Company number 02802862
Status Active
Incorporation Date 24 March 1993
Company Type Private Limited Company
Address 85 UXBRIDGE ROAD, LONDON, ENGLAND, W5 5TH
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc
Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY; Full accounts made up to 31 December 2015. The most likely internet sites of HARRIS INTERACTIVE UK LIMITED are www.harrisinteractiveuk.co.uk, and www.harris-interactive-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 4.8 miles; to Clapham Junction Rail Station is 6.9 miles; to Bushey Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harris Interactive Uk Limited is a Private Limited Company.
The company registration number is 02802862. Harris Interactive Uk Limited has been working since 24 March 1993.
The present status of the company is Active. The registered address of Harris Interactive Uk Limited is 85 Uxbridge Road London England W5 5th. . BLAYNEY, Alexander Mark is a Director of the company. Secretary DAVIES, Gareth Alun has been resigned. Secretary GILBERT, Christopher Lee has been resigned. Secretary SHAFI, Yasmin Rebecca has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHTON, Andrew Keith Maxwell has been resigned. Director BAYER, Leonard has been resigned. Director BHALLA, Pavan has been resigned. Director BHAME, Dennis Keith has been resigned. Director CONNOLLY JR., Frank has been resigned. Director COX, Robert has been resigned. Director DAVIES, Gareth Alun has been resigned. Director DEVINE, Hugh James has been resigned. Director GILBERT, Christopher Lee has been resigned. Director NAROWSKI, Eric has been resigned. Director NOVAK, Gregory has been resigned. Director SALLUZZO, Ronald Edward has been resigned. Director SALVONI, Robert has been resigned. Director SHAFI, Yasmin Rebecca has been resigned. Director SOLNICK, Jeremy Samuel Richard has been resigned. Director SUNTOOK, Farrokh has been resigned. Director TERHANIAN, George has been resigned. Director TERMANIAN, George, Dr has been resigned. Director THOMAS, Roger Charles has been resigned. Director TILL, Kimberley has been resigned. Director VAYGELT, Mark Stephen Fernyhough has been resigned. Director ZISSMAN, Lorin has been resigned. The company operates in "Market research and public opinion polling".
Current Directors
Resigned Directors
Secretary
EPS SECRETARIES LIMITED
Resigned: 04 April 2016
Appointed Date: 16 December 2005
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1993
Appointed Date: 24 March 1993
Director
BAYER, Leonard
Resigned: 31 March 2008
Appointed Date: 16 December 2005
75 years old
Director
BHALLA, Pavan
Resigned: 13 June 2011
Appointed Date: 04 February 2011
62 years old
Director
COX, Robert
Resigned: 20 November 2009
Appointed Date: 01 June 2009
60 years old
Director
NAROWSKI, Eric
Resigned: 03 February 2014
Appointed Date: 07 June 2011
56 years old
Director
NOVAK, Gregory
Resigned: 21 October 2008
Appointed Date: 16 December 2005
63 years old
Director
SALVONI, Robert
Resigned: 04 February 2011
Appointed Date: 01 June 2009
61 years old
Director
SUNTOOK, Farrokh
Resigned: 20 March 2002
Appointed Date: 07 September 1994
79 years old
Director
TERHANIAN, George
Resigned: 01 June 2009
Appointed Date: 14 September 2006
62 years old
Director
TILL, Kimberley
Resigned: 07 June 2011
Appointed Date: 05 November 2008
70 years old
Director
ZISSMAN, Lorin
Resigned: 04 January 2001
Appointed Date: 30 March 1993
95 years old
HARRIS INTERACTIVE UK LIMITED Events
21 Mar 2017
Confirmation statement made on 23 February 2017 with updates
21 Mar 2017
Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY
12 Oct 2016
Full accounts made up to 31 December 2015
05 Apr 2016
Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016
04 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
...
... and 134 more events
08 Jan 1994
Registered office changed on 08/01/94 from: the research works barley mow passage chiswick london W4 4PH
04 Apr 1993
Director resigned;new director appointed
24 Mar 1993
Incorporation
3 June 2015
Charge code 0280 2862 0006
Delivered: 3 June 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of legal mortgage, all the freehold and leasehold…
7 April 2000
Charges over shares
Delivered: 12 April 2000
Status: Satisfied
on 20 November 2007
Persons entitled: Summit Bank
Description: All shares, irresective of class, now held or subsequently…
17 November 1998
Debenture
Delivered: 24 November 1998
Status: Satisfied
on 25 January 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 December 1995
Legal mortgage
Delivered: 7 December 1995
Status: Satisfied
on 20 November 2007
Persons entitled: Coutts & Company
Description: Life policy with sun alliance under ref/no RNF00000697A for…
12 December 1994
Mortgage debenture
Delivered: 16 December 1994
Status: Satisfied
on 15 October 1999
Persons entitled: Coutts & Co.
Description: A specific equitable charge over all freehold and leasehold…
7 September 1994
Debenture
Delivered: 26 September 1994
Status: Satisfied
on 22 December 1994
Persons entitled: Business Services Group Limited
Description: Fixed and floating charges over the undertaking and all…