HARVEST CREDIT MANAGEMENT LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4FX

Company number 06437266
Status Active - Proposal to Strike off
Incorporation Date 26 November 2007
Company Type Private Limited Company
Address SUITE 1 CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ENGLAND, ME2 4FX
Home Country United Kingdom
Nature of Business 82911 - Activities of collection agencies
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 26 November 2016 with updates; Termination of appointment of Gary Hately as a director on 31 August 2016; Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR England to Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 26 October 2016. The most likely internet sites of HARVEST CREDIT MANAGEMENT LIMITED are www.harvestcreditmanagement.co.uk, and www.harvest-credit-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eleven months. Harvest Credit Management Limited is a Private Limited Company. The company registration number is 06437266. Harvest Credit Management Limited has been working since 26 November 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Harvest Credit Management Limited is Suite 1 Christchurch House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent England Me2 4fx. . TERRELL, Caroline is a Secretary of the company. TERRELL, Caroline is a Director of the company. TERRELL, Kevin Ian John is a Director of the company. Director COOK, Christine Barbara has been resigned. Director HATELY, Gary has been resigned. Director SANDERS, Nicola Jane has been resigned. The company operates in "Activities of collection agencies".


Current Directors

Secretary
TERRELL, Caroline
Appointed Date: 26 November 2007

Director
TERRELL, Caroline
Appointed Date: 26 November 2007
66 years old

Director
TERRELL, Kevin Ian John
Appointed Date: 26 November 2007
69 years old

Resigned Directors

Director
COOK, Christine Barbara
Resigned: 15 April 2016
Appointed Date: 07 January 2008
66 years old

Director
HATELY, Gary
Resigned: 31 August 2016
Appointed Date: 13 July 2015
65 years old

Director
SANDERS, Nicola Jane
Resigned: 04 February 2015
Appointed Date: 06 April 2010
56 years old

Persons With Significant Control

Mr Kevin Ian John Terrell
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Terrell
Notified on: 1 July 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARVEST CREDIT MANAGEMENT LIMITED Events

09 Jan 2017
Confirmation statement made on 26 November 2016 with updates
26 Oct 2016
Termination of appointment of Gary Hately as a director on 31 August 2016
26 Oct 2016
Registered office address changed from 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR England to Suite 1 Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 26 October 2016
23 Sep 2016
Registered office address changed from 560 High Road Leytonstone London E11 3DH to 2nd Floor 2 Woodberry Grove North Finchley London N12 0DR on 23 September 2016
26 Aug 2016
Previous accounting period extended from 30 November 2015 to 30 April 2016
...
... and 25 more events
28 Jul 2009
Registered office changed on 28/07/2009 from suite LG01 chancery house chancery lane london WC2A 1QU england
20 Jan 2009
Return made up to 26/11/08; full list of members
13 Aug 2008
Director appointed christine barbara cook
27 Mar 2008
Registered office changed on 27/03/2008 from 12 priestfields rochester kent ME1 3AG
26 Nov 2007
Incorporation