HARNFIELD PROPERTIES LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG33 4NE

Company number 03809400
Status Active
Incorporation Date 19 July 1999
Company Type Private Limited Company
Address IRNHAM GRANGE IRNHAM ROAD, CORBY GLEN, GRANTHAM, LINCOLNSHIRE, NG33 4NE
Home Country United Kingdom
Nature of Business 08110 - Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of HARNFIELD PROPERTIES LIMITED are www.harnfieldproperties.co.uk, and www.harnfield-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Harnfield Properties Limited is a Private Limited Company. The company registration number is 03809400. Harnfield Properties Limited has been working since 19 July 1999. The present status of the company is Active. The registered address of Harnfield Properties Limited is Irnham Grange Irnham Road Corby Glen Grantham Lincolnshire Ng33 4ne. . KERRY, Philip Andrew is a Secretary of the company. GOODY, Richard Mark is a Director of the company. Secretary GAMBLE, Donna Alison has been resigned. Secretary KERRY, Philip Andrew has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director MILLER, Timothy John has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate".


Current Directors

Secretary
KERRY, Philip Andrew
Appointed Date: 31 March 2015

Director
GOODY, Richard Mark
Appointed Date: 09 October 2001
66 years old

Resigned Directors

Secretary
GAMBLE, Donna Alison
Resigned: 06 August 2012
Appointed Date: 07 October 2002

Secretary
KERRY, Philip Andrew
Resigned: 20 February 2001
Appointed Date: 13 January 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 13 January 2000
Appointed Date: 19 July 1999

Director
MILLER, Timothy John
Resigned: 09 October 2001
Appointed Date: 15 January 2000
60 years old

Nominee Director
BUYVIEW LTD
Resigned: 13 January 2000
Appointed Date: 19 July 1999

Persons With Significant Control

Mr Philip Andrew Kerry
Notified on: 1 July 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARNFIELD PROPERTIES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Aug 2016
Confirmation statement made on 21 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jul 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

27 Apr 2015
Appointment of Mr Philip Andrew Kerry as a secretary on 31 March 2015
...
... and 42 more events
25 Jan 2000
New director appointed
25 Jan 2000
New secretary appointed
25 Jan 2000
Director resigned
25 Jan 2000
Secretary resigned
19 Jul 1999
Incorporation