T HARRISON LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 3HP

Company number 01263396
Status Active
Incorporation Date 16 June 1976
Company Type Private Limited Company
Address RICHARD HOUSE, WINCKLEY SQUARE, PRESTON, LANCASHIRE, PR1 3HP
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP; Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP. The most likely internet sites of T HARRISON LIMITED are www.tharrison.co.uk, and www.t-harrison.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and four months. T Harrison Limited is a Private Limited Company. The company registration number is 01263396. T Harrison Limited has been working since 16 June 1976. The present status of the company is Active. The registered address of T Harrison Limited is Richard House Winckley Square Preston Lancashire Pr1 3hp. . HARRISON, Derek William is a Director of the company. HARRISON, Malcolm John is a Director of the company. Secretary HARRISON, Kathryn Mary has been resigned. Director FINCH, William has been resigned. Director HARRISON, Derek William has been resigned. Director HARRISON, Kathryn Mary has been resigned. Director HARRISON, Thomas has been resigned. Director ROBERTS, Brian has been resigned. Director ROBERTS, Brian has been resigned. The company operates in "Painting".


Current Directors

Director
HARRISON, Derek William
Appointed Date: 06 April 2014
78 years old

Director
HARRISON, Malcolm John
Appointed Date: 01 January 1993
70 years old

Resigned Directors

Secretary
HARRISON, Kathryn Mary
Resigned: 28 March 2014

Director
FINCH, William
Resigned: 31 December 1992
92 years old

Director
HARRISON, Derek William
Resigned: 28 March 2014
78 years old

Director
HARRISON, Kathryn Mary
Resigned: 28 March 2014
Appointed Date: 23 November 1994
71 years old

Director
HARRISON, Thomas
Resigned: 13 September 2004
103 years old

Director
ROBERTS, Brian
Resigned: 14 November 2013
Appointed Date: 14 November 2013
58 years old

Director
ROBERTS, Brian
Resigned: 14 November 2013
Appointed Date: 30 June 1997
58 years old

Persons With Significant Control

Loruss Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

T HARRISON LIMITED Events

29 Nov 2016
Confirmation statement made on 24 November 2016 with updates
23 Nov 2016
Register(s) moved to registered inspection location C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
23 Nov 2016
Register inspection address has been changed to C/O Moore and Smalley Llp (Aam) Richard House Winckley Square Preston Lancashire PR1 3HP
26 May 2016
Total exemption small company accounts made up to 30 September 2015
07 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,000

...
... and 95 more events
28 Aug 1986
Particulars of mortgage/charge

19 Aug 1986
Director resigned

20 Jun 1986
Accounts for a small company made up to 31 August 1985

20 Jun 1986
Return made up to 23/12/85; full list of members

16 Jun 1976
Incorporation

T HARRISON LIMITED Charges

22 August 2005
Legal charge
Delivered: 30 August 2005
Status: Satisfied on 25 March 2009
Persons entitled: National Westminster Bank PLC
Description: Lodge 17 whitbarrow village berrier near penrith cumbria,…
9 June 1987
Legal mortgage
Delivered: 12 June 1987
Status: Satisfied on 30 April 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property known as land dorothy avenue, leyland…
22 August 1986
Mortgage debenture
Delivered: 28 August 1986
Status: Satisfied on 6 August 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companys f/h & l/h…
23 January 1981
Deed
Delivered: 31 January 1981
Status: Satisfied on 10 December 1986
Persons entitled: Williams & Glyn's Bank Limited
Description: Fixed charge on all the book debts and other debt of the…