WILLIS PUBLICITY (HARPENDEN) LIMITED
HARPENDEN HALEBROOK ASSOCIATES LIMITED

Hellopages » Hertfordshire » St Albans » AL5 4UT

Company number 03448035
Status Active
Incorporation Date 10 October 1997
Company Type Private Limited Company
Address 2 ALLIED BUSINESS CENTRE, COLDHARBOUR LANE, HARPENDEN, HERTFORDSHIRE, AL5 4UT
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 114,400 . The most likely internet sites of WILLIS PUBLICITY (HARPENDEN) LIMITED are www.willispublicityharpenden.co.uk, and www.willis-publicity-harpenden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Willis Publicity Harpenden Limited is a Private Limited Company. The company registration number is 03448035. Willis Publicity Harpenden Limited has been working since 10 October 1997. The present status of the company is Active. The registered address of Willis Publicity Harpenden Limited is 2 Allied Business Centre Coldharbour Lane Harpenden Hertfordshire Al5 4ut. . ELLIS, Philippa is a Secretary of the company. ANDREWS, Carl Frederick is a Director of the company. ELLIS, Philippa is a Director of the company. ELLIS, Richard Charles is a Director of the company. RUSHTON, Jon is a Director of the company. Secretary ROSSON, Jane has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PARRY, Ralph Kenneth has been resigned. Director RUSHTON, Jon has been resigned. Director RUSHTON, Patricia Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ELLIS, Philippa
Appointed Date: 23 December 1997

Director
ANDREWS, Carl Frederick
Appointed Date: 10 February 2014
56 years old

Director
ELLIS, Philippa
Appointed Date: 23 December 1997
59 years old

Director
ELLIS, Richard Charles
Appointed Date: 23 December 1997
60 years old

Director
RUSHTON, Jon
Appointed Date: 05 February 2009
92 years old

Resigned Directors

Secretary
ROSSON, Jane
Resigned: 23 December 1997
Appointed Date: 17 October 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 17 October 1997
Appointed Date: 10 October 1997

Director
PARRY, Ralph Kenneth
Resigned: 23 December 1997
Appointed Date: 17 October 1997
76 years old

Director
RUSHTON, Jon
Resigned: 21 August 2008
Appointed Date: 04 January 1998
92 years old

Director
RUSHTON, Patricia Mary
Resigned: 10 February 2014
Appointed Date: 04 January 1998
86 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 17 October 1997
Appointed Date: 10 October 1997

Persons With Significant Control

Mr Richard Charles Ellis
Notified on: 10 October 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Philippa Ellis
Notified on: 10 October 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WILLIS PUBLICITY (HARPENDEN) LIMITED Events

12 Oct 2016
Confirmation statement made on 10 October 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 114,400

25 Mar 2015
Total exemption small company accounts made up to 30 September 2014
31 Oct 2014
Registration of charge 034480350009, created on 31 October 2014
...
... and 78 more events
24 Oct 1997
Nc inc already adjusted 17/10/97
24 Oct 1997
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

24 Oct 1997
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Oct 1997
Registered office changed on 23/10/97 from: 788 790 finchley road london NW11 7UR
10 Oct 1997
Incorporation

WILLIS PUBLICITY (HARPENDEN) LIMITED Charges

31 October 2014
Charge code 0344 8035 0009
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in unit 5C…
11 March 2011
Legal charge
Delivered: 12 March 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1 new town trading estate chase street luton t/n…
18 June 2009
Marine mortgage
Delivered: 4 July 2009
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: 64/64 shares in the ship sunseeker camargue 44, saeta…
7 November 2007
Legal charge
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 2 allied business centre coldharbour lane harpenden…
4 June 2007
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 allied business centre coldharbour lane harpenden. By way…
23 May 2007
Debenture
Delivered: 2 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2006
Fixed and floating charge
Delivered: 24 March 2006
Status: Satisfied on 28 May 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
10 December 2003
Debenture
Delivered: 19 December 2003
Status: Satisfied on 5 September 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2000
Legal mortgage
Delivered: 28 July 2000
Status: Satisfied on 5 September 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property unit 6 allied business centre harpenden…