HARPMANOR LIMITED
CHEADLE

Hellopages » Greater Manchester » Stockport » SK8 3GW

Company number 01954109
Status Active
Incorporation Date 4 November 1985
Company Type Private Limited Company
Address LAKE VIEW, LAKESIDE, CHEADLE, CHESHIRE, SK8 3GW
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and fifty events have happened. The last three records are Registration of charge 019541090012, created on 22 February 2017; Registration of charge 019541090011, created on 24 January 2017; Confirmation statement made on 26 January 2017 with updates. The most likely internet sites of HARPMANOR LIMITED are www.harpmanor.co.uk, and www.harpmanor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eleven months. Harpmanor Limited is a Private Limited Company. The company registration number is 01954109. Harpmanor Limited has been working since 04 November 1985. The present status of the company is Active. The registered address of Harpmanor Limited is Lake View Lakeside Cheadle Cheshire Sk8 3gw. . DALE, Nigel Andrew is a Secretary of the company. BECKETT, Gary Derek is a Director of the company. BOWSER, Wayne is a Director of the company. GOLDBERG, Marc Richard is a Director of the company. MCTIGHE, Robert Michael is a Director of the company. MOSER, Henry Neville is a Director of the company. WRIGHT, Helga Clare is a Director of the company. Secretary BARNACLE, Keith has been resigned. Secretary BECKETT, Gary Derek has been resigned. Secretary BECKETT, Gary Derek has been resigned. Secretary GRANT, Karen has been resigned. Secretary RICHARDS, Martin Basil has been resigned. Secretary RIDLEY, Matthew John has been resigned. Director BAKER, Stephen Paul has been resigned. Director BEAN, Stuart has been resigned. Director GRANT, Adrian Joseph has been resigned. Director HACKING, Christopher William has been resigned. Director JENNISON, Gary Antony has been resigned. Director LAWTON, Andrew Geoffrey has been resigned. Director POLLOCK, Barrie Stephen has been resigned. Director PUNSHON, Colin John has been resigned. Director RICHARDS, Martin Basil has been resigned. Director RIDLEY, Matthew John has been resigned. Director SEABRIDGE, David John has been resigned. Director SMITH, John Edward has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
DALE, Nigel Andrew
Appointed Date: 27 April 2016

Director
BECKETT, Gary Derek
Appointed Date: 15 June 2000
56 years old

Director
BOWSER, Wayne
Appointed Date: 24 March 2016
73 years old

Director
GOLDBERG, Marc Richard
Appointed Date: 02 March 2001
54 years old

Director
MCTIGHE, Robert Michael
Appointed Date: 27 April 2016
72 years old

Director
MOSER, Henry Neville

76 years old

Director
WRIGHT, Helga Clare
Appointed Date: 24 March 2016
56 years old

Resigned Directors

Secretary
BARNACLE, Keith
Resigned: 24 April 1995
Appointed Date: 10 January 1994

Secretary
BECKETT, Gary Derek
Resigned: 27 April 2016
Appointed Date: 06 December 2013

Secretary
BECKETT, Gary Derek
Resigned: 05 April 2006
Appointed Date: 06 August 1998

Secretary
GRANT, Karen
Resigned: 10 January 1994

Secretary
RICHARDS, Martin Basil
Resigned: 06 August 1998
Appointed Date: 24 April 1995

Secretary
RIDLEY, Matthew John
Resigned: 06 December 2013
Appointed Date: 05 April 2006

Director
BAKER, Stephen Paul
Resigned: 27 April 2016
Appointed Date: 02 July 2008
69 years old

Director
BEAN, Stuart
Resigned: 03 August 2010
Appointed Date: 05 June 2008
54 years old

Director
GRANT, Adrian Joseph
Resigned: 06 February 2013
67 years old

Director
HACKING, Christopher William
Resigned: 07 November 2001
Appointed Date: 01 September 2000
75 years old

Director
JENNISON, Gary Antony
Resigned: 30 September 2015
Appointed Date: 04 October 2013
68 years old

Director
LAWTON, Andrew Geoffrey
Resigned: 03 August 2010
Appointed Date: 05 June 2008
63 years old

Director
POLLOCK, Barrie Stephen
Resigned: 29 July 1994
74 years old

Director
PUNSHON, Colin John
Resigned: 16 June 1998
Appointed Date: 29 July 1994
66 years old

Director
RICHARDS, Martin Basil
Resigned: 01 September 2000
Appointed Date: 06 August 1998
72 years old

Director
RIDLEY, Matthew John
Resigned: 03 August 2010
Appointed Date: 27 July 2007
50 years old

Director
SEABRIDGE, David John
Resigned: 01 November 2002
Appointed Date: 03 September 2001
56 years old

Director
SMITH, John Edward
Resigned: 29 January 2001
Appointed Date: 15 June 2000
76 years old

Persons With Significant Control

Together Financial Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARPMANOR LIMITED Events

27 Feb 2017
Registration of charge 019541090012, created on 22 February 2017
27 Jan 2017
Registration of charge 019541090011, created on 24 January 2017
26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
22 Nov 2016
Full accounts made up to 30 June 2016
20 Oct 2016
Registration of charge 019541090010, created on 13 October 2016
...
... and 140 more events
20 Mar 1989
Return made up to 28/02/89; full list of members

07 Jan 1988
Return made up to 14/05/87; full list of members

07 Jan 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

07 Jan 1988
Accounts made up to 31 March 1987

04 Nov 1985
Incorporation

HARPMANOR LIMITED Charges

22 February 2017
Charge code 0195 4109 0012
Delivered: 27 February 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 January 2017
Charge code 0195 4109 0011
Delivered: 27 January 2017
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 October 2016
Charge code 0195 4109 0010
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
24 April 2015
Charge code 0195 4109 0009
Delivered: 27 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
27 September 2013
Charge code 0195 4109 0008
Delivered: 5 October 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent (Security Agent)
Description: Notification of addition to or amendment of charge…
15 November 2007
Fixed and floating security document
Delivered: 20 November 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
6 November 2001
Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and 8TH november 2000 and supplemented on 15TH may 1997 and 11TH march 1998)
Delivered: 13 November 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Trustee Forthe Syndicate
Description: Fixed and floating charges over the undertaking and all…
8 November 2000
Amending deed to a composite guarantee and debenture dated 6TH december 1996 (as amended on 18TH december 1998 and supplemented on 15TH may 1997 and 11TH march 1998)
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Trustee Forthe Banks (as Defined)
Description: Fixed and floating charges over the undertaking and all…
18 December 1998
Amending deed to a composite guarantee and debenture dated 6TH december 1996
Delivered: 22 December 1998
Status: Outstanding
Persons entitled: The British Linen Bank Limited
Description: Fixed and floating charges over the undertaking and all…
23 October 1998
Debenture containing fixed and floating charges
Delivered: 29 October 1998
Status: Satisfied on 17 February 2000
Persons entitled: The British Linen Bank Limited
Description: .. fixed and floating charges over the undertaking and all…
6 December 1996
Composite guarantee and debenture
Delivered: 18 December 1996
Status: Outstanding
Persons entitled: The British Linen Bank Limited,as Agent and Trustee for the Banks (As Defined)
Description: Fixed and floating charges over the undertaking and all…
15 March 1990
Mortgage debenture
Delivered: 3 April 1990
Status: Satisfied on 14 December 1996
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…