Company number 00073195
Status Active
Incorporation Date 24 March 1902
Company Type Private Limited Company
Address MONARCH HOUSE, P O BOX 72, QUEEN STREET, LEEDS, LS1 1LX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 46410 - Wholesale of textiles
Phone, email, etc
Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 December 2015; Resolutions
RES12 ‐
Resolution of varying share rights or name
RES13 ‐
Shares converted/rights 19/04/2016
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of JAMES HARE,LIMITED are www.james.co.uk, and www.james.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and eleven months. James Hare Limited is a Private Limited Company.
The company registration number is 00073195. James Hare Limited has been working since 24 March 1902.
The present status of the company is Active. The registered address of James Hare Limited is Monarch House P O Box 72 Queen Street Leeds Ls1 1lx. . HARE, Timothy James Pitt is a Secretary of the company. HARE, Charles Timothy Pitt is a Director of the company. HARE, Diana Marion is a Director of the company. HARE, James Arthur Womersley is a Director of the company. HARE, Saffron Mollie is a Director of the company. HARE, Timothy James Pitt is a Director of the company. HARE, Vivien Louise is a Director of the company. Secretary HARE, Charles Timothy Pitt has been resigned. Director HARE, Clifford Ronald Pitt has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
JAMES HARE,LIMITED Events
25 Jul 2016
Confirmation statement made on 30 June 2016 with updates
14 Jul 2016
Accounts for a small company made up to 31 December 2015
09 May 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Shares converted/rights 19/04/2016
-
RES01 ‐
Resolution of adoption of Articles of Association
09 May 2016
Change of share class name or designation
09 May 2016
Statement of company's objects
...
... and 94 more events
20 Sep 1987
Return made up to 18/08/87; full list of members
20 Sep 1987
Accounts for a small company made up to 31 December 1986
08 Oct 1986
Accounts for a small company made up to 31 December 1985
08 Oct 1986
Return made up to 18/08/86; full list of members
24 Mar 1902
Certificate of incorporation
21 December 2011
Legal mortgage
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H and f/h bankfield mills armley road and land on the…
5 June 2007
Legal mortgage
Delivered: 30 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold and long leasehold property k/a land at armley…
2 June 2000
Legal mortgage
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 68-72 wellington street and 4 britannia place leeds west…
24 March 1992
Legal charge
Delivered: 25 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land heriditaments and premises regent house on the…