HARMART LIMITED
TOWCESTER

Hellopages » Northamptonshire » South Northamptonshire » NN12 8LR

Company number 00278605
Status Active
Incorporation Date 8 August 1933
Company Type Private Limited Company
Address THE OLD RECTORY, COLD HIGHAM, TOWCESTER, NN12 8LR
Home Country United Kingdom
Nature of Business 46320 - Wholesale of meat and meat products
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 28 October 2015 with full list of shareholders Statement of capital on 2015-11-06 GBP 5,000 . The most likely internet sites of HARMART LIMITED are www.harmart.co.uk, and www.harmart.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and two months. The distance to to Long Buckby Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harmart Limited is a Private Limited Company. The company registration number is 00278605. Harmart Limited has been working since 08 August 1933. The present status of the company is Active. The registered address of Harmart Limited is The Old Rectory Cold Higham Towcester Nn12 8lr. . BRADY, David Richard is a Secretary of the company. BRADY, David Richard is a Director of the company. RANDALL, Ronald Leslie is a Director of the company. Secretary CUTHBERT, John Richard has been resigned. Secretary REARDON, Iris Rose has been resigned. Director BAIRD, Ceanan Donald has been resigned. Director BLAIR, Reginald Eric has been resigned. Director CARRELL, Christopher Harting has been resigned. Director FIRTH, Peter has been resigned. Director MITCHELL, Edward Allen has been resigned. Director PARKER, William Joseph has been resigned. Director SHOULER, George Edward has been resigned. Director UNION (CORPORATE DIRECTOR) LIMITED has been resigned. The company operates in "Wholesale of meat and meat products".


Current Directors

Secretary
BRADY, David Richard
Appointed Date: 13 August 1996

Director
BRADY, David Richard
Appointed Date: 13 August 1996
75 years old

Director
RANDALL, Ronald Leslie
Appointed Date: 13 August 1996
78 years old

Resigned Directors

Secretary
CUTHBERT, John Richard
Resigned: 28 February 1996

Secretary
REARDON, Iris Rose
Resigned: 13 August 1996
Appointed Date: 28 February 1996

Director
BAIRD, Ceanan Donald
Resigned: 13 August 1996
81 years old

Director
BLAIR, Reginald Eric
Resigned: 29 October 1993
80 years old

Director
CARRELL, Christopher Harting
Resigned: 29 October 1993
96 years old

Director
FIRTH, Peter
Resigned: 13 November 2003
Appointed Date: 06 November 1996
76 years old

Director
MITCHELL, Edward Allen
Resigned: 31 July 1996
86 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
Appointed Date: 13 August 1996
79 years old

Director
SHOULER, George Edward
Resigned: 28 April 1999
Appointed Date: 13 August 1996
82 years old

Director
UNION (CORPORATE DIRECTOR) LIMITED
Resigned: 13 August 1996
Appointed Date: 28 February 1996
73 years old

HARMART LIMITED Events

02 Nov 2016
Confirmation statement made on 28 October 2016 with updates
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
06 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 5,000

24 Mar 2015
Total exemption full accounts made up to 30 September 2014
12 Mar 2015
Termination of appointment of William Joseph Parker as a director on 6 February 2015
...
... and 86 more events
26 Oct 1988
Return made up to 11/10/88; full list of members

19 Oct 1987
Full accounts made up to 3 January 1987

19 Oct 1987
Return made up to 09/10/87; full list of members

05 Nov 1986
Full accounts made up to 4 January 1986

03 Nov 1986
Return made up to 29/10/86; full list of members

HARMART LIMITED Charges

30 November 1992
Supplemental debenture
Delivered: 18 December 1992
Status: Satisfied on 20 November 2003
Persons entitled: Lloyds Bank Plcas Security Trustee
Description: See form 395 ref M121. Fixed and floating charges over the…
13 February 1992
Composite debenture
Delivered: 2 March 1992
Status: Satisfied on 20 November 2003
Persons entitled: Lloyds Bank PLC(As Security Trustee)
Description: See doc ref M120 for full details. Fixed and floating…