HARPER & GUY CONSULTING LTD
ST ALBANS H & G CONSULTING LTD

Hellopages » Hertfordshire » St Albans » AL4 0LA

Company number 04754825
Status Active
Incorporation Date 6 May 2003
Company Type Private Limited Company
Address UNIT E2 THE COURTYARD, ALBANS PARK HATFIELD ROAD, ST ALBANS, HERTS, AL4 0LA
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies, 78200 - Temporary employment agency activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a medium company made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Accounts for a medium company made up to 31 March 2015. The most likely internet sites of HARPER & GUY CONSULTING LTD are www.harperguyconsulting.co.uk, and www.harper-guy-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Harper Guy Consulting Ltd is a Private Limited Company. The company registration number is 04754825. Harper Guy Consulting Ltd has been working since 06 May 2003. The present status of the company is Active. The registered address of Harper Guy Consulting Ltd is Unit E2 The Courtyard Albans Park Hatfield Road St Albans Herts Al4 0la. . RADLEY, Gail Lesley is a Secretary of the company. HARPER, Charlotte Rachel is a Director of the company. RADLEY, Gail Lesley is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
RADLEY, Gail Lesley
Appointed Date: 16 May 2003

Director
HARPER, Charlotte Rachel
Appointed Date: 17 May 2003
54 years old

Director
RADLEY, Gail Lesley
Appointed Date: 16 May 2003
55 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 May 2003
Appointed Date: 06 May 2003

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 May 2003
Appointed Date: 06 May 2003

HARPER & GUY CONSULTING LTD Events

05 Jan 2017
Accounts for a medium company made up to 31 March 2016
09 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

24 Sep 2015
Accounts for a medium company made up to 31 March 2015
19 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2

11 Mar 2015
Accounts for a medium company made up to 31 March 2014
...
... and 49 more events
23 May 2003
New secretary appointed;new director appointed
23 May 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
09 May 2003
Secretary resigned
09 May 2003
Director resigned
06 May 2003
Incorporation

HARPER & GUY CONSULTING LTD Charges

13 December 2013
Charge code 0475 4825 0007
Delivered: 13 December 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
1 July 2013
Charge code 0475 4825 0006
Delivered: 2 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 February 2009
Floating charge (all assets)
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of floating charge all the undertaking of the…
1 December 2008
Rent deposit deed
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: Broadreach Group Limited
Description: The initial deposit of £13,921.08 and the balance from time…
25 October 2005
Rent deposit charge
Delivered: 9 November 2005
Status: Outstanding
Persons entitled: Broadreach Group Limited
Description: The tenant charges the deposit and all its rights, title…
11 October 2005
Legal mortgage
Delivered: 14 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 37 honeysuckle gardens hatfield hertfordshire. With the…
3 July 2003
Debenture
Delivered: 14 July 2003
Status: Satisfied on 23 August 2005
Persons entitled: Logic Systems Management Limited
Description: All. Undertaking and all property and assets.