HARRISON UK LIMITED
MALDON HARRISON PRESERVATION LTD

Hellopages » Essex » Maldon » CM9 5PN

Company number 03061398
Status Active
Incorporation Date 25 May 1995
Company Type Private Limited Company
Address 6A KINGS HEAD CENTRE, 38 HIGH STREET, MALDON, ESSEX, CM9 5PN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2 . The most likely internet sites of HARRISON UK LIMITED are www.harrisonuk.co.uk, and www.harrison-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Harrison Uk Limited is a Private Limited Company. The company registration number is 03061398. Harrison Uk Limited has been working since 25 May 1995. The present status of the company is Active. The registered address of Harrison Uk Limited is 6a Kings Head Centre 38 High Street Maldon Essex Cm9 5pn. . HARRISON, Linzi is a Secretary of the company. HARRISON, Linzi is a Director of the company. HARRISON, Peter is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARRISON, Linzi
Appointed Date: 25 May 1995

Director
HARRISON, Linzi
Appointed Date: 25 May 1995
64 years old

Director
HARRISON, Peter
Appointed Date: 25 May 1996
66 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 25 May 1995
Appointed Date: 25 May 1995

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 25 May 1995
Appointed Date: 25 May 1995

Persons With Significant Control

Linzi Harrison
Notified on: 9 March 2017
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter Harrison
Notified on: 9 March 2017
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRISON UK LIMITED Events

20 Mar 2017
Confirmation statement made on 9 March 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 30 June 2016
24 Mar 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2

23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Satisfaction of charge 1 in full
...
... and 69 more events
29 Oct 1996
Director resigned
29 Oct 1996
Secretary resigned
29 Oct 1996
Resolutions
  • ORES13 ‐ Ordinary resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Oct 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 May 1995
Incorporation

HARRISON UK LIMITED Charges

22 February 2008
Deed of charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 174-176 high street harwich essex fixed charge over all…
22 February 2008
Deed of charge
Delivered: 26 February 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 101-103 high street harwich essex fixed charge over all…
15 July 2007
Legal charge
Delivered: 15 April 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land at coller road parkeston harwich.
6 December 2006
Legal charge
Delivered: 8 December 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H land adjoining dovercourt station, kingsway, harwich…
22 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 4 February 2015
Persons entitled: Paragon Mortgages Limited
Description: 101/103 high street dovercourt harwich.
16 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 19 February 2015
Persons entitled: Paragon Mortgages Limited
Description: 174/176 high street harwich.
2 September 2005
Guarantee & debenture
Delivered: 9 September 2005
Status: Satisfied on 23 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 2005
Legal charge
Delivered: 1 April 2005
Status: Satisfied on 23 June 2015
Persons entitled: Barclays Bank PLC
Description: Land at station road, kingsway, dovercourt, harwich.
19 November 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 23 June 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a victoria house 174/176 high street…
18 February 2004
Guarantee & debenture
Delivered: 27 February 2004
Status: Satisfied on 23 June 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…