HRH EXPORTS LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5PD

Company number 04496967
Status Active
Incorporation Date 27 July 2002
Company Type Private Limited Company
Address QUEENSGATE HOUSE, 23 NORTH PARK ROAD, HARROGATE, NORTH YORKSHIRE, HG1 5PD
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HRH EXPORTS LIMITED are www.hrhexports.co.uk, and www.hrh-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Hrh Exports Limited is a Private Limited Company. The company registration number is 04496967. Hrh Exports Limited has been working since 27 July 2002. The present status of the company is Active. The registered address of Hrh Exports Limited is Queensgate House 23 North Park Road Harrogate North Yorkshire Hg1 5pd. . HASSELL, Ruth Mary is a Secretary of the company. HASSELL, Christopher James Richardson is a Director of the company. HASSELL, Harold Robert is a Director of the company. HASSELL, Michael Robert is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
HASSELL, Ruth Mary
Appointed Date: 27 July 2002

Director
HASSELL, Christopher James Richardson
Appointed Date: 12 September 2006
45 years old

Director
HASSELL, Harold Robert
Appointed Date: 27 July 2002
75 years old

Director
HASSELL, Michael Robert
Appointed Date: 12 September 2006
42 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 27 July 2002
Appointed Date: 27 July 2002

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 27 July 2002
Appointed Date: 27 July 2002

Persons With Significant Control

Harold Robert Hassell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

HRH EXPORTS LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 27 July 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 31 July 2015
02 Sep 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100

02 Sep 2015
Director's details changed for Michael Robert Hassell on 27 July 2015
...
... and 37 more events
12 Aug 2002
Director resigned
12 Aug 2002
New director appointed
12 Aug 2002
New secretary appointed
12 Aug 2002
Registered office changed on 12/08/02 from: 31 corsham street london N1 6DR
27 Jul 2002
Incorporation

HRH EXPORTS LIMITED Charges

17 August 2006
A mortgage which was executed outside of the united kingdom over property situated over there
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Banco Totta & Acores
Description: Villa 7 urbanizacao luzurbe in the parish of luz in the…
26 June 2006
Debenture
Delivered: 29 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2006
Legal mortgage
Delivered: 28 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at flat 2 16 mayfield grove harrogate…