Company number 02885254
Status Active
Incorporation Date 6 January 1994
Company Type Private Limited Company
Address 16 RICKMANSWORTH ROAD, NORTHWOOD, MIDDLESEX, HA6 1HA
Home Country United Kingdom
Nature of Business 73200 - Market research and public opinion polling
Phone, email, etc
Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Appointment of Robert Michael Head as a director on 13 June 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of HARGREAVES HOLDEN LIMITED are www.hargreavesholden.co.uk, and www.hargreaves-holden.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Hargreaves Holden Limited is a Private Limited Company.
The company registration number is 02885254. Hargreaves Holden Limited has been working since 06 January 1994.
The present status of the company is Active. The registered address of Hargreaves Holden Limited is 16 Rickmansworth Road Northwood Middlesex Ha6 1ha. . HARGREAVES, Mary Elizabeth is a Director of the company. HEAD, Robert Michael is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DARLINGTON, Paul has been resigned. Secretary HOLDEN, Karl Terence has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Market research and public opinion polling".
Current Directors
Resigned Directors
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 06 January 1994
Appointed Date: 06 January 1994
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 06 January 1994
Appointed Date: 06 January 1994
Persons With Significant Control
HARGREAVES HOLDEN LIMITED Events
20 Feb 2017
Confirmation statement made on 4 January 2017 with updates
24 Jun 2016
Appointment of Robert Michael Head as a director on 13 June 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
30 Apr 2016
Compulsory strike-off action has been discontinued
28 Apr 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
...
... and 61 more events
26 Jan 1994
Accounting reference date notified as 31/12
18 Jan 1994
Director resigned;new director appointed
18 Jan 1994
Secretary resigned;new secretary appointed
18 Jan 1994
Registered office changed on 18/01/94 from: the britannia suite international house 82/86 deansgate manchester M3 2ER