HARESOUND LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3YJ

Company number 03109652
Status Active
Incorporation Date 3 October 1995
Company Type Private Limited Company
Address 17 CHEQUER STREET, ST ALBANS, AL1 3YJ
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARESOUND LIMITED are www.haresound.co.uk, and www.haresound.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Haresound Limited is a Private Limited Company. The company registration number is 03109652. Haresound Limited has been working since 03 October 1995. The present status of the company is Active. The registered address of Haresound Limited is 17 Chequer Street St Albans Al1 3yj. . KILLIGREW, Rosemary is a Secretary of the company. NEWTON, Joseph Anthony Patrick is a Director of the company. Secretary CREWE, Emmma Marie has been resigned. Secretary GOULD, Michelle Caroline has been resigned. Secretary GURNEY, Abigail Josephine Lisa has been resigned. Secretary HACKETT, Elizabeth has been resigned. Secretary RIX, Anita has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PROBERT, Stephen Andrew has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
KILLIGREW, Rosemary
Appointed Date: 02 September 2002

Director
NEWTON, Joseph Anthony Patrick
Appointed Date: 06 October 1995
67 years old

Resigned Directors

Secretary
CREWE, Emmma Marie
Resigned: 16 February 1999
Appointed Date: 09 January 1997

Secretary
GOULD, Michelle Caroline
Resigned: 26 October 1999
Appointed Date: 16 February 1999

Secretary
GURNEY, Abigail Josephine Lisa
Resigned: 04 November 2009
Appointed Date: 02 November 2001

Secretary
HACKETT, Elizabeth
Resigned: 09 January 1997
Appointed Date: 06 October 1995

Secretary
RIX, Anita
Resigned: 02 September 2002
Appointed Date: 01 July 2000

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 06 October 1995
Appointed Date: 03 October 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 06 October 1995
Appointed Date: 03 October 1995

Director
PROBERT, Stephen Andrew
Resigned: 09 January 1997
Appointed Date: 06 October 1995
59 years old

Persons With Significant Control

Mr Joseph Anthony Patrick Newton
Notified on: 1 October 2016
67 years old
Nature of control: Ownership of shares – 75% or more

HARESOUND LIMITED Events

11 Jan 2017
Total exemption full accounts made up to 31 March 2016
19 Oct 2016
Confirmation statement made on 3 October 2016 with updates
12 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Oct 2015
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

14 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
07 Nov 1995
Registered office changed on 07/11/95 from: 120 east road london N1 6AA

07 Nov 1995
New director appointed

07 Nov 1995
Secretary resigned;new secretary appointed

07 Nov 1995
Director resigned;new director appointed

03 Oct 1995
Incorporation

HARESOUND LIMITED Charges

21 February 1996
Debenture
Delivered: 26 February 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…