HARPUM CONSULTING LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S3 7BS

Company number 05402784
Status Liquidation
Incorporation Date 23 March 2005
Company Type Private Limited Company
Address KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, S3 7BS
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Liquidators statement of receipts and payments to 5 August 2016; Liquidators statement of receipts and payments to 5 August 2015; Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015. The most likely internet sites of HARPUM CONSULTING LIMITED are www.harpumconsulting.co.uk, and www.harpum-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Rotherham Central Rail Station is 5.7 miles; to Dronfield Rail Station is 5.8 miles; to Elsecar Rail Station is 8.1 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harpum Consulting Limited is a Private Limited Company. The company registration number is 05402784. Harpum Consulting Limited has been working since 23 March 2005. The present status of the company is Liquidation. The registered address of Harpum Consulting Limited is Kendal House 41 Scotland Street Sheffield S3 7bs. . ALDAM, Gary Victor is a Director of the company. FISHER, Albertina Willemien is a Director of the company. HARPUM, Peter is a Director of the company. Secretary PENDRED, Marianne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director ALDAM, Gary Victor has been resigned. Director FISHER, Albertina Willemien has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
ALDAM, Gary Victor
Appointed Date: 01 January 2009
63 years old

Director
FISHER, Albertina Willemien
Appointed Date: 01 July 2008
59 years old

Director
HARPUM, Peter
Appointed Date: 23 March 2005
60 years old

Resigned Directors

Secretary
PENDRED, Marianne
Resigned: 01 January 2009
Appointed Date: 23 March 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 March 2005
Appointed Date: 23 March 2005

Director
ALDAM, Gary Victor
Resigned: 01 October 2009
Appointed Date: 01 January 2009
63 years old

Director
FISHER, Albertina Willemien
Resigned: 01 October 2009
Appointed Date: 01 July 2008
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 March 2005
Appointed Date: 23 March 2005

HARPUM CONSULTING LIMITED Events

26 Sep 2016
Liquidators statement of receipts and payments to 5 August 2016
13 Oct 2015
Liquidators statement of receipts and payments to 5 August 2015
12 Aug 2015
Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015
16 Aug 2014
Registered office address changed from 8 Kings Lane Little Harrowden Northamptonshire NN9 5BL to 93 Queen Street Sheffield South Yorkshire S1 1WF on 16 August 2014
13 Aug 2014
Statement of affairs with form 4.19
...
... and 38 more events
26 Apr 2005
New secretary appointed
26 Apr 2005
New director appointed
24 Mar 2005
Director resigned
24 Mar 2005
Secretary resigned
23 Mar 2005
Incorporation

HARPUM CONSULTING LIMITED Charges

29 March 2012
Charge
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
29 March 2012
Charge
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Peter Harpum
Description: By way of fixed charge to the lender all chargor's right…
29 March 2012
Charge
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: By way of fixed charge to the lender all chargor's right…
29 March 2012
Charge
Delivered: 5 April 2012
Status: Outstanding
Persons entitled: Albertina Willemien Fisher
Description: By way of fixed charge to the lender all chargor's right…
1 June 2009
Mortgage
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 47 colwyn crescent rhos on sea colwyn bay…