UK REFURBISHMENT LIMITED
HARROW READING REFURBISHMENT LIMITED HURLOCKS READING LIMITED

Hellopages » Greater London » Harrow » HA1 3EX

Company number 04420207
Status Active
Incorporation Date 18 April 2002
Company Type Private Limited Company
Address 1 WARNER HOUSE HARROVIAN BUSINESS VILLAGE, BESSBOROUGH ROAD, HARROW, MIDDLESEX, HA1 3EX
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of UK REFURBISHMENT LIMITED are www.ukrefurbishment.co.uk, and www.uk-refurbishment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Uk Refurbishment Limited is a Private Limited Company. The company registration number is 04420207. Uk Refurbishment Limited has been working since 18 April 2002. The present status of the company is Active. The registered address of Uk Refurbishment Limited is 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex Ha1 3ex. . HURLOCK, Penelope Anne is a Secretary of the company. HURLOCK, Charles Leslie is a Director of the company. HURLOCK, Leslie Stephen is a Director of the company. HURLOCK, Penelope Anne is a Director of the company. Secretary HURLOCK, Penelope Anne has been resigned. Secretary WINTER, Philip John has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GOFF, David Kenneth has been resigned. Director HURLOCK, Leslie Stephen has been resigned. Director HURLOCK, Penelope Anne has been resigned. Director WINTER, Philip John has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
HURLOCK, Penelope Anne
Appointed Date: 15 October 2004

Director
HURLOCK, Charles Leslie
Appointed Date: 26 June 2014
41 years old

Director
HURLOCK, Leslie Stephen
Appointed Date: 11 May 2005
66 years old

Director
HURLOCK, Penelope Anne
Appointed Date: 26 June 2014
63 years old

Resigned Directors

Secretary
HURLOCK, Penelope Anne
Resigned: 31 October 2002
Appointed Date: 18 April 2002

Secretary
WINTER, Philip John
Resigned: 15 October 2004
Appointed Date: 31 October 2002

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

Director
GOFF, David Kenneth
Resigned: 15 October 2004
Appointed Date: 18 April 2002
58 years old

Director
HURLOCK, Leslie Stephen
Resigned: 31 October 2002
Appointed Date: 18 April 2002
66 years old

Director
HURLOCK, Penelope Anne
Resigned: 31 October 2002
Appointed Date: 18 April 2002
63 years old

Director
WINTER, Philip John
Resigned: 11 May 2005
Appointed Date: 18 April 2002
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 April 2002
Appointed Date: 18 April 2002

UK REFURBISHMENT LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Apr 2016
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 30 September 2014
23 Apr 2015
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100

23 Apr 2015
Registered office address changed from C/O Harrovian Bus. Serv. Ltd. 1 Warner Hse Harrovian Bus Vill Bessborough Road, Harrow Middlesex HA1 3EX to 1 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 23 April 2015
...
... and 46 more events
26 Apr 2002
New director appointed
26 Apr 2002
New director appointed
26 Apr 2002
Secretary resigned
26 Apr 2002
Director resigned
18 Apr 2002
Incorporation

UK REFURBISHMENT LIMITED Charges

7 April 2005
An omnibus guarantee and set-off agreement
Delivered: 9 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum of sums standing to the credit of any one or more…
24 February 2005
An omnibus guarantee and set-off agreement
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
7 January 2004
Debenture deed
Delivered: 17 January 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…