HARFORD LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 1NY

Company number 02756056
Status Active
Incorporation Date 15 October 1992
Company Type Private Limited Company
Address 20 FORE STREET, KINGSBRIDGE, DEVON, UNITED KINGDOM, TQ7 1NY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from Harford Limited Nutfield Park Farm South Nutfield Redhill RH1 5PA to 20 Fore Street Kingsbridge Devon TQ7 1NY on 6 March 2017; Confirmation statement made on 15 October 2016 with updates; Change of share class name or designation. The most likely internet sites of HARFORD LIMITED are www.harford.co.uk, and www.harford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Harford Limited is a Private Limited Company. The company registration number is 02756056. Harford Limited has been working since 15 October 1992. The present status of the company is Active. The registered address of Harford Limited is 20 Fore Street Kingsbridge Devon United Kingdom Tq7 1ny. The company`s financial liabilities are £32.52k. It is £-3.98k against last year. The cash in hand is £28.04k. It is £-21.91k against last year. And the total assets are £74.33k, which is £9.59k against last year. BUTLER, Christopher Edward James is a Secretary of the company. BUTLER, Christopher Edward James is a Director of the company. Secretary BUTLER, Donald John Robert has been resigned. Secretary BUTLER, Donald John Robert has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director BUTLER, Elizabeth Anne has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other specialised construction activities n.e.c.".


harford Key Finiance

LIABILITIES £32.52k
-11%
CASH £28.04k
-44%
TOTAL ASSETS £74.33k
+14%
All Financial Figures

Current Directors

Secretary
BUTLER, Christopher Edward James
Appointed Date: 15 October 2002

Director
BUTLER, Christopher Edward James
Appointed Date: 02 November 1992
60 years old

Resigned Directors

Secretary
BUTLER, Donald John Robert
Resigned: 15 May 2004
Appointed Date: 15 May 2004

Secretary
BUTLER, Donald John Robert
Resigned: 15 October 2002
Appointed Date: 02 November 1992

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 02 November 1992
Appointed Date: 15 October 1992

Director
BUTLER, Elizabeth Anne
Resigned: 14 October 1995
Appointed Date: 31 March 1993
74 years old

Nominee Director
BUYVIEW LTD
Resigned: 02 November 1992
Appointed Date: 15 October 1992

Persons With Significant Control

Mr Christopher Edward Butler
Notified on: 15 October 2016
60 years old
Nature of control: Has significant influence or control

HARFORD LIMITED Events

06 Mar 2017
Registered office address changed from Harford Limited Nutfield Park Farm South Nutfield Redhill RH1 5PA to 20 Fore Street Kingsbridge Devon TQ7 1NY on 6 March 2017
15 Dec 2016
Confirmation statement made on 15 October 2016 with updates
16 Mar 2016
Change of share class name or designation
07 Mar 2016
Total exemption small company accounts made up to 31 July 2015
02 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2

...
... and 64 more events
22 Apr 1993
New director appointed

08 Feb 1993
Registered office changed on 08/02/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

08 Feb 1993
Secretary resigned;new secretary appointed

08 Feb 1993
Director resigned;new director appointed

15 Oct 1992
Incorporation