HARLEQUIN INTERNATIONAL LIMITED
DEVON

Hellopages » Devon » Teignbridge » TQ13 7UP

Company number 02697329
Status Active
Incorporation Date 16 March 1992
Company Type Private Limited Company
Address LINHAY BUSINESS PARK, ASHBURTON, DEVON, TQ13 7UP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 7,525 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HARLEQUIN INTERNATIONAL LIMITED are www.harlequininternational.co.uk, and www.harlequin-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Totnes Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harlequin International Limited is a Private Limited Company. The company registration number is 02697329. Harlequin International Limited has been working since 16 March 1992. The present status of the company is Active. The registered address of Harlequin International Limited is Linhay Business Park Ashburton Devon Tq13 7up. . CONSULTANCY EXPRESS (UK) LTD is a Secretary of the company. UNSWORTH, Jonathan is a Director of the company. Secretary BARRETT, Robin has been resigned. Secretary BARRETT, Sandra Margaret has been resigned. Secretary FITZJOHN, Margaret Elizabeth Linton has been resigned. Secretary SECCOMBE, Michael Stephen has been resigned. Secretary VARNEY, Linda Dawn has been resigned. Secretary VARNEY, Linda Dawn has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRETT, Robin Wilfred Anthony has been resigned. Director FITZJOHN, Michael Boris has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director STEVENS, John Anthony has been resigned. Director VARNEY, Linda Dawn has been resigned. Director WILLIS, Richard James Steven has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CONSULTANCY EXPRESS (UK) LTD
Appointed Date: 01 March 1999

Director
UNSWORTH, Jonathan
Appointed Date: 01 February 1998
54 years old

Resigned Directors

Secretary
BARRETT, Robin
Resigned: 11 March 1997
Appointed Date: 01 January 1996

Secretary
BARRETT, Sandra Margaret
Resigned: 30 June 1996
Appointed Date: 10 December 1992

Secretary
FITZJOHN, Margaret Elizabeth Linton
Resigned: 18 November 1992
Appointed Date: 16 March 1992

Secretary
SECCOMBE, Michael Stephen
Resigned: 11 March 1997
Appointed Date: 30 June 1996

Secretary
VARNEY, Linda Dawn
Resigned: 01 March 1999
Appointed Date: 11 March 1997

Secretary
VARNEY, Linda Dawn
Resigned: 10 December 1992
Appointed Date: 18 November 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 March 1992
Appointed Date: 16 March 1992

Director
BARRETT, Robin Wilfred Anthony
Resigned: 30 June 1996
Appointed Date: 01 April 1995
83 years old

Director
FITZJOHN, Michael Boris
Resigned: 18 November 1992
Appointed Date: 16 March 1992
78 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 March 1992
Appointed Date: 16 March 1992

Director
STEVENS, John Anthony
Resigned: 22 March 1999
Appointed Date: 01 April 1995
85 years old

Director
VARNEY, Linda Dawn
Resigned: 01 March 1999
Appointed Date: 18 November 1992
76 years old

Director
WILLIS, Richard James Steven
Resigned: 10 December 1992
Appointed Date: 03 April 1992
61 years old

HARLEQUIN INTERNATIONAL LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
07 Apr 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 7,525

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 7,525

09 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 86 more events
10 Sep 1992
Company name changed harlequin diamond company limite d\certificate issued on 11/09/92

31 Mar 1992
Company name changed harvey diamond company LIMITED\certificate issued on 01/04/92

30 Mar 1992
Registered office changed on 30/03/92 from: 84 temple chambers temple avenue london EC4Y ohp

30 Mar 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1992
Incorporation

HARLEQUIN INTERNATIONAL LIMITED Charges

18 May 1995
Fixed and floating charge
Delivered: 20 May 1995
Status: Satisfied on 31 October 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1993
Debenture
Delivered: 28 January 1993
Status: Satisfied on 25 January 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…