HARWICH INVESTMENTS LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 7QR

Company number 06267730
Status Active
Incorporation Date 4 June 2007
Company Type Private Limited Company
Address 4 & 5 THE CEDARS, APEX 12 OLD IPSWICH ROAD, COLCHESTER, ESSEX, CO7 7QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of HARWICH INVESTMENTS LIMITED are www.harwichinvestments.co.uk, and www.harwich-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and five months. Harwich Investments Limited is a Private Limited Company. The company registration number is 06267730. Harwich Investments Limited has been working since 04 June 2007. The present status of the company is Active. The registered address of Harwich Investments Limited is 4 5 The Cedars Apex 12 Old Ipswich Road Colchester Essex Co7 7qr. . ACTON, Mary Lynne is a Secretary of the company. ACTON, John is a Director of the company. Secretary ACTON, John has been resigned. Director TAYLOR, Michael Patrick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ACTON, Mary Lynne
Appointed Date: 11 July 2007

Director
ACTON, John
Appointed Date: 04 June 2007
77 years old

Resigned Directors

Secretary
ACTON, John
Resigned: 11 July 2007
Appointed Date: 04 June 2007

Director
TAYLOR, Michael Patrick
Resigned: 11 July 2007
Appointed Date: 04 June 2007
76 years old

HARWICH INVESTMENTS LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

10 Mar 2016
Total exemption full accounts made up to 30 June 2015
09 Jul 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

08 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 17 more events
01 Sep 2007
Particulars of mortgage/charge
23 Jul 2007
Director resigned
23 Jul 2007
Secretary resigned
23 Jul 2007
New secretary appointed
04 Jun 2007
Incorporation

HARWICH INVESTMENTS LIMITED Charges

20 March 2015
Charge code 0626 7730 0003
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 15-17 kingsway, dovercourt, essex…
4 September 2007
Debenture
Delivered: 11 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 August 2007
Legal mortgage
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 15-17 kingsway dovercourt essex. With the benefit of…