HARWORTH SECRETARIAT SERVICES LIMITED
ROTHERHAM UK COAL SECRETARIAT SERVICES LIMITED

Hellopages » South Yorkshire » Rotherham » S60 5TR

Company number 08223049
Status Active
Incorporation Date 20 September 2012
Company Type Private Limited Company
Address ADVANTAGE HOUSE POPLAR WAY, CATCLIFFE, ROTHERHAM, UNITED KINGDOM, S60 5TR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Director's details changed for Mr Andrew Michael David Kirkman on 13 January 2017; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 September 2016 with updates. The most likely internet sites of HARWORTH SECRETARIAT SERVICES LIMITED are www.harworthsecretariatservices.co.uk, and www.harworth-secretariat-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Harworth Secretariat Services Limited is a Private Limited Company. The company registration number is 08223049. Harworth Secretariat Services Limited has been working since 20 September 2012. The present status of the company is Active. The registered address of Harworth Secretariat Services Limited is Advantage House Poplar Way Catcliffe Rotherham United Kingdom S60 5tr. . BIRCH, Christopher Michael is a Director of the company. KIRKMAN, Andrew Michael David is a Director of the company. Director BROCKSOM, David Graham has been resigned. Director CASEY, Theresa Marie has been resigned. Director HAGUE, Jeremy Richard has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director RICHARDSON, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BIRCH, Christopher Michael
Appointed Date: 09 June 2016
44 years old

Director
KIRKMAN, Andrew Michael David
Appointed Date: 19 January 2016
53 years old

Resigned Directors

Director
BROCKSOM, David Graham
Resigned: 31 December 2012
Appointed Date: 06 December 2012
64 years old

Director
CASEY, Theresa Marie
Resigned: 18 June 2014
Appointed Date: 01 July 2013
56 years old

Director
HAGUE, Jeremy Richard
Resigned: 30 April 2015
Appointed Date: 02 January 2013
61 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 08 July 2016
Appointed Date: 01 September 2014
71 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 12 July 2013
Appointed Date: 20 September 2012
71 years old

Director
RICHARDSON, Michael
Resigned: 29 February 2016
Appointed Date: 30 April 2015
62 years old

Persons With Significant Control

Harworth Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARWORTH SECRETARIAT SERVICES LIMITED Events

13 Jan 2017
Director's details changed for Mr Andrew Michael David Kirkman on 13 January 2017
20 Oct 2016
Accounts for a dormant company made up to 31 December 2015
28 Sep 2016
Confirmation statement made on 20 September 2016 with updates
30 Aug 2016
Registered office address changed from Amp Technology Centre, Brunel Way Rotherham South Yorkshire S60 5WG to Advantage House Poplar Way Catcliffe Rotherham S60 5TR on 30 August 2016
10 Jul 2016
Termination of appointment of Geoffrey Keith Howard Mason as a director on 8 July 2016
...
... and 19 more events
07 Jan 2013
Appointment of Mr Jeremy Richard Hague as a director
07 Jan 2013
Termination of appointment of David Brocksom as a director
31 Dec 2012
Appointment of Mr David Graham Brocksom as a director
31 Dec 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

20 Sep 2012
Incorporation