HARBRO INVESTMENTS LIMITED
DENBIGH

Hellopages » Denbighshire » Denbighshire » LL16 3SY

Company number 01606371
Status Active - Proposal to Strike off
Incorporation Date 4 January 1982
Company Type Private Limited Company
Address HARBRO HOUSE, CROWN LANE, DENBIGH, DENBIGHSHIRE, LL16 3SY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 10,000 ; Annual return made up to 31 March 2015 with full list of shareholders Statement of capital on 2015-05-19 GBP 10,000 . The most likely internet sites of HARBRO INVESTMENTS LIMITED are www.harbroinvestments.co.uk, and www.harbro-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Harbro Investments Limited is a Private Limited Company. The company registration number is 01606371. Harbro Investments Limited has been working since 04 January 1982. The present status of the company is Active - Proposal to Strike off. The registered address of Harbro Investments Limited is Harbro House Crown Lane Denbigh Denbighshire Ll16 3sy. . G.U.E.S.S. LTD is a Secretary of the company. HARRIS, Simon is a Director of the company. MCCALL, Derek is a Director of the company. Secretary ELLAMS, David Leonard has been resigned. Secretary HARRIS, Simon has been resigned. Secretary HARRIS, Tobin has been resigned. Secretary THE QUILL GROUP COMPANY SECRETARY LLP has been resigned. Director ELLAMS, David Leonard has been resigned. Director HARRIS, Jennifer has been resigned. Director HARRIS, Nicholas has been resigned. Director HARRIS, Simon has been resigned. Director HARRIS, Tobin has been resigned. Director G.U.E.S.S. LTD has been resigned. Director THE QUILL GROUP TREASURER LLP has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
G.U.E.S.S. LTD
Appointed Date: 01 September 2010

Director
HARRIS, Simon
Appointed Date: 01 September 2010
77 years old

Director
MCCALL, Derek
Appointed Date: 01 May 2011
66 years old

Resigned Directors

Secretary
ELLAMS, David Leonard
Resigned: 28 October 2005
Appointed Date: 01 October 2002

Secretary
HARRIS, Simon
Resigned: 18 July 2003

Secretary
HARRIS, Tobin
Resigned: 20 September 2004
Appointed Date: 18 July 2003

Secretary
THE QUILL GROUP COMPANY SECRETARY LLP
Resigned: 01 September 2010
Appointed Date: 26 October 2005

Director
ELLAMS, David Leonard
Resigned: 20 September 2004
Appointed Date: 01 October 2002
60 years old

Director
HARRIS, Jennifer
Resigned: 22 January 2001
71 years old

Director
HARRIS, Nicholas
Resigned: 30 May 1992
66 years old

Director
HARRIS, Simon
Resigned: 30 March 2003
77 years old

Director
HARRIS, Tobin
Resigned: 30 March 2003
Appointed Date: 21 May 2001
49 years old

Director
G.U.E.S.S. LTD
Resigned: 01 September 2010
Appointed Date: 01 September 2010

Director
THE QUILL GROUP TREASURER LLP
Resigned: 01 September 2010
Appointed Date: 26 October 2005

HARBRO INVESTMENTS LIMITED Events

12 Jan 2017
Accounts for a dormant company made up to 31 March 2016
17 May 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000

19 May 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 10,000

16 May 2015
Accounts for a dormant company made up to 31 March 2015
09 Oct 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 112 more events
22 Oct 1987
Accounts for a dormant company made up to 31 March 1984

22 Oct 1987
Accounts for a dormant company made up to 31 March 1985

22 Oct 1987
Accounts for a dormant company made up to 31 March 1984

11 Jan 1983
Company name changed\certificate issued on 11/01/83
04 Jan 1982
Incorporation

HARBRO INVESTMENTS LIMITED Charges

7 March 1983
Legal charge
Delivered: 11 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 55 allanson street st. Helens merseyside t/n ms 159975.
7 March 1983
Legal charge
Delivered: 11 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 19 allanson street st, helens, merseyside.
7 March 1983
Legal charge
Delivered: 11 March 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 57 allanson street st. Helens merseyside t/n ms 159975.