HARLAND SIMON UPS LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK1 1TJ

Company number 03623394
Status Active
Incorporation Date 28 August 1998
Company Type Private Limited Company
Address BOND AVENUE, BLETCHLEY, MILTON KEYNES, MK1 1TJ
Home Country United Kingdom
Nature of Business 26200 - Manufacture of computers and peripheral equipment
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 28 August 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of HARLAND SIMON UPS LIMITED are www.harlandsimonups.co.uk, and www.harland-simon-ups.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Harland Simon Ups Limited is a Private Limited Company. The company registration number is 03623394. Harland Simon Ups Limited has been working since 28 August 1998. The present status of the company is Active. The registered address of Harland Simon Ups Limited is Bond Avenue Bletchley Milton Keynes Mk1 1tj. . ASHMAN, Evelyn Josette Jeanne is a Secretary of the company. ASHMAN, Evelyn Josette Jeanne is a Director of the company. LANE, Paul is a Director of the company. PARFITT, Andrew Keith is a Director of the company. Secretary CARRINGTON, Neil Edmond has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director ASHMAN, Roy John has been resigned. Director COX, Michael Charles has been resigned. Director JENKINS, Geraint Wyn has been resigned. The company operates in "Manufacture of computers and peripheral equipment".


Current Directors

Secretary
ASHMAN, Evelyn Josette Jeanne
Appointed Date: 24 August 2001

Director
ASHMAN, Evelyn Josette Jeanne
Appointed Date: 06 November 1998
76 years old

Director
LANE, Paul
Appointed Date: 06 November 1998
65 years old

Director
PARFITT, Andrew Keith
Appointed Date: 06 November 1998
60 years old

Resigned Directors

Secretary
CARRINGTON, Neil Edmond
Resigned: 24 August 2001
Appointed Date: 28 August 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 28 August 1998
Appointed Date: 28 August 1998

Director
ASHMAN, Roy John
Resigned: 18 December 2014
Appointed Date: 28 August 1998
96 years old

Director
COX, Michael Charles
Resigned: 01 November 2005
Appointed Date: 06 November 1998
79 years old

Director
JENKINS, Geraint Wyn
Resigned: 29 March 2000
Appointed Date: 28 August 1998
65 years old

Persons With Significant Control

Mrs Evelyn Josette Jeanne Ashman
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARLAND SIMON UPS LIMITED Events

30 Dec 2016
Accounts for a small company made up to 30 September 2016
12 Sep 2016
Confirmation statement made on 28 August 2016 with updates
04 Jul 2016
Accounts for a small company made up to 30 September 2015
09 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20,000

26 Feb 2015
Registration of charge 036233940005, created on 23 February 2015
...
... and 50 more events
25 Nov 1998
New director appointed
25 Nov 1998
New director appointed
25 Nov 1998
New director appointed
09 Sep 1998
Secretary resigned
28 Aug 1998
Incorporation

HARLAND SIMON UPS LIMITED Charges

23 February 2015
Charge code 0362 3394 0005
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
2 February 2015
Charge code 0362 3394 0004
Delivered: 2 February 2015
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
19 January 2015
Charge code 0362 3394 0003
Delivered: 19 January 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
25 April 2003
Debenture
Delivered: 2 May 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 March 1999
Debenture
Delivered: 23 March 1999
Status: Satisfied on 2 April 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…