HARLEY JAMES LIMITED
READING PARKESEYCO 109 LIMITED

Hellopages » Berkshire » Reading » RG1 1TG

Company number 06570893
Status Active
Incorporation Date 20 April 2008
Company Type Private Limited Company
Address VALE & WEST, VICTORIA HOUSE, 26 QUEEN VICTORIA STREET, READING, RG1 1TG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 April 2016 Statement of capital on 2016-05-10 GBP 2 ; Satisfaction of charge 1 in full. The most likely internet sites of HARLEY JAMES LIMITED are www.harleyjames.co.uk, and www.harley-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Harley James Limited is a Private Limited Company. The company registration number is 06570893. Harley James Limited has been working since 20 April 2008. The present status of the company is Active. The registered address of Harley James Limited is Vale West Victoria House 26 Queen Victoria Street Reading Rg1 1tg. . JAMES, Matthew John is a Secretary of the company. JAMES, Matthew John is a Director of the company. WAKEFIELD, Donald Victor is a Director of the company. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director SPEAFI LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
JAMES, Matthew John
Appointed Date: 16 July 2008

Director
JAMES, Matthew John
Appointed Date: 16 July 2008
49 years old

Director
WAKEFIELD, Donald Victor
Appointed Date: 16 July 2008
89 years old

Resigned Directors

Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 16 July 2008
Appointed Date: 20 April 2008

Director
SPEAFI LIMITED
Resigned: 16 July 2008
Appointed Date: 20 April 2008

HARLEY JAMES LIMITED Events

17 Feb 2017
Total exemption small company accounts made up to 30 June 2016
10 May 2016
Annual return made up to 20 April 2016
Statement of capital on 2016-05-10
  • GBP 2

21 Oct 2015
Satisfaction of charge 1 in full
21 Oct 2015
Satisfaction of charge 2 in full
21 Oct 2015
Satisfaction of charge 3 in full
...
... and 24 more events
23 Jul 2008
Director and secretary appointed matthew john james
23 Jul 2008
Registered office changed on 23/07/2008 from the old coroners court no 1 london street reading berkshire RG1 4QW
23 Jul 2008
Appointment terminated director speafi LIMITED
17 Jul 2008
Company name changed parkeseyco 109 LIMITED\certificate issued on 17/07/08
20 Apr 2008
Incorporation

HARLEY JAMES LIMITED Charges

5 September 2008
Legal charge
Delivered: 10 September 2008
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 10 highbury road tilehurst reading berkshire t/no BK104037;…
5 September 2008
Legal charge
Delivered: 10 September 2008
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 42 osborne road reading berkshire t/no BK331628; by way of…
5 September 2008
Legal charge
Delivered: 10 September 2008
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: Greensleeves reading road lower basildon reading t/nos…
5 September 2008
Legal charge
Delivered: 10 September 2008
Status: Satisfied on 21 October 2015
Persons entitled: National Westminster Bank PLC
Description: 817 oxford road reading berkshire t/no BK97445; by way of…