HARPER & EDWARDS LIMITED
EAST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 9LX

Company number 02790364
Status Active
Incorporation Date 16 February 1993
Company Type Private Limited Company
Address RIVERBANK HOUSE, 67 SUMMER ROAD, EAST MOLESEY, SURREY, KT8 9LX
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 10,000 . The most likely internet sites of HARPER & EDWARDS LIMITED are www.harperedwards.co.uk, and www.harper-edwards.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. Harper Edwards Limited is a Private Limited Company. The company registration number is 02790364. Harper Edwards Limited has been working since 16 February 1993. The present status of the company is Active. The registered address of Harper Edwards Limited is Riverbank House 67 Summer Road East Molesey Surrey Kt8 9lx. . HARRIS, Julia is a Secretary of the company. HARRIS, John Edward is a Director of the company. HARRIS, Laraine Denise is a Director of the company. WILLIAMS, Leigh Andrew is a Director of the company. Secretary HARRIS, Laraine Denise has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
HARRIS, Julia
Appointed Date: 01 July 2008

Director
HARRIS, John Edward
Appointed Date: 16 February 1993
80 years old

Director
HARRIS, Laraine Denise
Appointed Date: 01 July 2008
77 years old

Director
WILLIAMS, Leigh Andrew
Appointed Date: 01 September 2003
54 years old

Resigned Directors

Secretary
HARRIS, Laraine Denise
Resigned: 01 July 2008
Appointed Date: 16 February 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 February 1993
Appointed Date: 16 February 1993

Persons With Significant Control

Mr John Edward Harris
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Laraine Denise Harris
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARPER & EDWARDS LIMITED Events

17 Feb 2017
Confirmation statement made on 16 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 28 February 2016
16 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000

03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
16 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 10,000

...
... and 69 more events
18 May 1993
Ad 01/03/93--------- £ si 2@1=2 £ ic 2/4

15 Mar 1993
Accounting reference date notified as 28/02

21 Feb 1993
Registered office changed on 21/02/93 from: 84 temple chambers temple avenue london EC4Y ohp

21 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Feb 1993
Incorporation

HARPER & EDWARDS LIMITED Charges

10 March 2002
Deposit agreement to secure own liabilities
Delivered: 13 March 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All deposits with the bank in account denominated in great…