HALEY SHARPE DESIGN LIMITED

Hellopages » Leicestershire » Leicester » LE1 5FQ
Company number 01837474
Status Active
Incorporation Date 1 August 1984
Company Type Private Limited Company
Address 11-15 GUILDHALL LANE, LEICESTER, LE1 5FQ
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Satisfaction of charge 3 in full; Registration of charge 018374740006, created on 4 January 2017; Accounts for a small company made up to 30 April 2016. The most likely internet sites of HALEY SHARPE DESIGN LIMITED are www.haleysharpedesign.co.uk, and www.haley-sharpe-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and seven months. Haley Sharpe Design Limited is a Private Limited Company. The company registration number is 01837474. Haley Sharpe Design Limited has been working since 01 August 1984. The present status of the company is Active. The registered address of Haley Sharpe Design Limited is 11 15 Guildhall Lane Leicester Le1 5fq. . SMITH, Terrence Kevin is a Secretary of the company. FAULKNER, Jan is a Director of the company. HINSHELWOOD, Alisdair Robert Farrow is a Director of the company. SMITH, Terrence Kevin is a Director of the company. Secretary ELLIOTT, Robert has been resigned. Secretary HALEY, William George has been resigned. Secretary SHARPE, Andrew Jeremy has been resigned. Director BANNISTER, Paul Ewart has been resigned. Director BRIDGE, Peter John, Director has been resigned. Director ELLIOTT, Robert has been resigned. Director GRAY, Keith Julian has been resigned. Director HALEY, William George has been resigned. Director SHARPE, Andrew Jeremy has been resigned. Director SORE, Dominic Michael has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
SMITH, Terrence Kevin
Appointed Date: 01 December 2010

Director
FAULKNER, Jan
Appointed Date: 29 April 2003
63 years old


Director
SMITH, Terrence Kevin
Appointed Date: 01 December 2010
70 years old

Resigned Directors

Secretary
ELLIOTT, Robert
Resigned: 28 May 2010
Appointed Date: 30 October 2002

Secretary
HALEY, William George
Resigned: 01 December 2010
Appointed Date: 01 June 2010

Secretary
SHARPE, Andrew Jeremy
Resigned: 30 October 2002

Director
BANNISTER, Paul Ewart
Resigned: 30 April 2012
Appointed Date: 29 April 2003
76 years old

Director
BRIDGE, Peter John, Director
Resigned: 14 January 2015
Appointed Date: 06 January 2010
71 years old

Director
ELLIOTT, Robert
Resigned: 28 May 2010
Appointed Date: 29 April 2003
76 years old

Director
GRAY, Keith Julian
Resigned: 29 February 2012
Appointed Date: 29 April 2003
59 years old

Director
HALEY, William George
Resigned: 24 August 2015
76 years old

Director
SHARPE, Andrew Jeremy
Resigned: 18 June 2012
78 years old

Director
SORE, Dominic Michael
Resigned: 06 December 2009
Appointed Date: 29 April 2003
56 years old

Persons With Significant Control

Haley Sharpe Design (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HALEY SHARPE DESIGN LIMITED Events

14 Feb 2017
Satisfaction of charge 3 in full
06 Jan 2017
Registration of charge 018374740006, created on 4 January 2017
17 Nov 2016
Accounts for a small company made up to 30 April 2016
16 Aug 2016
Confirmation statement made on 14 August 2016 with updates
10 Sep 2015
Registration of charge 018374740004, created on 21 August 2015
...
... and 120 more events
07 Aug 1986
New director appointed

10 Dec 1985
Annual return made up to 06/12/85
10 Sep 1984
New secretary appointed
01 Aug 1984
Certificate of incorporation
01 Aug 1984
Incorporation

HALEY SHARPE DESIGN LIMITED Charges

4 January 2017
Charge code 0183 7474 0006
Delivered: 6 January 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 August 2015
Charge code 0183 7474 0005
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11, 13 and 15 guildhall lane leicester t/no LT12429…
21 August 2015
Charge code 0183 7474 0004
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
1 November 2002
Legal charge
Delivered: 13 November 2002
Status: Satisfied on 14 February 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: 11, 13 and 15 guildhall lane leicester t/n LT12429. By way…
19 February 1990
Debenture
Delivered: 28 February 1990
Status: Outstanding
Persons entitled: The Royal Bank of Soctland PLC
Description: Fixed and floating charges over the undertaking and all…
21 September 1987
Fixed and floating charge
Delivered: 25 September 1987
Status: Satisfied on 13 March 1990
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…