HARRY ARMISTEAD PROPERTIES LTD
HARRY ARMISTEAD LIMITED

Hellopages » Lancashire » Lancaster » LA1 1RH

Company number 03302681
Status Active
Incorporation Date 15 January 1997
Company Type Private Limited Company
Address 95 KING STREET, LANCASTER, LA1 1RH
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,000 . The most likely internet sites of HARRY ARMISTEAD PROPERTIES LTD are www.harryarmisteadproperties.co.uk, and www.harry-armistead-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Harry Armistead Properties Ltd is a Private Limited Company. The company registration number is 03302681. Harry Armistead Properties Ltd has been working since 15 January 1997. The present status of the company is Active. The registered address of Harry Armistead Properties Ltd is 95 King Street Lancaster La1 1rh. . ARMISTEAD, Carole Elizabeth is a Secretary of the company. ARMISTEAD, Carol Elizabeth is a Director of the company. ARMISTEAD, Charles Henry is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ARMISTEAD, Harry Philip has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
ARMISTEAD, Carole Elizabeth
Appointed Date: 15 January 1997

Director
ARMISTEAD, Carol Elizabeth
Appointed Date: 28 September 2004
70 years old

Director
ARMISTEAD, Charles Henry
Appointed Date: 15 January 1997
73 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 January 1997
Appointed Date: 15 January 1997

Director
ARMISTEAD, Harry Philip
Resigned: 08 January 2013
Appointed Date: 01 May 2011
46 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 January 1997
Appointed Date: 15 January 1997

Persons With Significant Control

Mr Charles Henry Armistead
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Carole Elizabeth Armistead
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRY ARMISTEAD PROPERTIES LTD Events

09 Jan 2017
Confirmation statement made on 7 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 May 2016
02 Feb 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,000

10 Sep 2015
Total exemption small company accounts made up to 31 May 2015
03 Feb 2015
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000

...
... and 78 more events
29 Jan 1997
Secretary resigned
29 Jan 1997
Director resigned
29 Jan 1997
New secretary appointed
29 Jan 1997
New director appointed
15 Jan 1997
Incorporation

HARRY ARMISTEAD PROPERTIES LTD Charges

3 October 2012
Deed of legal mortgage
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 25 bold street morecambe all plant and machinery owned by…
29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 wentworth crescent morecambe t/n LA682612.
29 July 2011
Legal charge
Delivered: 3 August 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 7 wentworth crescent morecambe t/n LA578807.
3 March 2011
Legal charge
Delivered: 9 March 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 9 alexandra road lancaster see image for full details.
28 January 2011
Legal charge
Delivered: 9 February 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 58 clarendon road morecambe all plant and machinery owned…
14 January 2011
Legal mortgage
Delivered: 22 January 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 ullswater road lancaster all plant and machinery owned by…
10 March 2009
Deed of legal mortgage
Delivered: 19 March 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property at 32 carlton street, morecambe, lancashire…
21 January 2009
Legal charge
Delivered: 24 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: With full title guarantee the property situate and known as…
19 June 2008
Legal mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 back rosebery avenue south morecombe lancaster t/no…
19 June 2008
Legal mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 18 barton road scotforth lancaster all the company's…
19 June 2008
Legal mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 broadway lancaster t/no LAN48334 all the company's right…
19 June 2008
Legal mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 20 main road bolton-le-sands carnforth t/no LA722741 all…
19 June 2008
Legal mortgage
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 19 hawarden avenue morcombe t/no LAN65608 by way of fixed…
19 June 2008
Debenture
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
4 October 2007
Legal mortgage
Delivered: 18 October 2007
Status: Satisfied on 13 January 2011
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 broadway skerton lancaster. With the…
21 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Satisfied on 13 January 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 2 back roseberry avenue south morecambe. With the…
21 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Satisfied on 13 January 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 19 hawarden avenue morecambe lancashire. With the…
21 June 2007
Legal mortgage
Delivered: 3 July 2007
Status: Satisfied on 13 January 2011
Persons entitled: Hsbc Bank PLC
Description: F/H 20 main road bolton le sands carnforth lancashire. With…
6 May 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 13 January 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 1999
Mortgage
Delivered: 28 July 1999
Status: Satisfied on 5 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The property known as 62 ennerdale avenue carlisle title…
17 July 1998
Mortgage
Delivered: 24 July 1998
Status: Satisfied on 5 October 2007
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a workshop premises at rosebery place…
18 July 1997
Mortgage
Delivered: 30 July 1997
Status: Satisfied on 5 October 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property known as or being 12 middleton road heysham…
27 June 1997
Mortgage
Delivered: 3 July 1997
Status: Satisfied on 5 October 2007
Persons entitled: Lloyds Bank PLC
Description: Freehold property k/a 29 bellfield road morecambe t/n la…