HL DISPLAY HARLOW LIMITED
HARLOW PPE LIMITED

Hellopages » Essex » Harlow » CM19 5BH

Company number 01013343
Status Active
Incorporation Date 4 June 1971
Company Type Private Limited Company
Address 1-2 HORSECROFT ROAD, HARLOW, ESSEX, CM19 5BH
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Nina Katriina Jonsson as a director on 1 March 2016; Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 54,443 . The most likely internet sites of HL DISPLAY HARLOW LIMITED are www.hldisplayharlow.co.uk, and www.hl-display-harlow.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and four months. The distance to to Waltham Cross Rail Station is 6.7 miles; to Turkey Street Rail Station is 8 miles; to Bishops Stortford Rail Station is 8.3 miles; to Southbury Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hl Display Harlow Limited is a Private Limited Company. The company registration number is 01013343. Hl Display Harlow Limited has been working since 04 June 1971. The present status of the company is Active. The registered address of Hl Display Harlow Limited is 1 2 Horsecroft Road Harlow Essex Cm19 5bh. . HILL, Duncan is a Secretary of the company. BERGENDORFF, Magnus Carl Gunnar is a Director of the company. HILL, Duncan is a Director of the company. JONSSON, Nina Katriina is a Director of the company. WILLIAMS, Howard Martin is a Director of the company. Secretary PARKER, Nigel Ian has been resigned. Director BRACEWELL, Lily has been resigned. Director CLARK, Peter Rowland has been resigned. Director DUBUY, Gerard has been resigned. Director MAILER, Roy has been resigned. Director MORLEY, Colin Andrew has been resigned. Director PARKER, Neil Anthony has been resigned. Director PARKER, Nigel Ian has been resigned. Director SUNDQVIST, Per has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
HILL, Duncan
Appointed Date: 19 August 2011

Director
BERGENDORFF, Magnus Carl Gunnar
Appointed Date: 15 October 2012
61 years old

Director
HILL, Duncan
Appointed Date: 01 June 2011
66 years old

Director
JONSSON, Nina Katriina
Appointed Date: 01 March 2016
59 years old

Director
WILLIAMS, Howard Martin
Appointed Date: 22 March 2012
62 years old

Resigned Directors

Secretary
PARKER, Nigel Ian
Resigned: 19 August 2011

Director
BRACEWELL, Lily
Resigned: 10 April 2008
Appointed Date: 18 February 1993
71 years old

Director
CLARK, Peter Rowland
Resigned: 17 September 2010
Appointed Date: 18 February 1993
63 years old

Director
DUBUY, Gerard
Resigned: 29 September 2015
Appointed Date: 15 March 2010
64 years old

Director
MAILER, Roy
Resigned: 10 September 2013
Appointed Date: 27 May 2002
67 years old

Director
MORLEY, Colin Andrew
Resigned: 19 August 2011
Appointed Date: 01 October 2009
60 years old

Director
PARKER, Neil Anthony
Resigned: 30 June 2011
67 years old

Director
PARKER, Nigel Ian
Resigned: 19 August 2011
67 years old

Director
SUNDQVIST, Per
Resigned: 31 May 2011
Appointed Date: 15 March 2010
59 years old

HL DISPLAY HARLOW LIMITED Events

08 Oct 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Appointment of Nina Katriina Jonsson as a director on 1 March 2016
29 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 54,443

16 Oct 2015
Termination of appointment of Gerard Dubuy as a director on 29 September 2015
04 Oct 2015
Full accounts made up to 31 December 2014
...
... and 124 more events
20 Aug 1987
Return made up to 27/04/87; full list of members

16 Jun 1987
Full accounts made up to 31 January 1987

31 Oct 1986
Full accounts made up to 31 January 1986
31 Oct 1986
Return made up to 10/09/86; full list of members
04 Jun 1971
Certificate of incorporation

HL DISPLAY HARLOW LIMITED Charges

24 September 2008
Mortgage
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 1-2 horsecroft road harlow essex t/no:EX364758 together…
12 April 2005
Mortgage deed
Delivered: 14 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land on the west side of horsecroft road…
3 October 2002
Mortgage deed
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land lying to the west and south west of…
5 February 1998
Deed of legal charge
Delivered: 21 February 1998
Status: Satisfied on 20 August 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The property being freehold 1-2 horsecroft road harlow…
5 February 1998
Legal charge
Delivered: 10 February 1998
Status: Satisfied on 20 August 2009
Persons entitled: Nigel Ian Parker Keith Edward Simmons Neil Anthony Parker`
Description: Land at the west side of horsecroft road pinnacles harlow…
30 November 1994
Mortgage
Delivered: 7 December 1994
Status: Satisfied on 20 August 2009
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 & 2 horsecroft road the pinnacles harlow…
30 November 1994
Deed of legal charge and mortgage
Delivered: 3 December 1994
Status: Satisfied on 20 August 2009
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Freehold 1-2 horsecroft road harlow essex title number…
1 March 1993
Credit agreement
Delivered: 5 March 1993
Status: Satisfied on 6 April 2005
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
12 August 1992
Legal charge
Delivered: 2 September 1992
Status: Satisfied on 20 August 2009
Persons entitled: Lloyds Bank PLC
Description: 5 daintrees hunsdon road widford hertfordshire. Floating…
20 February 1992
A credit agreement
Delivered: 28 February 1992
Status: Satisfied on 6 April 2005
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
6 June 1988
Debenture
Delivered: 20 June 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1984
Debenture
Delivered: 21 June 1984
Status: Satisfied on 23 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…