HARWORTH PARK SERVICES LTD
LEEDS LIONHEART HEATING SERVICES LIMITED COMPLETE HEATING SERVICES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL
Company number 03021845
Status Liquidation
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address CENTRAL SQUARE 29, WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Liquidators statement of receipts and payments to 28 July 2016; Insolvency:s/s cert. Release of liquidator; Court order insolvency:c/o replacement of liquidator. The most likely internet sites of HARWORTH PARK SERVICES LTD are www.harworthparkservices.co.uk, and www.harworth-park-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Harworth Park Services Ltd is a Private Limited Company. The company registration number is 03021845. Harworth Park Services Ltd has been working since 15 February 1995. The present status of the company is Liquidation. The registered address of Harworth Park Services Ltd is Central Square 29 Wellington Street Leeds Ls1 4dl. . PURVIS, Martin Terence Alan is a Secretary of the company. PARKIN, Derek is a Director of the company. REED, Colin Frederick is a Director of the company. Secretary COLE, Richard Andrew has been resigned. Secretary GARNESS, Melvin has been resigned. Secretary GRABOWSKI, Peter Alexander has been resigned. Secretary RHODES, Jeremy has been resigned. Secretary STREET, Judith Susan has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Secretary HARWORTH SECRETARIAT SERVICES LIMITED has been resigned. Director BROCKSOM, David Graham has been resigned. Director COLE, Richard Andrew has been resigned. Director GARNESS, Melvin has been resigned. Director GRABOWSKI, Peter Alexander has been resigned. Director HODGKINSON, Philip has been resigned. Director KERRY, Paul has been resigned. Director LLOYD, Jonathan Simon has been resigned. Director MAWE, Christopher has been resigned. Director MCPHIE, Gordon Allister has been resigned. Director RHODES, Jeremy has been resigned. Director SPINDLER, Garold Ralph has been resigned. Director STREET, Judith Susan has been resigned. Director TAYLOR, Simon Gareth has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PURVIS, Martin Terence Alan
Appointed Date: 22 April 2013

Director
PARKIN, Derek
Appointed Date: 22 April 2013
66 years old

Director
REED, Colin Frederick
Appointed Date: 06 December 2012
72 years old

Resigned Directors

Secretary
COLE, Richard Andrew
Resigned: 31 May 2012
Appointed Date: 29 March 2005

Secretary
GARNESS, Melvin
Resigned: 29 March 2005
Appointed Date: 29 February 1996

Secretary
GRABOWSKI, Peter Alexander
Resigned: 29 February 1996
Appointed Date: 15 January 1996

Secretary
RHODES, Jeremy
Resigned: 15 August 2012
Appointed Date: 31 May 2012

Secretary
STREET, Judith Susan
Resigned: 15 January 1996
Appointed Date: 15 February 1995

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 29 February 1996
Appointed Date: 15 February 1995

Secretary
HARWORTH SECRETARIAT SERVICES LIMITED
Resigned: 22 April 2013
Appointed Date: 31 October 2012

Director
BROCKSOM, David Graham
Resigned: 06 December 2012
Appointed Date: 18 September 2007
65 years old

Director
COLE, Richard Andrew
Resigned: 31 May 2012
Appointed Date: 15 November 2010
61 years old

Director
GARNESS, Melvin
Resigned: 28 October 2004
Appointed Date: 29 February 1996
80 years old

Director
GRABOWSKI, Peter Alexander
Resigned: 29 February 1996
Appointed Date: 15 February 1995
74 years old

Director
HODGKINSON, Philip
Resigned: 29 February 1996
Appointed Date: 15 February 1995
77 years old

Director
KERRY, Paul
Resigned: 19 October 1997
Appointed Date: 29 February 1996
78 years old

Director
LLOYD, Jonathan Simon
Resigned: 15 November 2010
Appointed Date: 09 July 2007
69 years old

Director
MAWE, Christopher
Resigned: 17 September 2006
Appointed Date: 08 July 2004
64 years old

Director
MCPHIE, Gordon Allister
Resigned: 01 October 2004
Appointed Date: 29 February 1996
74 years old

Director
RHODES, Jeremy
Resigned: 15 August 2012
Appointed Date: 23 May 2012
68 years old

Director
SPINDLER, Garold Ralph
Resigned: 09 July 2007
Appointed Date: 29 March 2005
78 years old

Director
STREET, Judith Susan
Resigned: 15 January 1996
Appointed Date: 15 February 1995
63 years old

Director
TAYLOR, Simon Gareth
Resigned: 22 March 2013
Appointed Date: 31 October 2012
63 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

HARWORTH PARK SERVICES LTD Events

29 Sep 2016
Liquidators statement of receipts and payments to 28 July 2016
29 Feb 2016
Insolvency:s/s cert. Release of liquidator
16 Feb 2016
Court order insolvency:c/o replacement of liquidator
16 Feb 2016
Notice of ceasing to act as a voluntary liquidator
16 Feb 2016
Appointment of a voluntary liquidator
...
... and 91 more events
26 Jan 1996
Secretary resigned;new secretary appointed;director resigned
03 Aug 1995
New director appointed
03 Aug 1995
New director appointed
03 Aug 1995
New secretary appointed;director resigned;new director appointed
15 Feb 1995
Incorporation