HARRINGTON STREET LAW LTD
LIVERPOOL HARRINGTON PROCURECO LTD

Hellopages » Merseyside » Liverpool » L4 3QN

Company number 07342081
Status Active
Incorporation Date 10 August 2010
Company Type Private Limited Company
Address 86 COUNTY ROAD, WALTON, LIVERPOOL, ENGLAND, L4 3QN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Termination of appointment of Daniel James Rogers as a director on 31 January 2016; Appointment of Miss Sandra O'connor as a director on 1 January 2017. The most likely internet sites of HARRINGTON STREET LAW LTD are www.harringtonstreetlaw.co.uk, and www.harrington-street-law.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Edge Hill Rail Station is 2.8 miles; to Brunswick Rail Station is 4 miles; to Kirkby Rail Station is 4.2 miles; to Formby Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrington Street Law Ltd is a Private Limited Company. The company registration number is 07342081. Harrington Street Law Ltd has been working since 10 August 2010. The present status of the company is Active. The registered address of Harrington Street Law Ltd is 86 County Road Walton Liverpool England L4 3qn. . DESSE, Maxine Carolyn is a Secretary of the company. O'CONNOR, Sandra is a Director of the company. Secretary PRATT, Richard has been resigned. Director DUFFY, Jonathan Bernard has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. Director KILGALLON, John Andrew has been resigned. Director PLUNKETT, Gregory Paul has been resigned. Director POWER, Nigel has been resigned. Director ROGERS, Daniel James has been resigned. Director STEER, David has been resigned. Director UNSWORTH, Ian has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
DESSE, Maxine Carolyn
Appointed Date: 27 March 2015

Director
O'CONNOR, Sandra
Appointed Date: 01 January 2017
60 years old

Resigned Directors

Secretary
PRATT, Richard
Resigned: 27 March 2015
Appointed Date: 01 July 2011

Director
DUFFY, Jonathan Bernard
Resigned: 31 January 2016
Appointed Date: 01 June 2014
63 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 10 August 2010
Appointed Date: 10 August 2010
55 years old

Director
KILGALLON, John Andrew
Resigned: 12 August 2016
Appointed Date: 17 February 2011
66 years old

Director
PLUNKETT, Gregory Paul
Resigned: 31 July 2015
Appointed Date: 01 June 2014
61 years old

Director
POWER, Nigel
Resigned: 31 January 2017
Appointed Date: 09 October 2014
57 years old

Director
ROGERS, Daniel James
Resigned: 31 January 2016
Appointed Date: 27 March 2015
52 years old

Director
STEER, David
Resigned: 29 April 2014
Appointed Date: 01 July 2011
74 years old

Director
UNSWORTH, Ian
Resigned: 05 August 2014
Appointed Date: 01 June 2014
58 years old

Persons With Significant Control

Ms Sandra O'Connor
Notified on: 1 January 2017
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr John Kilgallon
Notified on: 1 January 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRINGTON STREET LAW LTD Events

03 Mar 2017
Confirmation statement made on 19 January 2017 with updates
01 Feb 2017
Termination of appointment of Daniel James Rogers as a director on 31 January 2016
01 Feb 2017
Appointment of Miss Sandra O'connor as a director on 1 January 2017
31 Jan 2017
Termination of appointment of Jonathan Bernard Duffy as a director on 31 January 2016
31 Jan 2017
Termination of appointment of Nigel Power as a director on 31 January 2017
...
... and 30 more events
09 Sep 2011
Registered office address changed from 61/63 Stanley Road Bootle Liverpool Bootle Merseyside L20 7BZ United Kingdom on 9 September 2011
05 Sep 2011
Statement of capital following an allotment of shares on 1 July 2011
  • GBP 100

25 Feb 2011
Appointment of John Kilgallon as a director
10 Aug 2010
Termination of appointment of Yomtov Jacobs as a director
10 Aug 2010
Incorporation

HARRINGTON STREET LAW LTD Charges

24 September 2015
Charge code 0734 2081 0001
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Jwh Capital Limited
Description: Contains fixed charge…