HARVEY INVESTMENTS LIMITED
WEST WELLOW

Hellopages » Hampshire » Test Valley » SO51 6GS

Company number 00592913
Status Active
Incorporation Date 1 November 1957
Company Type Private Limited Company
Address 6 BROOKFIELDS, WEST WELLOW, HAMPSHIRE, SO51 6GS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 720 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HARVEY INVESTMENTS LIMITED are www.harveyinvestments.co.uk, and www.harvey-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eleven months. The distance to to Dean Rail Station is 5.2 miles; to Totton Rail Station is 6.1 miles; to Ashurst New Forest Rail Station is 6.4 miles; to Redbridge Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvey Investments Limited is a Private Limited Company. The company registration number is 00592913. Harvey Investments Limited has been working since 01 November 1957. The present status of the company is Active. The registered address of Harvey Investments Limited is 6 Brookfields West Wellow Hampshire So51 6gs. . HARVEY, Paul is a Secretary of the company. WOOD, Elizabeth is a Secretary of the company. HARVEY, Paul is a Director of the company. WOOD, Elizabeth is a Director of the company. Secretary DRAKE, Francesca has been resigned. Secretary HARVEY, Mary Elizabeth May has been resigned. Director DRAKE, Francesca has been resigned. Director HARVEY, Jack has been resigned. Director HARVEY, Jacqueline has been resigned. Director HARVEY, Mary Elizabeth May has been resigned. Director HARVEY, Mary Elizabeth May has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARVEY, Paul
Appointed Date: 31 October 2006

Secretary
WOOD, Elizabeth
Appointed Date: 31 October 2008

Director
HARVEY, Paul
Appointed Date: 19 September 2012
55 years old

Director
WOOD, Elizabeth
Appointed Date: 31 October 2008
66 years old

Resigned Directors

Secretary
DRAKE, Francesca
Resigned: 31 October 2006
Appointed Date: 06 July 1991

Secretary
HARVEY, Mary Elizabeth May
Resigned: 23 May 1991

Director
DRAKE, Francesca
Resigned: 31 October 2006
Appointed Date: 06 July 1991
62 years old

Director
HARVEY, Jack
Resigned: 31 October 2006
108 years old

Director
HARVEY, Jacqueline
Resigned: 19 September 2012
Appointed Date: 02 June 2002
67 years old

Director
HARVEY, Mary Elizabeth May
Resigned: 31 October 2006
Appointed Date: 01 December 1999
94 years old

Director
HARVEY, Mary Elizabeth May
Resigned: 23 May 1991
94 years old

HARVEY INVESTMENTS LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 720

09 Feb 2016
Total exemption small company accounts made up to 30 April 2015
16 Jul 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 720

16 Jul 2015
Director's details changed for Mr Paul Harvey on 1 January 2015
...
... and 90 more events
01 Oct 1987
Return made up to 21/08/87; full list of members
27 Jul 1987
Full accounts made up to 31 October 1986
22 Sep 1986
Accounts for a small company made up to 31 October 1985
14 Aug 1986
Return made up to 02/08/86; full list of members
13 Dec 1978
Memorandum and Articles of Association

HARVEY INVESTMENTS LIMITED Charges

23 February 2015
Charge code 0059 2913 0004
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 market place romsey hampshire…
23 February 2015
Charge code 0059 2913 0003
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 market place romsey hampshire…
23 February 2015
Charge code 0059 2913 0002
Delivered: 24 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 high street marlborough wiltshire…
13 February 2015
Charge code 0059 2913 0001
Delivered: 20 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…