HARRIS TRANSPORT LIMITED
EASTLEIGH

Hellopages » Hampshire » Eastleigh » SO50 4NU

Company number 02598552
Status Active
Incorporation Date 5 April 1991
Company Type Private Limited Company
Address 4 PARHAM DRIVE, EASTLEIGH, HAMPSHIRE, SO50 4NU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 42,000 ; Accounts for a medium company made up to 30 June 2015; Annual return made up to 5 April 2015 with full list of shareholders Statement of capital on 2015-04-22 GBP 42,000 . The most likely internet sites of HARRIS TRANSPORT LIMITED are www.harristransport.co.uk, and www.harris-transport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to St Denys Rail Station is 3.8 miles; to Romsey Rail Station is 5.8 miles; to Redbridge Rail Station is 6 miles; to Swanwick Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harris Transport Limited is a Private Limited Company. The company registration number is 02598552. Harris Transport Limited has been working since 05 April 1991. The present status of the company is Active. The registered address of Harris Transport Limited is 4 Parham Drive Eastleigh Hampshire So50 4nu. . HARRIS, Derek Edmund is a Director of the company. HARRIS, George Edwin is a Director of the company. Secretary HARRIS, Pauline has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director HARRIS, Colin Leslie has been resigned. Director HARRIS, Pauline has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
HARRIS, Derek Edmund
Appointed Date: 01 July 1999
56 years old

Director
HARRIS, George Edwin
Appointed Date: 01 July 1999
57 years old

Resigned Directors

Secretary
HARRIS, Pauline
Resigned: 25 December 2014
Appointed Date: 23 May 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 May 1991
Appointed Date: 05 April 1991

Director
HARRIS, Colin Leslie
Resigned: 31 October 2005
Appointed Date: 23 March 1991
82 years old

Director
HARRIS, Pauline
Resigned: 25 December 2014
Appointed Date: 23 May 1991
80 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 23 May 1991
Appointed Date: 05 April 1991

HARRIS TRANSPORT LIMITED Events

28 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 42,000

06 Nov 2015
Accounts for a medium company made up to 30 June 2015
22 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 42,000

20 Mar 2015
Termination of appointment of Pauline Harris as a secretary on 25 December 2014
20 Mar 2015
Termination of appointment of Pauline Harris as a director on 25 December 2014
...
... and 100 more events
04 Jun 1991
Secretary resigned;new secretary appointed

04 Jun 1991
Registered office changed on 04/06/91 from: temple house 20 holywell row london EC2A 4JB

31 May 1991
Company name changed stagebrights LTD.\certificate issued on 03/06/91

25 May 1991
Memorandum and Articles of Association
05 Apr 1991
Incorporation

HARRIS TRANSPORT LIMITED Charges

11 January 2010
Debenture
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 May 1999
Mortgage debenture
Delivered: 14 May 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1996
Charge over book debts
Delivered: 3 July 1996
Status: Satisfied on 2 December 1999
Persons entitled: Close Invoice Finance Limited
Description: Fixed and floating charge over all book/other debts.
23 June 1993
Debenture
Delivered: 1 July 1993
Status: Satisfied on 15 December 1999
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…