HARRIS MCCORMACK HOLDINGS LIMITED
PETERBOROUGH HARRIS MCCORMACK ARCHITECTS LIMITED

Hellopages » Cambridgeshire » Peterborough » PE8 6JN

Company number 07227871
Status Active
Incorporation Date 19 April 2010
Company Type Private Limited Company
Address ARCHAUS PETERBOROUGH ROAD, WANSFORD, PETERBOROUGH, ENGLAND, PE8 6JN
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from C/O Bulley Davey 6 North Street, Oundle Peterborough PE8 4AL to Archaus Peterborough Road Wansford Peterborough PE8 6JN on 9 January 2017; Director's details changed for Mr Simon James Harris on 12 April 2016. The most likely internet sites of HARRIS MCCORMACK HOLDINGS LIMITED are www.harrismccormackholdings.co.uk, and www.harris-mccormack-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Harris Mccormack Holdings Limited is a Private Limited Company. The company registration number is 07227871. Harris Mccormack Holdings Limited has been working since 19 April 2010. The present status of the company is Active. The registered address of Harris Mccormack Holdings Limited is Archaus Peterborough Road Wansford Peterborough England Pe8 6jn. . HARRIS, Lesley Anne is a Secretary of the company. HARRIS, Simon James is a Director of the company. MCCORMACK, William Simon David is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
HARRIS, Lesley Anne
Appointed Date: 19 April 2010

Director
HARRIS, Simon James
Appointed Date: 19 April 2010
53 years old

Director
MCCORMACK, William Simon David
Appointed Date: 19 April 2010
59 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 19 April 2010
Appointed Date: 19 April 2010
94 years old

HARRIS MCCORMACK HOLDINGS LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 April 2016
09 Jan 2017
Registered office address changed from C/O Bulley Davey 6 North Street, Oundle Peterborough PE8 4AL to Archaus Peterborough Road Wansford Peterborough PE8 6JN on 9 January 2017
03 May 2016
Director's details changed for Mr Simon James Harris on 12 April 2016
27 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

12 Feb 2016
Company name changed harris mccormack architects LIMITED\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-04

...
... and 12 more events
06 May 2010
Appointment of Lesley Anne Harris as a secretary
06 May 2010
Appointment of Mr Simon James Harris as a director
06 May 2010
Appointment of Mr William Simon David Mccormack as a director
21 Apr 2010
Termination of appointment of Barbara Kahan as a director
19 Apr 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

HARRIS MCCORMACK HOLDINGS LIMITED Charges

6 September 2013
Charge code 0722 7871 0001
Delivered: 18 September 2013
Status: Outstanding
Persons entitled: Jill Nelson Andrew James Theodore Nelson
Description: F/H land and property at junction of peterborough road/A1…