F.E. HARRIS LIMITED
LICHFIELD

Hellopages » Staffordshire » Lichfield » WS14 0ED

Company number 02386239
Status Active
Incorporation Date 18 May 1989
Company Type Private Limited Company
Address SOUTH STAFFS FREIGHT BUILDING LYNN LANE, SHENSTONE, LICHFIELD, STAFFORDSHIRE, ENGLAND, WS14 0ED
Home Country United Kingdom
Nature of Business 16240 - Manufacture of wooden containers, 96030 - Funeral and related activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Claire Susanne Hoare as a secretary on 29 March 2016; Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 29 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of F.E. HARRIS LIMITED are www.feharris.co.uk, and www.f-e-harris.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Butlers Lane Rail Station is 3.3 miles; to Four Oaks Rail Station is 4.2 miles; to Gravelly Hill Rail Station is 8.6 miles; to Smethwick Galton Bridge High Level Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.F E Harris Limited is a Private Limited Company. The company registration number is 02386239. F E Harris Limited has been working since 18 May 1989. The present status of the company is Active. The registered address of F E Harris Limited is South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire England Ws14 0ed. . JUKES, Stewart Andrew is a Director of the company. Secretary BROWN, Marian has been resigned. Secretary HOARE, Claire Susanne has been resigned. Director CLEGHORN, Charles Grant has been resigned. Director TURPIN, Lloyd John has been resigned. The company operates in "Manufacture of wooden containers".


Current Directors

Director
JUKES, Stewart Andrew
Appointed Date: 31 January 2005
60 years old

Resigned Directors

Secretary
BROWN, Marian
Resigned: 30 April 2001

Secretary
HOARE, Claire Susanne
Resigned: 29 March 2016
Appointed Date: 30 April 2001

Director
CLEGHORN, Charles Grant
Resigned: 31 January 2005
85 years old

Director
TURPIN, Lloyd John
Resigned: 31 January 2005
90 years old

F.E. HARRIS LIMITED Events

30 Jan 2017
Termination of appointment of Claire Susanne Hoare as a secretary on 29 March 2016
29 Nov 2016
Registered office address changed from Sterling House 97 Lichfield Street Tamworth Staffordshire B79 7QF to South Staffs Freight Building Lynn Lane Shenstone Lichfield Staffordshire WS14 0ED on 29 November 2016
01 Oct 2016
Accounts for a small company made up to 31 December 2015
02 Jun 2016
Annual return made up to 30 April 2016
Statement of capital on 2016-06-02
  • GBP 1,000

09 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 96 more events
13 Dec 1989
Secretary resigned;new secretary appointed

13 Dec 1989
Director resigned;new director appointed

08 Dec 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1989
Memorandum and Articles of Association

18 May 1989
Incorporation

F.E. HARRIS LIMITED Charges

2 October 2015
Charge code 0238 6239 0008
Delivered: 7 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
5 December 2014
Charge code 0238 6239 0007
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
5 December 2014
Charge code 0238 6239 0006
Delivered: 9 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 September 2009
Debenture
Delivered: 9 September 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 August 2009
Debenture
Delivered: 28 August 2009
Status: Satisfied on 8 December 2014
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
7 February 2006
Guarantee & debenture
Delivered: 14 February 2006
Status: Satisfied on 29 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 January 2005
Debenture
Delivered: 4 February 2005
Status: Satisfied on 29 June 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 October 1990
Single debenture
Delivered: 16 October 1990
Status: Satisfied on 22 June 2005
Persons entitled: Lloyds Bank PLC
Description: A specific equitable charge over all freehold and leasehold…