HARRIS ARCHITECTURAL ENGINEERING LIMITED
SWINDON ST JAMES PARADE (38) LIMITED

Hellopages » Wiltshire » Swindon » SN5 7EX

Company number 04971798
Status Active
Incorporation Date 20 November 2003
Company Type Private Limited Company
Address BAESPOINT BUSINESS CENTRE RIVERMEAD DRIVE, WESTLEA, SWINDON, SN5 7EX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Appointment of Mr Mark John Livingstone as a director on 1 August 2016; Termination of appointment of Mark John Livingstone as a director on 25 July 2016. The most likely internet sites of HARRIS ARCHITECTURAL ENGINEERING LIMITED are www.harrisarchitecturalengineering.co.uk, and www.harris-architectural-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Harris Architectural Engineering Limited is a Private Limited Company. The company registration number is 04971798. Harris Architectural Engineering Limited has been working since 20 November 2003. The present status of the company is Active. The registered address of Harris Architectural Engineering Limited is Baespoint Business Centre Rivermead Drive Westlea Swindon Sn5 7ex. . LIVINGSTONE, Angela is a Secretary of the company. LIVINGSTONE, Maria is a Secretary of the company. LIVINGSTONE, Mark John is a Director of the company. LIVINGSTONE, Robert Murray is a Director of the company. Secretary HARRIS, Pauline has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director HARRIS, Lance has been resigned. Director HARRIS, Pauline has been resigned. Director LIVINGSTONE, Mark John has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
LIVINGSTONE, Angela
Appointed Date: 20 October 2015

Secretary
LIVINGSTONE, Maria
Appointed Date: 20 October 2015

Director
LIVINGSTONE, Mark John
Appointed Date: 01 August 2016
57 years old

Director
LIVINGSTONE, Robert Murray
Appointed Date: 20 October 2015
62 years old

Resigned Directors

Secretary
HARRIS, Pauline
Resigned: 20 October 2015
Appointed Date: 11 March 2004

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 11 March 2004
Appointed Date: 20 November 2003

Director
HARRIS, Lance
Resigned: 20 October 2015
Appointed Date: 11 March 2004
73 years old

Director
HARRIS, Pauline
Resigned: 20 October 2015
Appointed Date: 12 October 2005
68 years old

Director
LIVINGSTONE, Mark John
Resigned: 25 July 2016
Appointed Date: 20 October 2015
57 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 11 March 2004
Appointed Date: 20 November 2003

Persons With Significant Control

Mr Mark John Livingstone
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

Mrs Angela Livingstone
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Robert Murray Livingstone
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mrs Maria Suzanne Livingstone
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

HARRIS ARCHITECTURAL ENGINEERING LIMITED Events

23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
01 Aug 2016
Appointment of Mr Mark John Livingstone as a director on 1 August 2016
25 Jul 2016
Termination of appointment of Mark John Livingstone as a director on 25 July 2016
25 Jul 2016
Termination of appointment of Mark John Livingstone as a director on 25 July 2016
24 Jun 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 44 more events
29 Mar 2004
Director resigned
29 Mar 2004
New director appointed
29 Mar 2004
New secretary appointed
25 Mar 2004
Company name changed st james parade (38) LIMITED\certificate issued on 25/03/04
20 Nov 2003
Incorporation

HARRIS ARCHITECTURAL ENGINEERING LIMITED Charges

20 October 2015
Charge code 0497 1798 0003
Delivered: 20 October 2015
Status: Outstanding
Persons entitled: Pauline Harris Lance Harris
Description: Contains fixed charge…
19 October 2005
Debenture deed
Delivered: 27 October 2005
Status: Satisfied on 21 January 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Debenture
Delivered: 8 June 2004
Status: Satisfied on 21 January 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…