FULLER HARVEY LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 9BE

Company number 03881540
Status Active
Incorporation Date 17 November 1999
Company Type Private Limited Company
Address MILL HOUSE, 58 GUILDFORD STREET, CHERTSEY, SURREY, KT16 9BE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Statement of capital following an allotment of shares on 15 June 2016 GBP 200,323 . The most likely internet sites of FULLER HARVEY LIMITED are www.fullerharvey.co.uk, and www.fuller-harvey.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Sunningdale Rail Station is 5.4 miles; to Feltham Rail Station is 5.9 miles; to Slough Rail Station is 9.3 miles; to Burnham (Berks) Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fuller Harvey Limited is a Private Limited Company. The company registration number is 03881540. Fuller Harvey Limited has been working since 17 November 1999. The present status of the company is Active. The registered address of Fuller Harvey Limited is Mill House 58 Guildford Street Chertsey Surrey Kt16 9be. . HARVEY, Mark Timothy Cassell is a Secretary of the company. HARVEY, Mark Timothy Cassell is a Director of the company. KEANE, Susan Mary is a Director of the company. MURRELL, Colin Alexander Campbell is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLLINS, Rita Margaret has been resigned. Director FULLER, Denis John Sanderson has been resigned. Director HOPE, Patrick Geoffrey has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
HARVEY, Mark Timothy Cassell
Appointed Date: 18 November 1999

Director
HARVEY, Mark Timothy Cassell
Appointed Date: 18 November 1999
63 years old

Director
KEANE, Susan Mary
Appointed Date: 30 November 2005
57 years old

Director
MURRELL, Colin Alexander Campbell
Appointed Date: 16 June 2016
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 November 1999
Appointed Date: 17 November 1999

Director
COLLINS, Rita Margaret
Resigned: 01 September 2007
Appointed Date: 30 November 2005
76 years old

Director
FULLER, Denis John Sanderson
Resigned: 29 August 2008
Appointed Date: 18 November 1999
82 years old

Director
HOPE, Patrick Geoffrey
Resigned: 16 June 2016
Appointed Date: 30 November 2005
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 November 1999
Appointed Date: 17 November 1999

Persons With Significant Control

Mr Mark Timothy Cassell Harvey
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Mary Keane
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FULLER HARVEY LIMITED Events

23 Nov 2016
Confirmation statement made on 17 November 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 November 2015
27 Jul 2016
Statement of capital following an allotment of shares on 15 June 2016
  • GBP 200,323

27 Jul 2016
Cancellation of shares. Statement of capital on 15 June 2016
  • GBP 190,123

15 Jul 2016
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

...
... and 54 more events
29 Nov 1999
Secretary resigned
29 Nov 1999
Director resigned
25 Nov 1999
New secretary appointed;new director appointed
25 Nov 1999
New director appointed
17 Nov 1999
Incorporation

FULLER HARVEY LIMITED Charges

23 December 2002
Debenture
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 February 2000
Mortgage debenture
Delivered: 7 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…