ISON HARRISON LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Leeds » LS1 2EE

Company number 06482867
Status Active
Incorporation Date 24 January 2008
Company Type Private Limited Company
Address DUKE HOUSE, 54 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2EE
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of ISON HARRISON LIMITED are www.isonharrison.co.uk, and www.ison-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Ison Harrison Limited is a Private Limited Company. The company registration number is 06482867. Ison Harrison Limited has been working since 24 January 2008. The present status of the company is Active. The registered address of Ison Harrison Limited is Duke House 54 Wellington Street Leeds West Yorkshire Ls1 2ee. . WEARING, Jonathan Leslie Mark is a Secretary of the company. MACKENZIE, Dominic Peter Stewart is a Director of the company. NEALE, Stephen Mark is a Director of the company. TIMPERLEY, Richard John is a Director of the company. WEARING, Jonathan Leslie Mark is a Director of the company. Secretary TIMPERLEY, Richard John has been resigned. Director COATES, Beverley has been resigned. Director HARRISON, Stephen Charles has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
WEARING, Jonathan Leslie Mark
Appointed Date: 04 February 2008

Director
MACKENZIE, Dominic Peter Stewart
Appointed Date: 22 May 2008
50 years old

Director
NEALE, Stephen Mark
Appointed Date: 30 July 2014
60 years old

Director
TIMPERLEY, Richard John
Appointed Date: 24 January 2008
56 years old

Director
WEARING, Jonathan Leslie Mark
Appointed Date: 24 January 2008
55 years old

Resigned Directors

Secretary
TIMPERLEY, Richard John
Resigned: 04 February 2008
Appointed Date: 24 January 2008

Director
COATES, Beverley
Resigned: 22 May 2008
Appointed Date: 29 February 2008
70 years old

Director
HARRISON, Stephen Charles
Resigned: 31 August 2010
Appointed Date: 24 January 2008
76 years old

Persons With Significant Control

Mr Dominic Peter Stewart Mackenzie
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan Leslie Mark Wearing
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Timperley
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ISON HARRISON LIMITED Events

10 Feb 2017
Confirmation statement made on 24 January 2017 with updates
02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

16 Sep 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 25 more events
17 Apr 2008
Director appointed beverley coates
17 Apr 2008
Ad 29/02/08\gbp si 20@1=20\gbp ic 80/100\
19 Feb 2008
Secretary resigned
19 Feb 2008
New secretary appointed
24 Jan 2008
Incorporation

ISON HARRISON LIMITED Charges

4 July 2011
Debenture
Delivered: 15 July 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…