HARRIS COMMERCIAL SALES LIMITED
ESSEX

Hellopages » Essex » Thurrock » RM20 4AU

Company number 01259918
Status Active
Incorporation Date 24 May 1976
Company Type Private Limited Company
Address 601 LONDON ROAD, WEST THURROCK, ESSEX, RM20 4AU
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 31 March 2016; Appointment of Mr Peter James Harlow as a director on 25 October 2016; Confirmation statement made on 21 October 2016 with updates. The most likely internet sites of HARRIS COMMERCIAL SALES LIMITED are www.harriscommercialsales.co.uk, and www.harris-commercial-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Farningham Road Rail Station is 5.6 miles; to Gidea Park Rail Station is 8.2 miles; to Laindon Rail Station is 8.6 miles; to Brentwood Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harris Commercial Sales Limited is a Private Limited Company. The company registration number is 01259918. Harris Commercial Sales Limited has been working since 24 May 1976. The present status of the company is Active. The registered address of Harris Commercial Sales Limited is 601 London Road West Thurrock Essex Rm20 4au. . HARLOW, Peter James is a Secretary of the company. CRANE, Dean Luke is a Director of the company. GREENYER, Peter Joseph is a Director of the company. HARLOW, Francesca Emma is a Director of the company. HARLOW, Peter James is a Director of the company. HARRIS, Frank Douglas is a Director of the company. SELWAY, James Daniel is a Director of the company. VAN DER WIEL, Danielle Elizabeth is a Director of the company. Secretary BAREHAM, David Spencer has been resigned. Secretary GREENYER, Peter Joseph has been resigned. Secretary GREENYER, Peter Joseph has been resigned. Director HARRIS, Frank William has been resigned. Director HARRIS, Norman Sydney has been resigned. Director NELDER, Alan David has been resigned. Director PARR, Frank Douglas Henry has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
HARLOW, Peter James
Appointed Date: 03 December 2015

Director
CRANE, Dean Luke
Appointed Date: 01 February 2005
65 years old

Director
GREENYER, Peter Joseph
Appointed Date: 01 December 1997
69 years old

Director
HARLOW, Francesca Emma
Appointed Date: 19 December 2014
38 years old

Director
HARLOW, Peter James
Appointed Date: 25 October 2016
40 years old

Director
HARRIS, Frank Douglas
Appointed Date: 02 May 1997
61 years old

Director
SELWAY, James Daniel
Appointed Date: 19 December 2014
36 years old

Director
VAN DER WIEL, Danielle Elizabeth
Appointed Date: 02 May 1997
63 years old

Resigned Directors

Secretary
BAREHAM, David Spencer
Resigned: 07 September 2001
Appointed Date: 01 December 1997

Secretary
GREENYER, Peter Joseph
Resigned: 03 December 2015
Appointed Date: 07 September 2001

Secretary
GREENYER, Peter Joseph
Resigned: 01 December 1997

Director
HARRIS, Frank William
Resigned: 06 July 2001
91 years old

Director
HARRIS, Norman Sydney
Resigned: 09 December 2002
88 years old

Director
NELDER, Alan David
Resigned: 06 July 1996
81 years old

Director
PARR, Frank Douglas Henry
Resigned: 29 September 2006
84 years old

Persons With Significant Control

Harris Holdings (Grays) Ltd
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

HARRIS COMMERCIAL SALES LIMITED Events

19 Dec 2016
Full accounts made up to 31 March 2016
26 Oct 2016
Appointment of Mr Peter James Harlow as a director on 25 October 2016
24 Oct 2016
Confirmation statement made on 21 October 2016 with updates
21 Dec 2015
Appointment of Mr Peter James Harlow as a secretary on 3 December 2015
21 Dec 2015
Termination of appointment of Peter Joseph Greenyer as a secretary on 3 December 2015
...
... and 92 more events
08 Apr 1988
Particulars of mortgage/charge

22 Jan 1988
Return made up to 21/12/87; full list of members

06 Jan 1988
Accounts for a medium company made up to 31 March 1987

19 Dec 1986
Return made up to 16/12/86; full list of members

08 Dec 1986
Group of companies' accounts made up to 31 March 1986

HARRIS COMMERCIAL SALES LIMITED Charges

31 March 1988
Debenture
Delivered: 8 April 1988
Status: Satisfied on 6 March 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…