HARRISON-RANDALL LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6BY

Company number 03363717
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address 17 WHITACRE ROAD, WHITACRE ROAD, NUNEATON, WARWICKSHIRE, CV11 6BY
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 28 February 2016; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 6 ; Director's details changed for Jane Davies on 4 May 2016. The most likely internet sites of HARRISON-RANDALL LIMITED are www.harrisonrandall.co.uk, and www.harrison-randall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Atherstone Rail Station is 5.8 miles; to Coventry Rail Station is 8.8 miles; to Canley Rail Station is 9.5 miles; to Tile Hill Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harrison Randall Limited is a Private Limited Company. The company registration number is 03363717. Harrison Randall Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of Harrison Randall Limited is 17 Whitacre Road Whitacre Road Nuneaton Warwickshire Cv11 6by. . JACQUES, Elaine Victoria is a Secretary of the company. DAVIES, Jane is a Director of the company. DAVIES, Keith Martin is a Director of the company. Secretary COWLEY, Geoffrey Charles has been resigned. Secretary MADDOX, Brian James has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MADDOX, Brian James has been resigned. Director ROWLAND, Roger John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
JACQUES, Elaine Victoria
Appointed Date: 30 September 1998

Director
DAVIES, Jane
Appointed Date: 02 December 2008
59 years old

Director
DAVIES, Keith Martin
Appointed Date: 01 May 1997
63 years old

Resigned Directors

Secretary
COWLEY, Geoffrey Charles
Resigned: 30 September 1998
Appointed Date: 24 April 1998

Secretary
MADDOX, Brian James
Resigned: 31 October 1998
Appointed Date: 01 May 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 May 1997
Appointed Date: 01 May 1997

Director
MADDOX, Brian James
Resigned: 31 October 1998
Appointed Date: 01 May 1997
89 years old

Director
ROWLAND, Roger John
Resigned: 11 April 2008
Appointed Date: 01 May 1997
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 May 1997
Appointed Date: 01 May 1997

HARRISON-RANDALL LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 6

09 May 2016
Director's details changed for Jane Davies on 4 May 2016
09 May 2016
Director's details changed for Keith Martin Davies on 4 May 2016
09 May 2016
Secretary's details changed for Elaine Victoria Jacques on 4 May 2016
...
... and 62 more events
12 May 1997
New director appointed
12 May 1997
New director appointed
12 May 1997
Director resigned
12 May 1997
Secretary resigned
01 May 1997
Incorporation

HARRISON-RANDALL LIMITED Charges

28 February 2002
Legal mortgage
Delivered: 5 March 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The property at 17 whitacre road whitacre road industrial…
14 July 1999
Debenture
Delivered: 24 July 1999
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…