARGREAVES SERVICES PLC, WEST TERRACE, ESH WINNING, DURHAM, DH7 9PT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Full accounts made up to 31 May 2016; Termination of appointment of Daniel John Tobin as a director on 6 May 2016. The most likely internet sites of HARGREAVES INDUSTRIAL SERVICES LIMITED are www.hargreavesindustrialservices.co.uk, and www.hargreaves-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Hargreaves Industrial Services Limited is a Private Limited Company. The company registration number is 02307132. Hargreaves Industrial Services Limited has been working since 19 October 1988. The present status of the company is Active. The registered address of Hargreaves Industrial Services Limited is Hargreaves Services Plc West Terrace Esh Winning Durham Dh7 9pt. . BANHAM, Gordon Frank Colenso is a Director of the company. COCKBURN, Iain Duncan is a Director of the company. HAYNES, Julie May is a Director of the company. Secretary MACQUARRIE, Stephen Nigel has been resigned. Secretary MOORE, David Maxwell has been resigned. Secretary WARBURTON, Garry Brian has been resigned. Director BARLOW, Paul Michael has been resigned. Director BRADDOCK, David has been resigned. Director CAPOLONGO, James Anthony has been resigned. Director DILLON, Peter Marshall has been resigned. Director FRUCHTMAN, Irwin has been resigned. Director JONES, Pauline Helen has been resigned. Director KELLEY, Gregory has been resigned. Director ROEN, Allard has been resigned. Director TOBIN, Daniel John has been resigned. Director WARBURTON, Garry Brian has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BANHAM, Gordon Frank Colenso
Appointed Date: 01 September 2006
61 years old

Director
COCKBURN, Iain Duncan
Appointed Date: 01 January 2008
60 years old

Director
HAYNES, Julie May
Appointed Date: 01 June 2012
63 years old

Resigned Directors

Secretary
MACQUARRIE, Stephen Nigel
Resigned: 01 July 2014
Appointed Date: 01 September 2006

Secretary
MOORE, David Maxwell
Resigned: 17 October 1997

Secretary
WARBURTON, Garry Brian
Resigned: 01 September 2006
Appointed Date: 20 October 1997

Director
BARLOW, Paul Michael
Resigned: 30 November 2010
Appointed Date: 30 November 2010
45 years old

Director
BRADDOCK, David
Resigned: 17 October 1997
79 years old

Director
CAPOLONGO, James Anthony
Resigned: 01 September 2006
90 years old

Director
DILLON, Peter Marshall
Resigned: 31 December 2007
Appointed Date: 01 September 2006
81 years old

Director
FRUCHTMAN, Irwin
Resigned: 26 April 1996
101 years old

Director
JONES, Pauline Helen
Resigned: 30 November 2010
Appointed Date: 30 November 2010
64 years old

Director
KELLEY, Gregory
Resigned: 01 June 2012
Appointed Date: 01 September 2006
74 years old

Director
ROEN, Allard
Resigned: 01 March 1994
104 years old

Director
TOBIN, Daniel John
Resigned: 06 May 2016
Appointed Date: 24 October 2012
50 years old

Director
WARBURTON, Garry Brian
Resigned: 30 June 2013
Appointed Date: 01 September 2006
67 years old

Persons With Significant Control

Hargreaves Services Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARGREAVES INDUSTRIAL SERVICES LIMITED Events

07 Mar 2017
Confirmation statement made on 28 February 2017 with updates
16 Feb 2017
Full accounts made up to 31 May 2016
24 May 2016
Termination of appointment of Daniel John Tobin as a director on 6 May 2016
22 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 62,832

02 Mar 2016
Full accounts made up to 31 May 2015
...
... and 155 more events
01 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Nov 1988
Company name changed blackmast LIMITED\certificate issued on 25/11/88
21 Nov 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Nov 1988
£ nc 100/1000

19 Oct 1988
Incorporation

HARGREAVES INDUSTRIAL SERVICES LIMITED Charges

31 July 2015
Charge code 0230 7132 0014
Delivered: 10 August 2015
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, as Security Agent
Description: As more particularly described in clause 3 of the…
31 July 2015
Charge code 0230 7132 0013
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: As more particularly described in clause 2 of the general…
3 April 2012
Debenture
Delivered: 12 April 2012
Status: Satisfied on 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Debenture
Delivered: 29 September 2009
Status: Satisfied on 25 April 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
26 February 2007
Fixed and floating charge
Delivered: 8 March 2007
Status: Satisfied on 10 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 February 2007
Debenture
Delivered: 8 March 2007
Status: Satisfied on 13 October 2009
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2000
Charge over credit balances
Delivered: 18 May 2000
Status: Satisfied on 13 October 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 together with interest accrued now or…
18 August 1998
Charge over credit balances
Delivered: 21 August 1998
Status: Satisfied on 13 October 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £250,000 together with interest accrued now or…
30 June 1997
Charge over credit balances
Delivered: 4 July 1997
Status: Satisfied on 13 October 2009
Persons entitled: National Westminster Bank PLC
Description: £125,000 together with interest accrued now or to be held…
31 May 1996
Legal charge
Delivered: 11 June 1996
Status: Satisfied on 18 January 2000
Persons entitled: Barclays Bank PLC
Description: 4 bank industrial estate dodworth barnsley south yorkshire.
25 November 1994
Charge over credit balances
Delivered: 2 December 1994
Status: Satisfied on 13 October 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or to…
15 July 1994
Mortgage debenture
Delivered: 27 July 1994
Status: Satisfied on 13 October 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 July 1994
Charge over credit balances
Delivered: 22 July 1994
Status: Satisfied on 26 July 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £50000 tog: with interest accrued now or to be…
17 January 1989
Fixed and floating charge
Delivered: 20 January 1989
Status: Satisfied on 9 May 1995
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…