BOULTONS HARRISONS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Kirklees » HD1 1ER

Company number 03604647
Status Active
Incorporation Date 27 July 1998
Company Type Private Limited Company
Address 54 JOHN WILLIAM STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 1ER
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 27 July 2016 with updates; Director's details changed for Mr Andrrew Mark Wilson Sellers on 7 March 2016. The most likely internet sites of BOULTONS HARRISONS LIMITED are www.boultonsharrisons.co.uk, and www.boultons-harrisons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Boultons Harrisons Limited is a Private Limited Company. The company registration number is 03604647. Boultons Harrisons Limited has been working since 27 July 1998. The present status of the company is Active. The registered address of Boultons Harrisons Limited is 54 John William Street Huddersfield West Yorkshire Hd1 1er. . CLARKE, Gerard is a Secretary of the company. BUSFIELD, Jayne is a Director of the company. CLARKE, Gerard Anthony is a Director of the company. DAVIS, Kim Hudson is a Director of the company. SELLERS, Andrew Mark Wilson is a Director of the company. SELLERS, Michael John is a Director of the company. WOOD, David Richard is a Director of the company. Secretary BUTTERWORTH, Frank Raymond Victor has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BAMFORD, Joanne has been resigned. Director BUTTERWORTH, Frank Raymond Victor has been resigned. Director CROFT, David Gary has been resigned. Director PERKIN, Rita has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CLARKE, Gerard
Appointed Date: 01 January 2012

Director
BUSFIELD, Jayne
Appointed Date: 07 March 2016
57 years old

Director
CLARKE, Gerard Anthony
Appointed Date: 02 January 2014
66 years old

Director
DAVIS, Kim Hudson
Appointed Date: 01 October 2005
67 years old

Director
SELLERS, Andrew Mark Wilson
Appointed Date: 07 March 2016
46 years old

Director
SELLERS, Michael John
Appointed Date: 28 July 1998
75 years old

Director
WOOD, David Richard
Appointed Date: 07 March 2016
42 years old

Resigned Directors

Secretary
BUTTERWORTH, Frank Raymond Victor
Resigned: 01 January 2012
Appointed Date: 28 July 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 28 July 1998
Appointed Date: 27 July 1998

Director
BAMFORD, Joanne
Resigned: 21 October 2008
Appointed Date: 01 April 2000
57 years old

Director
BUTTERWORTH, Frank Raymond Victor
Resigned: 08 March 2016
Appointed Date: 28 July 1998
78 years old

Director
CROFT, David Gary
Resigned: 30 April 2012
Appointed Date: 01 July 2003
68 years old

Director
PERKIN, Rita
Resigned: 21 October 2008
Appointed Date: 01 April 2000
78 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 28 July 1998
Appointed Date: 27 July 1998

Persons With Significant Control

Boultons Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BOULTONS HARRISONS LIMITED Events

05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Aug 2016
Confirmation statement made on 27 July 2016 with updates
24 May 2016
Director's details changed for Mr Andrrew Mark Wilson Sellers on 7 March 2016
24 May 2016
Appointment of Mr David Richard Wood as a director on 7 March 2016
24 May 2016
Appointment of Mr Andrrew Mark Wilson Sellers as a director on 7 March 2016
...
... and 53 more events
06 Aug 1998
New secretary appointed;new director appointed
06 Aug 1998
Registered office changed on 06/08/98 from: 110 whitchurch road cardiff CF4 3LY
06 Aug 1998
Secretary resigned
06 Aug 1998
Director resigned
27 Jul 1998
Incorporation

BOULTONS HARRISONS LIMITED Charges

2 March 2016
Charge code 0360 4647 0001
Delivered: 2 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…