G.T. HARVEY & PARTNERS LIMITED
TYNE & WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 8JE

Company number 04526064
Status Active
Incorporation Date 4 September 2002
Company Type Private Limited Company
Address 9 SAVILLE ROW, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 8JE
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 4 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registration of charge 045260640002, created on 10 March 2016. The most likely internet sites of G.T. HARVEY & PARTNERS LIMITED are www.gtharveypartners.co.uk, and www.g-t-harvey-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. G T Harvey Partners Limited is a Private Limited Company. The company registration number is 04526064. G T Harvey Partners Limited has been working since 04 September 2002. The present status of the company is Active. The registered address of G T Harvey Partners Limited is 9 Saville Row Newcastle Upon Tyne Tyne Wear Ne1 8je. The company`s financial liabilities are £46.11k. It is £-88.06k against last year. The cash in hand is £124.69k. It is £-147.84k against last year. And the total assets are £171.48k, which is £-134.04k against last year. HENDERSON, Maria is a Secretary of the company. HENDERSON, Stuart Alistair is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "General medical practice activities".


g.t. harvey & partners Key Finiance

LIABILITIES £46.11k
-66%
CASH £124.69k
-55%
TOTAL ASSETS £171.48k
-44%
All Financial Figures

Current Directors

Secretary
HENDERSON, Maria
Appointed Date: 04 September 2002

Director
HENDERSON, Stuart Alistair
Appointed Date: 04 September 2002
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 04 September 2002
Appointed Date: 04 September 2002

Persons With Significant Control

Mrs Maria Henderson
Notified on: 30 June 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stuart Alistair Henderson
Notified on: 30 June 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

G.T. HARVEY & PARTNERS LIMITED Events

06 Sep 2016
Confirmation statement made on 4 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 30 September 2015
15 Mar 2016
Registration of charge 045260640002, created on 10 March 2016
10 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000

13 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 28 more events
20 Sep 2002
New secretary appointed
20 Sep 2002
New director appointed
20 Sep 2002
Secretary resigned
20 Sep 2002
Director resigned
04 Sep 2002
Incorporation

G.T. HARVEY & PARTNERS LIMITED Charges

10 March 2016
Charge code 0452 6064 0002
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 February 2012
Debenture
Delivered: 29 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…