Company number 08303430
Status Active
Incorporation Date 22 November 2012
Company Type Private Limited Company
Address WEST TERRACE, ESH WINNING, DURHAM, COUNTY DURHAM, DH7 9PT
Home Country United Kingdom
Nature of Business 09900 - Support activities for other mining and quarrying
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Full accounts made up to 31 May 2016; Termination of appointment of Neil Young as a director on 9 December 2016; Termination of appointment of Iain Duncan Cockburn as a director on 9 December 2016. The most likely internet sites of HARGREAVES TECHNICAL RESOURCES LIMITED are www.hargreavestechnicalresources.co.uk, and www.hargreaves-technical-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and ten months. Hargreaves Technical Resources Limited is a Private Limited Company.
The company registration number is 08303430. Hargreaves Technical Resources Limited has been working since 22 November 2012.
The present status of the company is Active. The registered address of Hargreaves Technical Resources Limited is West Terrace Esh Winning Durham County Durham Dh7 9pt. . HAYNES, Julie May is a Director of the company. SABIN, Kevin is a Director of the company. Secretary MACQUARRIE, Stephen Nigel has been resigned. Secretary TAYLOR, Christine has been resigned. Director COCKBURN, Iain Duncan has been resigned. Director IVORY, Keith David has been resigned. Director YOUNG, Neil has been resigned. Director ZANKER, Simon William has been resigned. The company operates in "Support activities for other mining and quarrying".
Current Directors
Resigned Directors
Director
IVORY, Keith David
Resigned: 30 September 2016
Appointed Date: 22 November 2012
60 years old
Director
YOUNG, Neil
Resigned: 09 December 2016
Appointed Date: 22 November 2012
47 years old
Persons With Significant Control
Hargreaves Services Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HARGREAVES TECHNICAL RESOURCES LIMITED Events
20 Feb 2017
Full accounts made up to 31 May 2016
09 Dec 2016
Termination of appointment of Neil Young as a director on 9 December 2016
09 Dec 2016
Termination of appointment of Iain Duncan Cockburn as a director on 9 December 2016
09 Dec 2016
Appointment of Kevin Sabin as a director on 9 December 2016
09 Dec 2016
Appointment of Mrs Julie May Haynes as a director on 9 December 2016
...
... and 18 more events
10 Sep 2013
Previous accounting period shortened from 30 November 2013 to 31 May 2013
28 Aug 2013
Registration of charge 083034300002
27 Aug 2013
Registration of charge 083034300001
28 Mar 2013
Termination of appointment of Simon Zanker as a director
22 Nov 2012
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted
31 July 2015
Charge code 0830 3430 0003
Delivered: 5 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…
16 August 2013
Charge code 0830 3430 0002
Delivered: 28 August 2013
Status: Satisfied
on 10 August 2015
Persons entitled: Rbs Invoice Finance Limited
Description: As more particularly described in clause 2 of the…
16 August 2013
Charge code 0830 3430 0001
Delivered: 27 August 2013
Status: Satisfied
on 10 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: An accession deed to a debenture dated 3 april 2012 (as…