HARRINGTON GROUP LIMITED
SOUTHALL

Hellopages » Greater London » Ealing » UB2 4SB

Company number 06766769
Status Active
Incorporation Date 5 December 2008
Company Type Private Limited Company
Address HARRINGTON HOUSE 7 DEAN WAY, GREAT WESTERN INDUSTRIAL PARK, SOUTHALL, MIDDLESEX, UB2 4SB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Director's details changed for Mrs Anne Marie Mcgann on 12 February 2017; Secretary's details changed for Ms Anne Marie Mcgann on 12 February 2017; Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD. The most likely internet sites of HARRINGTON GROUP LIMITED are www.harringtongroup.co.uk, and www.harrington-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Harrington Group Limited is a Private Limited Company. The company registration number is 06766769. Harrington Group Limited has been working since 05 December 2008. The present status of the company is Active. The registered address of Harrington Group Limited is Harrington House 7 Dean Way Great Western Industrial Park Southall Middlesex Ub2 4sb. . MCGANN, Anne Marie is a Secretary of the company. HARRINGTON, Patrick Christopher is a Director of the company. MCGANN, Anne Marie is a Director of the company. Secretary VALLANCE, David John has been resigned. Director GALLOWAY, Lee William has been resigned. Director HARRINGTON, Patrick John has been resigned. Director MCLOUGHLIN, Vincent has been resigned. Director SALT, Duncan has been resigned. Director WOOD, Andrew has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MCGANN, Anne Marie
Appointed Date: 06 December 2008

Director
HARRINGTON, Patrick Christopher
Appointed Date: 06 December 2008
88 years old

Director
MCGANN, Anne Marie
Appointed Date: 06 December 2008
59 years old

Resigned Directors

Secretary
VALLANCE, David John
Resigned: 06 December 2008
Appointed Date: 05 December 2008

Director
GALLOWAY, Lee William
Resigned: 06 December 2008
Appointed Date: 05 December 2008
41 years old

Director
HARRINGTON, Patrick John
Resigned: 09 April 2015
Appointed Date: 06 December 2008
55 years old

Director
MCLOUGHLIN, Vincent
Resigned: 30 April 2015
Appointed Date: 06 December 2008
73 years old

Director
SALT, Duncan
Resigned: 14 May 2015
Appointed Date: 01 April 2014
60 years old

Director
WOOD, Andrew
Resigned: 18 March 2015
Appointed Date: 06 December 2008
60 years old

Persons With Significant Control

P.C. Harrington Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARRINGTON GROUP LIMITED Events

15 Feb 2017
Director's details changed for Mrs Anne Marie Mcgann on 12 February 2017
15 Feb 2017
Secretary's details changed for Ms Anne Marie Mcgann on 12 February 2017
17 Jan 2017
Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
17 Jan 2017
Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
16 Jan 2017
Confirmation statement made on 5 December 2016 with updates
...
... and 45 more events
10 Feb 2009
Director appointed anne marie mcgann
23 Dec 2008
Director appointed mr vincent mcloughlin
23 Dec 2008
Appointment terminated director lee galloway
23 Dec 2008
Appointment terminated secretary david vallance
05 Dec 2008
Incorporation

HARRINGTON GROUP LIMITED Charges

16 April 2015
Charge code 0676 6769 0005
Delivered: 17 April 2015
Status: Satisfied on 30 July 2015
Persons entitled: Endless LLP (Registered No. OC316569) (as Security Trustee)
Description: None…
25 July 2014
Charge code 0676 6769 0004
Delivered: 31 July 2014
Status: Satisfied on 21 April 2015
Persons entitled: Close Brothers Limited (Security Trustee)
Description: Contains fixed charge…
22 April 2014
Charge code 0676 6769 0003
Delivered: 26 April 2014
Status: Satisfied on 21 April 2015
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
5 August 2013
Charge code 0676 6769 0002
Delivered: 9 August 2013
Status: Satisfied on 21 April 2015
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
5 August 2013
Charge code 0676 6769 0001
Delivered: 9 August 2013
Status: Satisfied on 21 April 2015
Persons entitled: Bank of London and the Middle East PLC
Description: Notification of addition to or amendment of charge…