F.H.HARVEY & SONS(DECORATORS)LIMITED
HENLEY-IN-ARDEN

Hellopages » Warwickshire » Stratford-on-Avon » B95 5AW
Company number 00890252
Status Active
Incorporation Date 24 October 1966
Company Type Private Limited Company
Address FORESTER HOUSE, DOCTORS LANE, HENLEY-IN-ARDEN, WEST MIDLANDS, ENGLAND, B95 5AW
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Cancellation of shares. Statement of capital on 20 February 2016 GBP 480.00 ; Purchase of own shares.; Appointment of Mr Gregory Harvey as a director on 20 December 2016. The most likely internet sites of F.H.HARVEY & SONS(DECORATORS)LIMITED are www.fhharvey.co.uk, and www.f-h-harvey.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and four months. F H Harvey Sons Decorators Limited is a Private Limited Company. The company registration number is 00890252. F H Harvey Sons Decorators Limited has been working since 24 October 1966. The present status of the company is Active. The registered address of F H Harvey Sons Decorators Limited is Forester House Doctors Lane Henley in Arden West Midlands England B95 5aw. . TAYLOR, Joanna Barbara is a Secretary of the company. HARVEY, Antony James is a Director of the company. HARVEY, Gregory is a Director of the company. PRICE, Craig Philip is a Director of the company. Secretary HARVEY, Edna has been resigned. Director HARVEY, David Frederick has been resigned. Director HARVEY, Edna has been resigned. Director HARVEY, Frederick Harry has been resigned. The company operates in "Painting".


Current Directors

Secretary
TAYLOR, Joanna Barbara
Appointed Date: 01 July 2011

Director
HARVEY, Antony James
Appointed Date: 01 January 1994
60 years old

Director
HARVEY, Gregory
Appointed Date: 20 December 2016
39 years old

Director
PRICE, Craig Philip
Appointed Date: 17 May 2011
57 years old

Resigned Directors

Secretary
HARVEY, Edna
Resigned: 23 March 2011

Director
HARVEY, David Frederick
Resigned: 20 December 2016
Appointed Date: 18 July 2002
70 years old

Director
HARVEY, Edna
Resigned: 01 January 1994
90 years old

Director
HARVEY, Frederick Harry
Resigned: 06 November 1996
94 years old

F.H.HARVEY & SONS(DECORATORS)LIMITED Events

26 Jan 2017
Cancellation of shares. Statement of capital on 20 February 2016
  • GBP 480.00

26 Jan 2017
Purchase of own shares.
18 Jan 2017
Appointment of Mr Gregory Harvey as a director on 20 December 2016
18 Jan 2017
Termination of appointment of David Frederick Harvey as a director on 20 December 2016
17 Jan 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name

...
... and 80 more events
15 Jun 1988
Return made up to 03/06/88; full list of members

27 Apr 1988
Registered office changed on 27/04/88 from: 4 wythwood road hollywood birmingham B47 5QL

13 Aug 1987
Full accounts made up to 30 November 1986

01 Jun 1987
Return made up to 06/04/87; full list of members

24 Oct 1966
Certificate of incorporation

F.H.HARVEY & SONS(DECORATORS)LIMITED Charges

22 December 2008
Mortgage debenture
Delivered: 24 December 2008
Status: Satisfied on 10 August 2016
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2008
Charge over deposits
Delivered: 24 December 2008
Status: Satisfied on 10 August 2016
Persons entitled: Aib Group (UK) PLC
Description: A first fixed charge over any sums deposited or to be…
19 August 2005
Legal mortgage
Delivered: 24 August 2005
Status: Satisfied on 10 August 2016
Persons entitled: Aib Group (UK) PLC
Description: The f/h property k/a brook mews tanworth land…