Company number 02669275
Status Active
Incorporation Date 9 December 1991
Company Type Private Limited Company
Address YEOMAN HOUSE, 121F WHITEHALL ESTATE, WHITEHALL ROAD, LEEDS, LS12 5JB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Termination of appointment of Peter Clive Brumwell as a director on 17 March 2017; Confirmation statement made on 9 December 2016 with updates; Full accounts made up to 31 January 2016. The most likely internet sites of HARRISON THOMPSON AND COMPANY LIMITED are www.harrisonthompsonandcompany.co.uk, and www.harrison-thompson-and-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Bradford Interchange Rail Station is 5.6 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 9.2 miles; to Burley-in-Wharfedale Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrison Thompson and Company Limited is a Private Limited Company.
The company registration number is 02669275. Harrison Thompson and Company Limited has been working since 09 December 1991.
The present status of the company is Active. The registered address of Harrison Thompson and Company Limited is Yeoman House 121f Whitehall Estate Whitehall Road Leeds Ls12 5jb. . STARKEY, Alison Lorraine is a Secretary of the company. BRUMWELL, Anthony Clive is a Director of the company. BRUMWELL, Graeme Clive is a Director of the company. CHRISTOPHER, Phillip is a Director of the company. GOOD, Richard Leslie is a Director of the company. RUSSELL, Stuart Lindsay is a Director of the company. Secretary CLIFFORD, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRUMWELL, Peter Clive has been resigned. Director CROUT, Alan George has been resigned. Director JAMES, Richard has been resigned. Director MCHUGH, Andrew Kevin has been resigned. Director SAPERIA, Raymond Harry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 January 1992
Appointed Date: 09 December 1991
Director
JAMES, Richard
Resigned: 30 November 2013
Appointed Date: 08 April 2002
76 years old
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 January 1992
Appointed Date: 09 December 1991
Persons With Significant Control
Mr Raymond Harry Saperia
Notified on: 9 December 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Graeme Clive Brumwell
Notified on: 9 December 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Anthony Clive Brumwell
Notified on: 9 December 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
HARRISON THOMPSON AND COMPANY LIMITED Events
17 Mar 2017
Termination of appointment of Peter Clive Brumwell as a director on 17 March 2017
16 Dec 2016
Confirmation statement made on 9 December 2016 with updates
07 Nov 2016
Full accounts made up to 31 January 2016
21 Dec 2015
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
21 Dec 2015
Termination of appointment of Raymond Harry Saperia as a director on 31 March 2015
...
... and 89 more events
23 Jan 1992
Director resigned;new director appointed
23 Jan 1992
Secretary resigned;new director appointed
23 Jan 1992
New secretary appointed;director resigned
23 Jan 1992
Registered office changed on 23/01/92 from: 2 baches st london N1 6UB
09 Dec 1991
Incorporation
3 February 1992
Debenture
Delivered: 12 February 1992
Status: Satisfied
on 22 May 1998
Persons entitled: Geoffrey Hepworth
Description: Fixed and floating charges over the undertaking and all…
3 February 1992
Debenture
Delivered: 12 February 1992
Status: Satisfied
on 21 May 1998
Persons entitled: Vera Hepworth
Description: Fixed and floating charges over the undertaking and all…
3 February 1992
Debenture
Delivered: 12 February 1992
Status: Satisfied
on 21 May 1998
Persons entitled: Peter Clive Brumwell
Description: Fixed and floating charges over the undertaking and all…
3 February 1992
Fixed and floating charge
Delivered: 7 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over and goodwill, bookdebts and…
3 February 1992
Legal charge
Delivered: 6 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises units 110, 121F, 122A, 133, 134 &…