RANDOM HARVEST LIMITED
MANSFIELD RANDOM HARVEST HOLDINGS LIMITED

Hellopages » Nottinghamshire » Mansfield » NG18 4LN
Company number 03580761
Status Active
Incorporation Date 12 June 1998
Company Type Private Limited Company
Address ORCHARD HOUSE, BELLAMY ROAD, MANSFIELD, NOTTINGHAMSHIRE, NG18 4LN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of RANDOM HARVEST LIMITED are www.randomharvest.co.uk, and www.random-harvest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Kirkby in Ashfield Rail Station is 4.4 miles; to Hucknall Rail Station is 6.4 miles; to Bulwell Rail Station is 9 miles; to Burton Joyce Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Random Harvest Limited is a Private Limited Company. The company registration number is 03580761. Random Harvest Limited has been working since 12 June 1998. The present status of the company is Active. The registered address of Random Harvest Limited is Orchard House Bellamy Road Mansfield Nottinghamshire Ng18 4ln. . KILLICK, Trevor James is a Secretary of the company. KILLICK, Trevor James is a Director of the company. MACLEAN-CLARK, Alistair Gordon is a Director of the company. WOOD, Desmond is a Director of the company. Secretary ROBINS, David John has been resigned. Secretary SEALEY, Timothy John has been resigned. Secretary SINGER, Melvyn has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director SINGER, Melvyn has been resigned. Director SMITH, Timothy John Dean has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KILLICK, Trevor James
Appointed Date: 13 August 2005

Director
KILLICK, Trevor James
Appointed Date: 16 July 2004
84 years old

Director
MACLEAN-CLARK, Alistair Gordon
Appointed Date: 12 June 1998
65 years old

Director
WOOD, Desmond
Appointed Date: 16 July 2004
63 years old

Resigned Directors

Secretary
ROBINS, David John
Resigned: 01 October 2004
Appointed Date: 15 April 2004

Secretary
SEALEY, Timothy John
Resigned: 13 May 2005
Appointed Date: 01 October 2004

Secretary
SINGER, Melvyn
Resigned: 15 April 2004
Appointed Date: 12 June 1998

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 12 June 1998
Appointed Date: 12 June 1998

Director
SINGER, Melvyn
Resigned: 29 April 2005
Appointed Date: 12 June 1998
87 years old

Director
SMITH, Timothy John Dean
Resigned: 20 August 2003
Appointed Date: 30 April 2002
71 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 12 June 1998
Appointed Date: 12 June 1998

RANDOM HARVEST LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 December 2015
31 May 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
29 May 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 59 more events
22 Jun 1998
Director resigned
22 Jun 1998
Registered office changed on 22/06/98 from: 82 whitchurch road cardiff CF4 3LX
22 Jun 1998
New secretary appointed;new director appointed
22 Jun 1998
New director appointed
12 Jun 1998
Incorporation

RANDOM HARVEST LIMITED Charges

10 September 2003
Debenture
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 September 2002
Guarantee & debenture
Delivered: 24 September 2002
Status: Satisfied on 29 July 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…