LISTER HAIGH LIMITED
NORTH YORKSHIRE

Hellopages » North Yorkshire » Harrogate » HG5 0HN

Company number 04444529
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 106 HIGH STREET, KNARESBOROUGH, NORTH YORKSHIRE, HG5 0HN
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 10,000 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-06-05 GBP 10,000 . The most likely internet sites of LISTER HAIGH LIMITED are www.listerhaigh.co.uk, and www.lister-haigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Lister Haigh Limited is a Private Limited Company. The company registration number is 04444529. Lister Haigh Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of Lister Haigh Limited is 106 High Street Knaresborough North Yorkshire Hg5 0hn. The cash in hand is £2.36k. It is £0.22k against last year. And the total assets are £9.86k, which is £-0.08k against last year. HAIGH, John Edward is a Secretary of the company. HAIGH, John Edward is a Director of the company. JOHNSTON, Catherine Margaret is a Director of the company. LAMB, Victoria Jane is a Director of the company. LISTER, William Richard Cunliffe is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director HARVEY, Michael David has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Real estate agencies".


lister haigh Key Finiance

LIABILITIES n/a
CASH £2.36k
+10%
TOTAL ASSETS £9.86k
-1%
All Financial Figures

Current Directors

Secretary
HAIGH, John Edward
Appointed Date: 01 July 2002

Director
HAIGH, John Edward
Appointed Date: 23 May 2002
71 years old

Director
JOHNSTON, Catherine Margaret
Appointed Date: 01 August 2002
55 years old

Director
LAMB, Victoria Jane
Appointed Date: 01 September 2006
53 years old

Director
LISTER, William Richard Cunliffe
Appointed Date: 01 September 2006
71 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Director
HARVEY, Michael David
Resigned: 31 May 2006
Appointed Date: 23 May 2002
73 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 22 May 2002
Appointed Date: 22 May 2002

LISTER HAIGH LIMITED Events

16 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 10,000

30 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 10,000

13 Apr 2015
Total exemption small company accounts made up to 31 August 2014
05 Jun 2014
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 10,000

...
... and 38 more events
11 Jul 2002
New director appointed
11 Jul 2002
New director appointed
30 May 2002
Director resigned
30 May 2002
Secretary resigned
22 May 2002
Incorporation

LISTER HAIGH LIMITED Charges

2 November 2004
Debenture
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…