HARGENANT LIMITED
ST. ALBANS I-RESOURCE PAYROLL SERVICES LIMITED

Hellopages » Hertfordshire » St Albans » AL1 3LF

Company number 08181601
Status Active
Incorporation Date 16 August 2012
Company Type Private Limited Company
Address SUITE 5-7 6 ST PETERS STREET, ST. PETERS STREET, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL1 3LF
Home Country United Kingdom
Nature of Business 69202 - Bookkeeping activities, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are First Gazette notice for compulsory strike-off; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Appointment of Mrs Clare Patricia Barrow as a director on 1 June 2016. The most likely internet sites of HARGENANT LIMITED are www.hargenant.co.uk, and www.hargenant.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and two months. Hargenant Limited is a Private Limited Company. The company registration number is 08181601. Hargenant Limited has been working since 16 August 2012. The present status of the company is Active. The registered address of Hargenant Limited is Suite 5 7 6 St Peters Street St Peters Street St Albans Hertfordshire England Al1 3lf. . BARROW, Clare Patricia is a Director of the company. BARROW, Gregory is a Director of the company. Secretary DOLAN, Graham John Anthony has been resigned. Director HERRON, Adam has been resigned. Director JALAN, Deepak has been resigned. Director RAMUS, Tristan Nicholas has been resigned. Director STERLING, Michael David has been resigned. The company operates in "Bookkeeping activities".


Current Directors

Director
BARROW, Clare Patricia
Appointed Date: 01 June 2016
52 years old

Director
BARROW, Gregory
Appointed Date: 16 August 2012
54 years old

Resigned Directors

Secretary
DOLAN, Graham John Anthony
Resigned: 24 April 2015
Appointed Date: 16 August 2012

Director
HERRON, Adam
Resigned: 24 April 2015
Appointed Date: 16 August 2012
52 years old

Director
JALAN, Deepak
Resigned: 24 April 2015
Appointed Date: 16 August 2012
51 years old

Director
RAMUS, Tristan Nicholas
Resigned: 24 April 2015
Appointed Date: 16 August 2012
53 years old

Director
STERLING, Michael David
Resigned: 22 April 2015
Appointed Date: 16 August 2012
62 years old

HARGENANT LIMITED Events

14 Mar 2017
First Gazette notice for compulsory strike-off
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

22 Jun 2016
Appointment of Mrs Clare Patricia Barrow as a director on 1 June 2016
20 May 2016
Registered office address changed from Wilmington House Wilmington Close Watford WD18 0FQ to Suite 5-7 6 st Peters Street St. Peters Street St. Albans Hertfordshire AL1 3LF on 20 May 2016
20 May 2016
Satisfaction of charge 081816010001 in full
...
... and 20 more events
06 Sep 2013
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100

23 Jan 2013
Current accounting period shortened from 31 August 2013 to 31 March 2013
06 Nov 2012
Director's details changed for Mr Deepak Jalan on 23 September 2012
30 Aug 2012
Registered office address changed from 222 Bishopsgate London EC2M 4QD England on 30 August 2012
16 Aug 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

HARGENANT LIMITED Charges

4 September 2013
Charge code 0818 1601 0001
Delivered: 18 September 2013
Status: Satisfied on 20 May 2016
Persons entitled: Deepak Jalan Tristan Ramus HB1 Fund LP Syndicated Investor Group Limited
Description: Notification of addition to or amendment of charge…