HARDING EVANS SERVICES LIMITED
NEWPORT HARDING EVANS LIMITED

Hellopages » Newport » Newport » NP20 1TE

Company number 05034881
Status Active
Incorporation Date 5 February 2004
Company Type Private Limited Company
Address QUEENS CHAMBERS, 2 NORTH STREET, NEWPORT, NP20 1TE
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Previous accounting period extended from 31 March 2016 to 30 April 2016. The most likely internet sites of HARDING EVANS SERVICES LIMITED are www.hardingevansservices.co.uk, and www.harding-evans-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Risca & Pontymister Rail Station is 4.2 miles; to Cwmbran Rail Station is 4.9 miles; to Crosskeys Rail Station is 6 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harding Evans Services Limited is a Private Limited Company. The company registration number is 05034881. Harding Evans Services Limited has been working since 05 February 2004. The present status of the company is Active. The registered address of Harding Evans Services Limited is Queens Chambers 2 North Street Newport Np20 1te. . JENKINS, Michael John is a Secretary of the company. BELLAVIA, Giuseppe Antonio Stefano is a Director of the company. JENKINS, Michael John is a Director of the company. THOMAS, Kenneth Michael is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director ALLISON, Richard John has been resigned. Director KENT, Pauline Victoria has been resigned. Director MORGAN, David Hywel has been resigned. Director PRICE, Ceri Margaret has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
JENKINS, Michael John
Appointed Date: 05 February 2004

Director
BELLAVIA, Giuseppe Antonio Stefano
Appointed Date: 11 December 2008
64 years old

Director
JENKINS, Michael John
Appointed Date: 05 February 2004
61 years old

Director
THOMAS, Kenneth Michael
Appointed Date: 11 December 2008
55 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Director
ALLISON, Richard John
Resigned: 01 April 2015
Appointed Date: 11 December 2008
55 years old

Director
KENT, Pauline Victoria
Resigned: 01 April 2015
Appointed Date: 11 December 2008
72 years old

Director
MORGAN, David Hywel
Resigned: 31 March 2010
Appointed Date: 05 February 2004
71 years old

Director
PRICE, Ceri Margaret
Resigned: 31 March 2014
Appointed Date: 11 December 2008
67 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 05 February 2004
Appointed Date: 05 February 2004

Persons With Significant Control

Mr Giuseppe Antonio Stefano Bellavia
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael John Jenkins Llb
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kenneth Michael Thomas
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARDING EVANS SERVICES LIMITED Events

02 Mar 2017
Confirmation statement made on 5 February 2017 with updates
24 Jan 2017
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Previous accounting period extended from 31 March 2016 to 30 April 2016
13 Apr 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30

06 Apr 2016
Termination of appointment of Pauline Victoria Kent as a director on 1 April 2015
...
... and 74 more events
13 Mar 2004
Secretary resigned
14 Feb 2004
New secretary appointed;new director appointed
14 Feb 2004
New director appointed
14 Feb 2004
Registered office changed on 14/02/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
05 Feb 2004
Incorporation

HARDING EVANS SERVICES LIMITED Charges

9 March 2005
Debenture
Delivered: 12 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…