HARINGTON INVESTMENTS LIMITED
COALVILLE HAMPERS OF KNIGHTSBRIDGE LIMITED

Hellopages » Leicestershire » North West Leicestershire » LE67 4JP

Company number 03059505
Status Active
Incorporation Date 22 May 1995
Company Type Private Limited Company
Address NIXON MEE LTD, UNIT 9 WHITWICK BUSINESS CENTRE, COALVILLE, LEICESTERSHIRE, LE67 4JP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 100 ; Annual return made up to 22 May 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 100 . The most likely internet sites of HARINGTON INVESTMENTS LIMITED are www.haringtoninvestments.co.uk, and www.harington-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Harington Investments Limited is a Private Limited Company. The company registration number is 03059505. Harington Investments Limited has been working since 22 May 1995. The present status of the company is Active. The registered address of Harington Investments Limited is Nixon Mee Ltd Unit 9 Whitwick Business Centre Coalville Leicestershire Le67 4jp. . CHAMBERLAIN, Simon Neville is a Secretary of the company. CHAMBERLAIN, Simon Neville is a Director of the company. Secretary MCHAFFEY, Victoria has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MCHAFFEY, Victoria has been resigned. Director WILLIAMSON, Emma has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CHAMBERLAIN, Simon Neville
Appointed Date: 27 June 1997

Director
CHAMBERLAIN, Simon Neville
Appointed Date: 01 June 1995
57 years old

Resigned Directors

Secretary
MCHAFFEY, Victoria
Resigned: 27 June 1997
Appointed Date: 01 June 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 June 1995
Appointed Date: 22 May 1995

Director
MCHAFFEY, Victoria
Resigned: 26 June 1997
Appointed Date: 01 June 1995
52 years old

Director
WILLIAMSON, Emma
Resigned: 01 September 2008
Appointed Date: 26 June 1997
56 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 June 1995
Appointed Date: 22 May 1995

HARINGTON INVESTMENTS LIMITED Events

14 Jun 2016
Accounts for a small company made up to 31 August 2015
24 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100

27 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

16 Apr 2015
Accounts for a small company made up to 31 August 2014
12 Jun 2014
Registration of charge 030595050019
...
... and 89 more events
09 Jan 1997
Accounts for a dormant company made up to 31 May 1996
09 Jan 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Jun 1995
Director resigned;new director appointed

15 Jun 1995
Secretary resigned;new secretary appointed;new director appointed

22 May 1995
Incorporation

HARINGTON INVESTMENTS LIMITED Charges

10 June 2014
Charge code 0305 9505 0019
Delivered: 12 June 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Forest court forest road loughborough leicestershire t/no…
25 April 2013
Charge code 0305 9505 0018
Delivered: 9 May 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
17 December 2009
Legal charge
Delivered: 7 January 2010
Status: Satisfied on 26 May 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 29 deodar road london t/no LN45583 by way of fixed charge…
23 March 2007
Legal charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the north west side of forest road loughborough…
2 July 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 4 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 134 and 136, uttoxeter new road…
29 June 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 4 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage, 126, 128, 130 and 132, uttoxeter…
29 June 2001
Legal charge
Delivered: 6 July 2001
Status: Satisfied on 4 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 55, storer road, loughborough…
5 October 1999
Legal charge
Delivered: 23 October 1999
Status: Satisfied on 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 124 uttoxeter new road derby. By way of fixed charge the…
5 October 1999
Legal charge
Delivered: 23 October 1999
Status: Satisfied on 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 158 uttoxeter new road derby. By way of fixed charge the…
5 October 1999
Legal charge
Delivered: 23 October 1999
Status: Satisfied on 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 160 uttoxeter new road derby. By way of fixed charge the…
5 October 1999
Legal charge
Delivered: 23 October 1999
Status: Satisfied on 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 156 uttoxeter new road derby. By way of fixed charge the…
5 October 1999
Legal charge
Delivered: 23 October 1999
Status: Satisfied on 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 154 uttoxeter new road derby. By way of fixed charge the…
5 October 1999
Debenture
Delivered: 9 October 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 September 1999
Legal charge
Delivered: 16 September 1999
Status: Satisfied on 4 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: 68 derby road loughborough t/n-LT78226. By way of fixed…
21 July 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 75 storer road loughborugh. By way of fixed charge the…
29 January 1998
Legal charge
Delivered: 31 January 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 67/69 forest road loughboroough leicestershire the goodwill…
17 October 1997
Legal charge
Delivered: 29 October 1997
Status: Satisfied on 29 April 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: 20 broad street loughborough leicestershire together with…
17 October 1997
Legal charge
Delivered: 29 October 1997
Status: Satisfied on 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 royland road loughborough leicestershire together with…
31 July 1997
Legal charge
Delivered: 16 August 1997
Status: Satisfied on 1 March 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 leopold street loughborough leics by way of legal…