HARCON SERVICES LIMITED
CRADLEY HEATH

Hellopages » West Midlands » Sandwell » B64 7DW

Company number 03943245
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address UNIT 2A CRADLEY BUSINESS PARK, OVEREND ROAD, CRADLEY HEATH, WEST MIDLANDS, ENGLAND, B64 7DW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Full accounts made up to 31 December 2015; Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of HARCON SERVICES LIMITED are www.harconservices.co.uk, and www.harcon-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Harcon Services Limited is a Private Limited Company. The company registration number is 03943245. Harcon Services Limited has been working since 09 March 2000. The present status of the company is Active. The registered address of Harcon Services Limited is Unit 2a Cradley Business Park Overend Road Cradley Heath West Midlands England B64 7dw. . HARVEY, Paul John is a Director of the company. JONES, John Dutton is a Director of the company. MILBURN, Christopher is a Director of the company. RUSS, Neil Andrew is a Director of the company. Secretary HARVEY, Gail has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HARVEY, Gail has been resigned. Director HARVEY, Gail has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Director
HARVEY, Paul John
Appointed Date: 09 March 2000
60 years old

Director
JONES, John Dutton
Appointed Date: 10 August 2015
63 years old

Director
MILBURN, Christopher
Appointed Date: 10 August 2015
59 years old

Director
RUSS, Neil Andrew
Appointed Date: 10 August 2015
52 years old

Resigned Directors

Secretary
HARVEY, Gail
Resigned: 10 August 2015
Appointed Date: 09 March 2000

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Director
HARVEY, Gail
Resigned: 10 August 2015
Appointed Date: 20 March 2003
59 years old

Director
HARVEY, Gail
Resigned: 28 February 2001
Appointed Date: 09 March 2000
59 years old

HARCON SERVICES LIMITED Events

01 Nov 2016
Full accounts made up to 31 December 2015
29 Jul 2016
Memorandum and Articles of Association
29 Jul 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

26 Jul 2016
Registration of charge 039432450003, created on 13 July 2016
09 Jul 2016
Satisfaction of charge 1 in full
...
... and 56 more events
05 Apr 2000
New secretary appointed;new director appointed
05 Apr 2000
New director appointed
03 Apr 2000
Director resigned
03 Apr 2000
Secretary resigned
09 Mar 2000
Incorporation

HARCON SERVICES LIMITED Charges

13 July 2016
Charge code 0394 3245 0003
Delivered: 26 July 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed charges over all land and intellectual property owned…
6 November 2015
Charge code 0394 3245 0002
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 December 2000
Mortgage debenture
Delivered: 12 December 2000
Status: Satisfied on 9 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…