HARLEES FISH & CHIPS LIMITED
WIMBORNE

Hellopages » Dorset » East Dorset » BH21 3LB

Company number 03394328
Status Active
Incorporation Date 27 June 1997
Company Type Private Limited Company
Address 159 WAREHAM ROAD, CORFE MULLEN, WIMBORNE, DORSET, BH21 3LB
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HARLEES FISH & CHIPS LIMITED are www.harleesfishchips.co.uk, and www.harlees-fish-chips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Poole Rail Station is 3.5 miles; to Holton Heath Rail Station is 4.4 miles; to Branksome Rail Station is 5.2 miles; to Wareham Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harlees Fish Chips Limited is a Private Limited Company. The company registration number is 03394328. Harlees Fish Chips Limited has been working since 27 June 1997. The present status of the company is Active. The registered address of Harlees Fish Chips Limited is 159 Wareham Road Corfe Mullen Wimborne Dorset Bh21 3lb. . LONG, Richard Derek is a Secretary of the company. LONG, Lynda Jane is a Director of the company. LONG, Richard Derek is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
LONG, Richard Derek
Appointed Date: 27 June 1997

Director
LONG, Lynda Jane
Appointed Date: 27 June 1997
60 years old

Director
LONG, Richard Derek
Appointed Date: 27 June 1997
58 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 27 June 1997
Appointed Date: 27 June 1997

HARLEES FISH & CHIPS LIMITED Events

23 Feb 2017
Total exemption small company accounts made up to 31 July 2016
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

05 May 2016
Total exemption small company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2

23 Jun 2015
Registration of charge 033943280008, created on 10 June 2015
...
... and 54 more events
15 Jul 1997
Secretary resigned
15 Jul 1997
Director resigned
15 Jul 1997
New director appointed
15 Jul 1997
New secretary appointed;new director appointed
27 Jun 1997
Incorporation

HARLEES FISH & CHIPS LIMITED Charges

10 June 2015
Charge code 0339 4328 0008
Delivered: 23 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 June 2012
Rent deposit deed
Delivered: 26 June 2012
Status: Outstanding
Persons entitled: Paris 101 Limited
Description: Interest in the account together with all money from time…
19 December 2008
Legal charge
Delivered: 6 January 2009
Status: Satisfied on 4 March 2014
Persons entitled: National Westminster Bank PLC
Description: 25 salisbury street shaftesbury dorset t/no DT368135 by way…
25 September 2006
Legal charge over licensed premises
Delivered: 29 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1 the parade swanage dorset by way of fixed charge, the…
17 July 2006
Debenture
Delivered: 27 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 2004
Legal mortgage
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The leasehold property being 167 new road west parley…
10 June 2002
Debenture
Delivered: 19 June 2002
Status: Satisfied on 14 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 April 1998
Mortgage debenture
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…