HARWORTH TRUSTEES LTD
ROTHERHAM RJB TRUSTEES LIMITED

Hellopages » South Yorkshire » Rotherham » S60 5TR
Company number 02974489
Status Active
Incorporation Date 6 October 1994
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 one hundred and sixteen 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; Secretary's details changed for Harworth Secretariat Services Limited on 30 August 2016. The most likely internet sites of HARWORTH TRUSTEES LTD are www.harworthtrustees.co.uk, and www.harworth-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Harworth Trustees Ltd is a Private Limited Company. The company registration number is 02974489. Harworth Trustees Ltd has been working since 06 October 1994. The present status of the company is Active. The registered address of Harworth Trustees Ltd is Advantage House Poplar Way Catcliffe Rotherham United Kingdom S60 5tr. . HARWORTH SECRETARIAT SERVICES LIMITED is a Secretary of the company. BIRCH, Christopher Michael is a Director of the company. KIRKMAN, Andrew Michael David is a Director of the company. Secretary COLE, Richard Andrew has been resigned. Secretary GARNESS, Melvin has been resigned. Secretary ODONNELL, Benjamin John Fletcher has been resigned. Secretary RHODES, Jeremy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BINDER, Alan Naismith has been resigned. Director BROCKSOM, David Graham has been resigned. Director BUCKLAND, Ross, Sir has been resigned. Director COLE, Richard Andrew has been resigned. Director EVANS, Simon John Morton has been resigned. Director GARNESS, Melvin has been resigned. Director HAGUE, Jeremy Richard has been resigned. Director LLOYD, Jonathan Simon has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MASON, Geoffrey Keith Howard has been resigned. Director MAWE, Christopher has been resigned. Director MCPHIE, Gordon Allister has been resigned. Director MCPHIE, Gordon Allister has been resigned. Director ODONNELL, Benjamin John Fletcher has been resigned. Director RHODES, Jeremy has been resigned. Director RICHARDSON, Michael has been resigned. Director SHRAGER, Robert Neil has been resigned. Director SPINDLER, Garold Ralph has been resigned. Director STAPLES, Brian Lynn has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HARWORTH SECRETARIAT SERVICES LIMITED
Appointed Date: 31 October 2012

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

Secretary
COLE, Richard Andrew
Resigned: 31 May 2012
Appointed Date: 29 March 2005

Secretary
GARNESS, Melvin
Resigned: 29 March 2005
Appointed Date: 01 September 1995

Secretary
ODONNELL, Benjamin John Fletcher
Resigned: 01 September 1995
Appointed Date: 11 November 1994

Secretary
RHODES, Jeremy
Resigned: 15 August 2012
Appointed Date: 31 May 2012

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 November 1994
Appointed Date: 06 October 1994

Director
BINDER, Alan Naismith
Resigned: 16 May 2000
Appointed Date: 02 October 1996
94 years old

Director
BROCKSOM, David Graham
Resigned: 31 December 2012
Appointed Date: 18 September 2007
65 years old

Director
BUCKLAND, Ross, Sir
Resigned: 01 October 1999
Appointed Date: 02 October 1996
83 years old

Director
COLE, Richard Andrew
Resigned: 31 May 2012
Appointed Date: 15 November 2010
61 years old

Director
EVANS, Simon John Morton
Resigned: 06 October 1995
Appointed Date: 11 November 1994
68 years old

Director
GARNESS, Melvin
Resigned: 09 October 1996
Appointed Date: 01 September 1995
80 years old

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

Director
LLOYD, Jonathan Simon
Resigned: 15 November 2010
Appointed Date: 09 July 2007
69 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 08 July 2016
Appointed Date: 30 April 2015
72 years old

Director
MASON, Geoffrey Keith Howard
Resigned: 12 July 2013
Appointed Date: 31 October 2012
72 years old

Director
MAWE, Christopher
Resigned: 17 September 2007
Appointed Date: 20 July 2004
64 years old

Director
MCPHIE, Gordon Allister
Resigned: 01 October 2004
Appointed Date: 20 July 2004
74 years old

Director
MCPHIE, Gordon Allister
Resigned: 09 October 1996
Appointed Date: 01 September 1995
74 years old

Director
ODONNELL, Benjamin John Fletcher
Resigned: 01 September 1995
Appointed Date: 11 November 1994
56 years old

Director
RHODES, Jeremy
Resigned: 15 August 2012
Appointed Date: 23 May 2012
68 years old

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

Director
SHRAGER, Robert Neil
Resigned: 14 May 2004
Appointed Date: 13 June 1996
77 years old

Director
SPINDLER, Garold Ralph
Resigned: 09 July 2007
Appointed Date: 29 March 2005
78 years old

Director
STAPLES, Brian Lynn
Resigned: 01 January 2004
Appointed Date: 29 February 2000
80 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 November 1994
Appointed Date: 06 October 1994

Persons With Significant Control

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

HARWORTH TRUSTEES LTD Events

13 Jan 2017
Director's details changed for Mr Andrew Michael David Kirkman on 13 January 2017
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
30 Aug 2016
Secretary's details changed for Harworth Secretariat Services Limited on 30 August 2016
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
19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
...
... and 106 more events
16 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Nov 1994
Registered office changed on 16/11/94 from: 1 mitchell lane bristol BS1 6BU

16 Nov 1994
New secretary appointed;new director appointed

16 Nov 1994
New director appointed

06 Oct 1994
Incorporation