HARWOOD PARK CREMATORIUM (MANAGEMENT) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Stevenage » SG1 3JH

Company number 02853235
Status Active
Incorporation Date 14 September 1993
Company Type Private Limited Company
Address 9/11 LETCHMORE ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3JH
Home Country United Kingdom
Nature of Business 96030 - Funeral and related activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 14 September 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of HARWOOD PARK CREMATORIUM (MANAGEMENT) LIMITED are www.harwoodparkcrematoriummanagement.co.uk, and www.harwood-park-crematorium-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Harwood Park Crematorium Management Limited is a Private Limited Company. The company registration number is 02853235. Harwood Park Crematorium Management Limited has been working since 14 September 1993. The present status of the company is Active. The registered address of Harwood Park Crematorium Management Limited is 9 11 Letchmore Road Stevenage Hertfordshire Sg1 3jh. . BIRD, Annette Marilyn is a Secretary of the company. AUSTIN, Claire Marguerite is a Director of the company. BIRD, Annette Marilyn is a Director of the company. HOPE, Peter George is a Director of the company. LAWRENCE, Brian David is a Director of the company. Secretary IZZARD, John Anthony has been resigned. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director AUSTIN, David has been resigned. Director AUSTIN, Jean Margarete has been resigned. Director AUSTIN, John Harwood has been resigned. Director AUSTIN, John Harwood has been resigned. Nominee Director GUARDHEATH SECURITIES LIMITED has been resigned. Director IZZARD, John Anthony has been resigned. The company operates in "Funeral and related activities".


Current Directors

Secretary
BIRD, Annette Marilyn
Appointed Date: 27 August 2004

Director
AUSTIN, Claire Marguerite
Appointed Date: 15 January 2001
59 years old

Director
BIRD, Annette Marilyn
Appointed Date: 01 August 2005
71 years old

Director
HOPE, Peter George
Appointed Date: 23 June 2003
72 years old

Director
LAWRENCE, Brian David
Appointed Date: 23 July 2003
73 years old

Resigned Directors

Secretary
IZZARD, John Anthony
Resigned: 27 August 2004
Appointed Date: 14 September 1993

Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 14 September 1993
Appointed Date: 14 September 1993

Director
AUSTIN, David
Resigned: 23 July 2003
Appointed Date: 25 July 1997
58 years old

Director
AUSTIN, Jean Margarete
Resigned: 23 July 2003
Appointed Date: 14 September 1993
87 years old

Director
AUSTIN, John Harwood
Resigned: 23 July 2003
Appointed Date: 01 November 1995
90 years old

Director
AUSTIN, John Harwood
Resigned: 26 September 1995
Appointed Date: 14 September 1993
90 years old

Nominee Director
GUARDHEATH SECURITIES LIMITED
Resigned: 14 September 1993
Appointed Date: 14 September 1993

Director
IZZARD, John Anthony
Resigned: 27 August 2004
Appointed Date: 14 September 1993
81 years old

Persons With Significant Control

Mrs Jean Marguerite Austin
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARWOOD PARK CREMATORIUM (MANAGEMENT) LIMITED Events

02 Nov 2016
Accounts for a small company made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 14 September 2016 with updates
14 Oct 2015
Accounts for a small company made up to 31 March 2015
08 Oct 2015
Satisfaction of charge 2 in full
08 Oct 2015
Satisfaction of charge 3 in full
...
... and 64 more events
28 Sep 1993
Director resigned;new director appointed

28 Sep 1993
New director appointed

28 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

28 Sep 1993
Registered office changed on 28/09/93 from: 2 duke street st. James's london SW1Y 6BJ

14 Sep 1993
Incorporation

HARWOOD PARK CREMATORIUM (MANAGEMENT) LIMITED Charges

28 July 1997
Guarantee & debenture
Delivered: 7 August 1997
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 September 1996
Guarantee & debenture
Delivered: 27 September 1996
Status: Satisfied on 8 October 2015
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
23 September 1996
Legal charge
Delivered: 27 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bragbury end stevenage hertfordshire t/n-HD317208.