HARVEST LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 4NW

Company number 03129537
Status Active - Proposal to Strike off
Incorporation Date 22 November 1995
Company Type Private Limited Company
Address PEOPLEBUILDING 2 PEOPLEBUILDING, ESTATE MAYLANDS AVENUE, HEMEL HEMPSTEAD, HERTS, HP2 4NW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Statement by Directors; Statement of capital on 18 January 2017 GBP 1 . The most likely internet sites of HARVEST LIMITED are www.harvest.co.uk, and www.harvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. Harvest Limited is a Private Limited Company. The company registration number is 03129537. Harvest Limited has been working since 22 November 1995. The present status of the company is Active - Proposal to Strike off. The registered address of Harvest Limited is Peoplebuilding 2 Peoplebuilding Estate Maylands Avenue Hemel Hempstead Herts Hp2 4nw. . BENNETT, Malcolm Robert is a Secretary of the company. AL-SALEH, Adel Bedry is a Director of the company. ROSS, Stuart is a Director of the company. Secretary BARFIELD, Richard Timothy has been resigned. Secretary DARRAUGH, Peter Anthony has been resigned. Secretary DUTTON, Anthony Nigel has been resigned. Secretary NUNN, Carol Jayne has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary SCHENCK, Daniel William has been resigned. Secretary STIER, John Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARFIELD, Richard Timothy has been resigned. Director BICKNELL, Geoffrey James has been resigned. Director DUTTON, Anthony Nigel has been resigned. Director SMITH, Janine Patricia has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. Director WEBBER, Elizabeth Margarite has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENNETT, Malcolm Robert
Appointed Date: 01 May 2016

Director
AL-SALEH, Adel Bedry
Appointed Date: 22 December 2011
62 years old

Director
ROSS, Stuart
Appointed Date: 01 April 2015
68 years old

Resigned Directors

Secretary
BARFIELD, Richard Timothy
Resigned: 15 May 2000
Appointed Date: 27 April 2000

Secretary
DARRAUGH, Peter Anthony
Resigned: 31 January 2001
Appointed Date: 15 May 2000

Secretary
DUTTON, Anthony Nigel
Resigned: 27 April 2000
Appointed Date: 12 December 1995

Secretary
NUNN, Carol Jayne
Resigned: 03 April 2006
Appointed Date: 17 November 2004

Secretary
RICHARDSON, John David
Resigned: 09 September 2013
Appointed Date: 03 April 2006

Secretary
SCHENCK, Daniel William
Resigned: 01 May 2016
Appointed Date: 09 September 2013

Secretary
STIER, John Robert
Resigned: 17 November 2004
Appointed Date: 05 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 December 1995
Appointed Date: 22 November 1995

Director
BARFIELD, Richard Timothy
Resigned: 15 May 2000
Appointed Date: 27 April 2000
68 years old

Director
BICKNELL, Geoffrey James
Resigned: 15 May 2003
Appointed Date: 15 May 2000
83 years old

Director
DUTTON, Anthony Nigel
Resigned: 27 April 2000
Appointed Date: 12 December 1995
70 years old

Director
SMITH, Janine Patricia
Resigned: 27 April 2000
Appointed Date: 12 December 1995
66 years old

Director
STIER, John Robert
Resigned: 20 April 2015
Appointed Date: 15 May 2003
59 years old

Director
STONE, Christopher Michael Renwick
Resigned: 22 December 2011
Appointed Date: 27 April 2000
62 years old

Director
WEBBER, Elizabeth Margarite
Resigned: 10 September 1999
Appointed Date: 12 December 1995
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 December 1995
Appointed Date: 22 November 1995

Persons With Significant Control

Northgate Information Solutions Holdings Limited
Notified on: 22 November 2016
Nature of control: Ownership of shares – 75% or more

HARVEST LIMITED Events

21 Mar 2017
Accounts for a dormant company made up to 30 April 2016
18 Jan 2017
Statement by Directors
18 Jan 2017
Statement of capital on 18 January 2017
  • GBP 1

18 Jan 2017
Solvency Statement dated 19/12/16
18 Jan 2017
Resolutions
  • RES13 ‐ Share premium account be reduced. Proceeds from ca/red be treated as distributable reserves. Directors auth to file docs. 19/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 102 more events
03 Jan 1996
Director resigned
03 Jan 1996
New secretary appointed;new director appointed
03 Jan 1996
Registered office changed on 03/01/96 from: 1 mitchell lane bristol BS1 6BU
22 Dec 1995
Company name changed decorfleet LIMITED\certificate issued on 27/12/95
22 Nov 1995
Incorporation

HARVEST LIMITED Charges

23 August 2002
Rent deposit deed
Delivered: 5 September 2002
Status: Satisfied on 10 January 2017
Persons entitled: Silsoe Research Institute
Description: £5,170.00 with all interest thereon.