HARRIS & SHELDON INVESTMENTS LIMITED
VIA COVENTRY LEGISLATOR 1324 LIMITED

Hellopages » Warwickshire » North Warwickshire » CV7 7HF

Company number 03350013
Status Active
Incorporation Date 10 April 1997
Company Type Private Limited Company
Address NORTH COURT, PACKINGTON PARK, MERIDEN, VIA COVENTRY, CV7 7HF
Home Country United Kingdom
Nature of Business 64304 - Activities of open-ended investment companies
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Registration of charge 033500130001, created on 25 July 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HARRIS & SHELDON INVESTMENTS LIMITED are www.harrissheldoninvestments.co.uk, and www.harris-sheldon-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Harris Sheldon Investments Limited is a Private Limited Company. The company registration number is 03350013. Harris Sheldon Investments Limited has been working since 10 April 1997. The present status of the company is Active. The registered address of Harris Sheldon Investments Limited is North Court Packington Park Meriden Via Coventry Cv7 7hf. . MILLER, Andrew Michael is a Secretary of the company. MILLER, Andrew George is a Director of the company. MILLER, Andrew Michael is a Director of the company. MILLER, Tessa is a Director of the company. Nominee Secretary POOLEY, Maureen has been resigned. Director MEE, Douglas Victor has been resigned. Director MILLER, Florence has been resigned. Director MILLER, James Derrick has been resigned. Nominee Director POOLEY, Maureen has been resigned. Nominee Director SIMMONS, Diana Jane has been resigned. The company operates in "Activities of open-ended investment companies".


Current Directors

Secretary
MILLER, Andrew Michael
Appointed Date: 24 July 1997

Director
MILLER, Andrew George
Appointed Date: 14 January 2014
44 years old

Director
MILLER, Andrew Michael
Appointed Date: 24 July 1997
71 years old

Director
MILLER, Tessa
Appointed Date: 27 March 2007
77 years old

Resigned Directors

Nominee Secretary
POOLEY, Maureen
Resigned: 24 July 1997
Appointed Date: 10 April 1997

Director
MEE, Douglas Victor
Resigned: 08 April 1998
Appointed Date: 12 November 1997
87 years old

Director
MILLER, Florence
Resigned: 27 March 2007
Appointed Date: 08 April 1998
105 years old

Director
MILLER, James Derrick
Resigned: 12 November 1997
Appointed Date: 24 July 1997
101 years old

Nominee Director
POOLEY, Maureen
Resigned: 24 July 1997
Appointed Date: 10 April 1997
78 years old

Nominee Director
SIMMONS, Diana Jane
Resigned: 24 July 1997
Appointed Date: 10 April 1997
58 years old

Persons With Significant Control

Mr Andrew Michael Miller Bsc Eng (Hons) Aca
Notified on: 13 May 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Harris & Sheldon Group Limited
Notified on: 10 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARRIS & SHELDON INVESTMENTS LIMITED Events

09 Sep 2016
Confirmation statement made on 29 August 2016 with updates
11 Aug 2016
Registration of charge 033500130001, created on 25 July 2016
03 Aug 2016
Full accounts made up to 31 December 2015
28 Sep 2015
Full accounts made up to 31 December 2014
14 Sep 2015
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2

...
... and 61 more events
11 Aug 1997
Resolutions
  • ELRES ‐ Elective resolution

11 Aug 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Aug 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 Apr 1997
Incorporation

HARRIS & SHELDON INVESTMENTS LIMITED Charges

25 July 2016
Charge code 0335 0013 0001
Delivered: 11 August 2016
Status: Outstanding
Persons entitled: Ubs Ag, London Branch
Description: Contains fixed charge…