HARRIER OFFICE SUPPLIES LIMITED
WALTHAM ABBEY

Hellopages » Essex » Epping Forest » EN9 2HB

Company number 02076832
Status Active
Incorporation Date 24 November 1986
Company Type Private Limited Company
Address 31 HILLGROVE BUSINESS PARK, NAZEING ROAD NAZEING, WALTHAM ABBEY, ESSEX, EN9 2HB
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 75 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of HARRIER OFFICE SUPPLIES LIMITED are www.harrierofficesupplies.co.uk, and www.harrier-office-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. Harrier Office Supplies Limited is a Private Limited Company. The company registration number is 02076832. Harrier Office Supplies Limited has been working since 24 November 1986. The present status of the company is Active. The registered address of Harrier Office Supplies Limited is 31 Hillgrove Business Park Nazeing Road Nazeing Waltham Abbey Essex En9 2hb. . KONYN, Leah is a Secretary of the company. KONYN, Leah is a Director of the company. KONYN, Linda Jayne is a Director of the company. Secretary KONYN, Linda Jayne has been resigned. Director HURRELL, Robert Anthony has been resigned. Director KONYN, Alan has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
KONYN, Leah
Appointed Date: 06 March 2008

Director
KONYN, Leah
Appointed Date: 21 May 2013
38 years old

Director
KONYN, Linda Jayne

68 years old

Resigned Directors

Secretary
KONYN, Linda Jayne
Resigned: 21 May 2008

Director
HURRELL, Robert Anthony
Resigned: 18 August 1995
92 years old

Director
KONYN, Alan
Resigned: 06 March 2008
67 years old

HARRIER OFFICE SUPPLIES LIMITED Events

25 Jun 2016
Total exemption small company accounts made up to 31 January 2016
21 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 75

23 Jun 2015
Total exemption small company accounts made up to 31 January 2015
27 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 75

14 May 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 70 more events
03 Dec 1986
Registered office changed on 03/12/86 from: c/o cowper feldman and co chartered accountants refuge house 9-10 river front enfield EN1 3SY

03 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

01 Dec 1986
Registered office changed on 01/12/86 from: 84 stamford hill london N16 6XS

24 Nov 1986
Certificate of Incorporation

HARRIER OFFICE SUPPLIES LIMITED Charges

19 December 1997
Mortgage deed
Delivered: 7 January 1998
Status: Satisfied on 22 May 2009
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 31 hillgrove business park nazeing road…