HARVEST HOUSE LIMITED
FELIXSTOWE

Hellopages » Suffolk » Suffolk Coastal » IP11 7SP

Company number 02599459
Status Active
Incorporation Date 8 April 1991
Company Type Private Limited Company
Address 1 HARVEST HOUSE, COBBOLD ROAD, FELIXSTOWE, SUFFOLK, IP11 7SP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Appointment of Mr Brian Charles Ansell as a director on 4 August 2016; Termination of appointment of Bernard Sidney Rayner as a director on 4 August 2016; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of HARVEST HOUSE LIMITED are www.harvesthouse.co.uk, and www.harvest-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. The distance to to Trimley Rail Station is 1.9 miles; to Harwich International Rail Station is 4.5 miles; to Melton (Suffolk) Rail Station is 9.9 miles; to Kirby Cross Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvest House Limited is a Private Limited Company. The company registration number is 02599459. Harvest House Limited has been working since 08 April 1991. The present status of the company is Active. The registered address of Harvest House Limited is 1 Harvest House Cobbold Road Felixstowe Suffolk Ip11 7sp. . SWEET, Susan Mary Jane is a Secretary of the company. ANSELL, Brian Charles is a Director of the company. CANNELL, Jean Mary is a Director of the company. COCKS, Victor Henry is a Director of the company. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary RAMSEY, Leslie John has been resigned. Director DAVEY, Edward William has been resigned. Director HAMER, Marion Alice has been resigned. Director HORROCKS, James Anthony has been resigned. Director HUNTER, Marian has been resigned. Director JONES, Alan Sydney has been resigned. Director MATHIAS, Trevor John has been resigned. Director MATHIAS, Trevor John has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director RAMSEY, Leslie John has been resigned. Director RAYNER, Bernard Sidney has been resigned. Director ROBERTSON, Frederick George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SWEET, Susan Mary Jane
Appointed Date: 01 April 2005

Director
ANSELL, Brian Charles
Appointed Date: 04 August 2016
74 years old

Director
CANNELL, Jean Mary
Appointed Date: 04 September 2009
90 years old

Director
COCKS, Victor Henry
Appointed Date: 16 April 2015
86 years old

Resigned Directors

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 10 May 1991
Appointed Date: 08 April 1991

Secretary
RAMSEY, Leslie John
Resigned: 01 April 2005
Appointed Date: 10 May 1991

Director
DAVEY, Edward William
Resigned: 08 August 1993
Appointed Date: 10 May 1991
101 years old

Director
HAMER, Marion Alice
Resigned: 29 July 2005
Appointed Date: 01 October 1997
99 years old

Director
HORROCKS, James Anthony
Resigned: 07 August 2003
Appointed Date: 01 March 2001
91 years old

Director
HUNTER, Marian
Resigned: 04 September 2009
Appointed Date: 29 July 2005
94 years old

Director
JONES, Alan Sydney
Resigned: 30 September 1997
Appointed Date: 10 June 1995
105 years old

Director
MATHIAS, Trevor John
Resigned: 28 February 2001
Appointed Date: 25 July 1997
105 years old

Director
MATHIAS, Trevor John
Resigned: 09 June 1995
Appointed Date: 09 August 1993
105 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 10 May 1991
Appointed Date: 08 April 1991

Director
RAMSEY, Leslie John
Resigned: 16 April 2015
Appointed Date: 10 May 1991
96 years old

Director
RAYNER, Bernard Sidney
Resigned: 04 August 2016
Appointed Date: 07 August 2003
94 years old

Director
ROBERTSON, Frederick George
Resigned: 25 July 1997
Appointed Date: 10 May 1991
105 years old

HARVEST HOUSE LIMITED Events

30 Aug 2016
Appointment of Mr Brian Charles Ansell as a director on 4 August 2016
30 Aug 2016
Termination of appointment of Bernard Sidney Rayner as a director on 4 August 2016
28 Jun 2016
Total exemption full accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 59

30 Jun 2015
Total exemption full accounts made up to 31 December 2014
...
... and 90 more events
18 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Jun 1991
Company name changed flightquote LIMITED\certificate issued on 06/06/91

21 May 1991
Registered office changed on 21/05/91 from: classic hse, 174-180 old street, london EC1V 9BP

08 Apr 1991
Incorporation