HARMSEN TILNEY SHANE GROUP LIMITED
FLAX BOURTON THE HARMSEN GROUP LIMITED

Hellopages » Somerset » North Somerset » BS48 1UR
Company number 03004965
Status Active
Incorporation Date 23 December 1994
Company Type Private Limited Company
Address 3 FARLEIGH COURT, OLD WESTON ROAD, FLAX BOURTON, BRISTOL, BS48 1UR
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr Carl Darren Fisher as a director on 1 April 2017; Appointment of Mr Andrew Jonathan Bartlett as a director on 1 April 2017; Confirmation statement made on 23 December 2016 with updates. The most likely internet sites of HARMSEN TILNEY SHANE GROUP LIMITED are www.harmsentilneyshanegroup.co.uk, and www.harmsen-tilney-shane-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Avonmouth Rail Station is 5.4 miles; to Lawrence Hill Rail Station is 6.1 miles; to Filton Abbey Wood Rail Station is 8 miles; to Patchway Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harmsen Tilney Shane Group Limited is a Private Limited Company. The company registration number is 03004965. Harmsen Tilney Shane Group Limited has been working since 23 December 1994. The present status of the company is Active. The registered address of Harmsen Tilney Shane Group Limited is 3 Farleigh Court Old Weston Road Flax Bourton Bristol Bs48 1ur. . WILD, Antony Stanley is a Secretary of the company. BARTLETT, Andrew Jonathan is a Director of the company. CLARKE, Ann is a Director of the company. FISHER, Carl Darren is a Director of the company. FLETCHER, Nicholas Donovan is a Director of the company. FRANKLAND, Timothy William is a Director of the company. KOTCHIE, Stuart Edward is a Director of the company. WILD, Antony Stanley is a Director of the company. WILSON, Jonathan Alan is a Director of the company. Secretary FLETCHER, Nicholas Donovan has been resigned. Secretary GOOD, Richard John Alexander has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director GALE, Stephen Paul has been resigned. Director GOOD, Richard John Alexander has been resigned. Director HERMAN, Ian Michael has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "specialised design activities".


Current Directors

Secretary
WILD, Antony Stanley
Appointed Date: 17 May 2004

Director
BARTLETT, Andrew Jonathan
Appointed Date: 01 April 2017
66 years old

Director
CLARKE, Ann
Appointed Date: 10 June 2016
65 years old

Director
FISHER, Carl Darren
Appointed Date: 01 April 2017
55 years old

Director
FLETCHER, Nicholas Donovan
Appointed Date: 23 December 1994
67 years old

Director
FRANKLAND, Timothy William
Appointed Date: 10 June 2016
61 years old

Director
KOTCHIE, Stuart Edward
Appointed Date: 10 June 2016
50 years old

Director
WILD, Antony Stanley
Appointed Date: 26 March 2002
64 years old

Director
WILSON, Jonathan Alan
Appointed Date: 01 October 2010
61 years old

Resigned Directors

Secretary
FLETCHER, Nicholas Donovan
Resigned: 17 May 2004
Appointed Date: 06 December 2000

Secretary
GOOD, Richard John Alexander
Resigned: 06 December 2000
Appointed Date: 23 December 1994

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 23 December 1994
Appointed Date: 23 December 1994

Director
GALE, Stephen Paul
Resigned: 09 April 2002
Appointed Date: 01 August 1999
72 years old

Director
GOOD, Richard John Alexander
Resigned: 06 December 2000
Appointed Date: 23 December 1994
73 years old

Director
HERMAN, Ian Michael
Resigned: 11 June 1997
Appointed Date: 07 March 1995
79 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 23 December 1994
Appointed Date: 23 December 1994

Persons With Significant Control

Claremont Group Interiors Limited
Notified on: 10 June 2016
Nature of control: Ownership of shares – 75% or more

HARMSEN TILNEY SHANE GROUP LIMITED Events

03 Apr 2017
Appointment of Mr Carl Darren Fisher as a director on 1 April 2017
03 Apr 2017
Appointment of Mr Andrew Jonathan Bartlett as a director on 1 April 2017
05 Jan 2017
Confirmation statement made on 23 December 2016 with updates
20 Dec 2016
Registration of charge 030049650003, created on 20 December 2016
16 Jun 2016
Current accounting period extended from 31 March 2016 to 31 July 2016
...
... and 87 more events
04 Jul 1995
Accounting reference date notified as 31/07
04 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
28 Jun 1995
Particulars of mortgage/charge
23 Dec 1994
Incorporation
23 Dec 1994
Incorporation

HARMSEN TILNEY SHANE GROUP LIMITED Charges

20 December 2016
Charge code 0300 4965 0003
Delivered: 20 December 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
16 January 2004
Legal charge
Delivered: 21 January 2004
Status: Satisfied on 10 September 2010
Persons entitled: National Westminster Bank PLC
Description: 5B farleigh court long ashton bristol. By way of fixed…
14 June 1995
Mortgage debenture
Delivered: 28 June 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…