SPENCER HARRISON LIMITED
WALDERSLADE WOODS

Hellopages » Kent » Maidstone » ME5 9DQ

Company number 05501033
Status Active
Incorporation Date 6 July 2005
Company Type Private Limited Company
Address 7 GREEN SANDS, BOXLEY ROAD, WALDERSLADE WOODS, ME5 9DQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 8 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 8 . The most likely internet sites of SPENCER HARRISON LIMITED are www.spencerharrison.co.uk, and www.spencer-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Spencer Harrison Limited is a Private Limited Company. The company registration number is 05501033. Spencer Harrison Limited has been working since 06 July 2005. The present status of the company is Active. The registered address of Spencer Harrison Limited is 7 Green Sands Boxley Road Walderslade Woods Me5 9dq. . MACCORMICK, Clyde Dougald is a Secretary of the company. JOYCE, Suzanne Mary is a Director of the company. Secretary KELLY, Peter has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
MACCORMICK, Clyde Dougald
Appointed Date: 01 February 2008

Director
JOYCE, Suzanne Mary
Appointed Date: 10 July 2005
62 years old

Resigned Directors

Secretary
KELLY, Peter
Resigned: 01 September 2007
Appointed Date: 14 October 2005

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 06 July 2005
Appointed Date: 06 July 2005

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 06 July 2005
Appointed Date: 06 July 2005

SPENCER HARRISON LIMITED Events

28 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 8

08 May 2016
Total exemption small company accounts made up to 31 July 2015
08 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 8

27 Apr 2015
Total exemption small company accounts made up to 31 July 2014
09 Aug 2014
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-09
  • GBP 8

...
... and 23 more events
31 May 2006
New secretary appointed
16 May 2006
First Gazette notice for compulsory strike-off
06 Jul 2005
Secretary resigned
06 Jul 2005
Director resigned
06 Jul 2005
Incorporation