HAREDON DEVELOPMENTS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1XE

Company number 00759754
Status Active
Incorporation Date 3 May 1963
Company Type Private Limited Company
Address 6 EUROPA COURT, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 9 November 2016 with updates; Accounts for a dormant company made up to 30 June 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of HAREDON DEVELOPMENTS LIMITED are www.haredondevelopments.co.uk, and www.haredon-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and five months. The distance to to Sheffield Rail Station is 3.6 miles; to Kiveton Bridge Rail Station is 6.1 miles; to Swinton (South Yorks) Rail Station is 7 miles; to Mexborough Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haredon Developments Limited is a Private Limited Company. The company registration number is 00759754. Haredon Developments Limited has been working since 03 May 1963. The present status of the company is Active. The registered address of Haredon Developments Limited is 6 Europa Court Sheffield Business Park Sheffield S9 1xe. . ALLANSON, Stefan Peter is a Secretary of the company. ALLANSON, Stefan Peter is a Director of the company. HARRISON, Jolyon Leonard is a Director of the company. Secretary BALDRY, Joy Elizabeth has been resigned. Secretary LAWRIE, Edwin John has been resigned. Secretary MARTIN, Alan Christopher has been resigned. Secretary MCLELLAN, Colin Warnock has been resigned. Secretary SEYMOUR, Stuart Leslie has been resigned. Director ASSENDER, John Clive has been resigned. Director EYRE, David Alan has been resigned. Director GLEESON, Dermot James has been resigned. Director GLEESON, John Patrick has been resigned. Director GLEESON, Patrick Joseph has been resigned. Director HOLT, Nicholas Christopher has been resigned. Director LAWRIE, Edwin John has been resigned. Director MARTIN, Alan Christopher has been resigned. Director MASSINGHAM, Terence William has been resigned. Director MCLELLAN, Colin Warnock has been resigned. Director WALLWORK, Paul Anthony Hewitt has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ALLANSON, Stefan Peter
Appointed Date: 31 July 2015

Director
ALLANSON, Stefan Peter
Appointed Date: 31 July 2015
60 years old

Director
HARRISON, Jolyon Leonard
Appointed Date: 31 July 2015
77 years old

Resigned Directors

Secretary
BALDRY, Joy Elizabeth
Resigned: 31 March 2011
Appointed Date: 01 July 2006

Secretary
LAWRIE, Edwin John
Resigned: 01 July 2006
Appointed Date: 18 February 2005

Secretary
MARTIN, Alan Christopher
Resigned: 31 July 2015
Appointed Date: 31 March 2011

Secretary
MCLELLAN, Colin Warnock
Resigned: 05 March 1996

Secretary
SEYMOUR, Stuart Leslie
Resigned: 18 February 2005
Appointed Date: 05 March 1996

Director
ASSENDER, John Clive
Resigned: 30 June 1999
92 years old

Director
EYRE, David Alan
Resigned: 30 April 2003
Appointed Date: 18 July 2002
87 years old

Director
GLEESON, Dermot James
Resigned: 25 September 2002
76 years old

Director
GLEESON, John Patrick
Resigned: 14 June 1994
115 years old

Director
GLEESON, Patrick Joseph
Resigned: 03 February 1998
108 years old

Director
HOLT, Nicholas Christopher
Resigned: 30 September 2010
Appointed Date: 21 December 2007
74 years old

Director
LAWRIE, Edwin John
Resigned: 21 December 2007
Appointed Date: 26 July 2001
64 years old

Director
MARTIN, Alan Christopher
Resigned: 31 July 2015
Appointed Date: 01 January 2009
59 years old

Director
MASSINGHAM, Terence William
Resigned: 24 July 2006
Appointed Date: 27 September 2002
73 years old

Director
MCLELLAN, Colin Warnock
Resigned: 01 July 2006
Appointed Date: 03 January 1996
81 years old

Director
WALLWORK, Paul Anthony Hewitt
Resigned: 31 December 2008
Appointed Date: 01 July 2006
62 years old

Persons With Significant Control

Gleeson Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAREDON DEVELOPMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 9 November 2016 with updates
16 Nov 2016
Accounts for a dormant company made up to 30 June 2016
06 Apr 2016
Accounts for a dormant company made up to 30 June 2015
17 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100

27 Oct 2015
Director's details changed for Mr Stefan Peter Allanson on 31 July 2015
...
... and 105 more events
14 Jul 1988
Return made up to 25/11/87; full list of members

18 Apr 1988
Full accounts made up to 30 June 1987

09 Jul 1987
Return made up to 24/12/86; full list of members

12 Jun 1987
Full accounts made up to 30 June 1986

03 May 1963
Incorporation

Similar Companies

HAREDE LTD HAREDIMAR LIMITED HAREE LTD HAREEM & CO LTD HAREEM 142 LIMITED HAREEM ASSOCIATES LIMITED HAREEM FASHIONS LTD.