HALAROSE LIMITED
WOODCOTE

Hellopages » Oxfordshire » South Oxfordshire » RG8 0RR

Company number 01362834
Status Active
Incorporation Date 13 April 1978
Company Type Private Limited Company
Address GORING HOUSE BEECHWOOD COURT, LONG TOLL, WOODCOTE, OXFORDSHIRE, RG8 0RR
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 18 October 2016 with updates; Termination of appointment of Philip James Fussell as a director on 1 July 2016. The most likely internet sites of HALAROSE LIMITED are www.halarose.co.uk, and www.halarose.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. Halarose Limited is a Private Limited Company. The company registration number is 01362834. Halarose Limited has been working since 13 April 1978. The present status of the company is Active. The registered address of Halarose Limited is Goring House Beechwood Court Long Toll Woodcote Oxfordshire Rg8 0rr. . MOK, Alan Tsz-Hing is a Director of the company. NEOGI, Vinay John is a Director of the company. PINNELL, David Peter is a Director of the company. QUINTON, William Alan John, Dr is a Director of the company. Secretary QUINTON, Carol Joan has been resigned. Secretary QUINTON, Thomas Henry Alexander has been resigned. Director FUSSELL, Philip James has been resigned. Director HARDY, Dale Anthony has been resigned. Director KILANOWSKI, Slawomir has been resigned. Director POOLE, Christopher George has been resigned. Director QUINTON, Carol Joan has been resigned. Director QUINTON, Christopher John has been resigned. Director QUINTON, Thomas Henry Alexander has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
MOK, Alan Tsz-Hing
Appointed Date: 01 February 2007
44 years old

Director
NEOGI, Vinay John
Appointed Date: 16 December 2015
39 years old

Director
PINNELL, David Peter
Appointed Date: 02 November 2011
78 years old

Director
QUINTON, William Alan John, Dr
Appointed Date: 05 September 2005
53 years old

Resigned Directors

Secretary
QUINTON, Carol Joan
Resigned: 18 August 2008

Secretary
QUINTON, Thomas Henry Alexander
Resigned: 02 October 2013
Appointed Date: 18 August 2008

Director
FUSSELL, Philip James
Resigned: 01 July 2016
Appointed Date: 01 March 2013
53 years old

Director
HARDY, Dale Anthony
Resigned: 30 November 2000
Appointed Date: 01 June 1998
52 years old

Director
KILANOWSKI, Slawomir
Resigned: 17 April 2015
Appointed Date: 02 October 2013
62 years old

Director
POOLE, Christopher George
Resigned: 25 March 2008
Appointed Date: 01 June 2001
75 years old

Director
QUINTON, Carol Joan
Resigned: 01 March 2013
82 years old

Director
QUINTON, Christopher John
Resigned: 01 March 2013
76 years old

Director
QUINTON, Thomas Henry Alexander
Resigned: 02 October 2013
Appointed Date: 18 August 2008
52 years old

Persons With Significant Control

Dr William Alan John Quinton
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

Mr Alan Tsz-Hing Mok
Notified on: 6 April 2016
44 years old
Nature of control: Has significant influence or control

Mrs Carol Joan Quinton
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

HALAROSE LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 31 May 2016
24 Oct 2016
Confirmation statement made on 18 October 2016 with updates
22 Jul 2016
Termination of appointment of Philip James Fussell as a director on 1 July 2016
04 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Dec 2015
Appointment of Vinay John Neogi as a director on 16 December 2015
...
... and 121 more events
02 Feb 1988
Registered office changed on 02/02/88 from: 50 market square witney oxon

10 Feb 1987
Full accounts made up to 31 May 1986

06 Dec 1986
Return made up to 12/09/86; full list of members

19 Sep 1986
Full accounts made up to 31 May 1985

13 Apr 1978
Incorporation

HALAROSE LIMITED Charges

18 August 2008
Debenture
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 August 2008
Legal charge
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: F/H property k/a shop 1 and flat 1, wood green, goring…
18 August 2008
Debenture
Delivered: 20 August 2008
Status: Outstanding
Persons entitled: Christopher John Quinton and Carol Joan Quinton
Description: Fixed and floating charge over the undertaking and all…
11 November 1982
Charge
Delivered: 2 December 1982
Status: Satisfied on 23 September 1988
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts due during…