HERRING BAKER HARRIS EAST ANGLIA LTD
ALTRINCHAM

Hellopages » Greater Manchester » Trafford » WA14 2DT

Company number 02350967
Status Active
Incorporation Date 22 February 1989
Company Type Private Limited Company
Address 3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Confirmation statement made on 20 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 20 September 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of HERRING BAKER HARRIS EAST ANGLIA LTD are www.herringbakerharriseastanglia.co.uk, and www.herring-baker-harris-east-anglia.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Chassen Road Rail Station is 4.4 miles; to Burnage Rail Station is 6.2 miles; to Eccles Rail Station is 7.1 miles; to Chelford Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Herring Baker Harris East Anglia Ltd is a Private Limited Company. The company registration number is 02350967. Herring Baker Harris East Anglia Ltd has been working since 22 February 1989. The present status of the company is Active. The registered address of Herring Baker Harris East Anglia Ltd is 3rd Floor 1 Ashley Road Altrincham Cheshire Wa14 2dt. . WILLIAMS, Gareth Rhys is a Secretary of the company. OAKWOOD CORPORATE SECRETARY LIMITED is a Secretary of the company. NAHOME, Ezzra Meyer Solomon is a Director of the company. WILLIAMS, Gareth Rhys is a Director of the company. Secretary DAVID, Katie Charmian has been resigned. Secretary DAVIS, Philip Stephen James has been resigned. Secretary GAASTRA, Stephen has been resigned. Secretary HAMES, Victoria Elizabeth has been resigned. Secretary JAMES, Ann Viola has been resigned. Secretary MASSIE, Amanda Jane Emilia has been resigned. Secretary MUMMERY, Tony Jack has been resigned. Secretary PAVITT, Richard George has been resigned. Secretary RIGBY, Mark Anthony has been resigned. Secretary TOMALIN, Richard Howarth has been resigned. Secretary WEBSTER, Richard has been resigned. Director BILLINGHAM, Stephen Robert, Doctor has been resigned. Director BROWN, John Bruce has been resigned. Director CONNOLLEY, Dominic has been resigned. Director FARRINGTON, Peter Edmund Thomson has been resigned. Director GAASTRA, Stephen has been resigned. Director GILL, Timothy Stuart has been resigned. Director GRIFFITHS, Alun Hughes has been resigned. Director LEWIS, Philip Geoffrey has been resigned. Director LONG, Richard Charles has been resigned. Director MACLEOD, Robert James has been resigned. Director MASSIE, Amanda Jane Emilia has been resigned. Director MCCLEAN, James Constantine Stuart has been resigned. Director OWEN, Nicholas Anthony Stanhope has been resigned. Director PIPER, Richard John has been resigned. Director PURSER, Ian Robert has been resigned. Director RIGBY, Mark Anthony has been resigned. Director ROBINSON, Mark Bennett has been resigned. Director SUMPSTER, Michael Arthur has been resigned. Director SURGETT, Richard Martin has been resigned. Director TOMALIN, Richard Howarth has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
WILLIAMS, Gareth Rhys
Appointed Date: 16 October 2013

Secretary
OAKWOOD CORPORATE SECRETARY LIMITED
Appointed Date: 19 March 2014

Director
NAHOME, Ezzra Meyer Solomon
Appointed Date: 20 July 2007
61 years old

Director
WILLIAMS, Gareth Rhys
Appointed Date: 19 March 2014
61 years old

Resigned Directors

Secretary
DAVID, Katie Charmian
Resigned: 04 November 2002
Appointed Date: 28 March 2002

Secretary
DAVIS, Philip Stephen James
Resigned: 20 July 2007
Appointed Date: 09 May 2005

Secretary
GAASTRA, Stephen
Resigned: 16 October 2013
Appointed Date: 13 December 2007

Secretary
HAMES, Victoria Elizabeth
Resigned: 03 January 2005
Appointed Date: 15 September 2004

Secretary
JAMES, Ann Viola
Resigned: 02 April 1996
Appointed Date: 27 March 1996

Secretary
MASSIE, Amanda Jane Emilia
Resigned: 15 September 2004
Appointed Date: 19 August 1999

Secretary
MUMMERY, Tony Jack
Resigned: 27 March 1996

Secretary
PAVITT, Richard George
Resigned: 13 December 1999
Appointed Date: 02 April 1996

Secretary
RIGBY, Mark Anthony
Resigned: 13 December 2007
Appointed Date: 20 July 2007

Secretary
TOMALIN, Richard Howarth
Resigned: 28 March 2002
Appointed Date: 22 March 2000

Secretary
WEBSTER, Richard
Resigned: 20 July 2007
Appointed Date: 04 November 2002

Director
BILLINGHAM, Stephen Robert, Doctor
Resigned: 24 August 2004
Appointed Date: 10 October 2003
67 years old

Director
BROWN, John Bruce
Resigned: 05 June 2008
Appointed Date: 20 July 2007
81 years old

Director
CONNOLLEY, Dominic
Resigned: 30 September 2003
Appointed Date: 28 March 2002
60 years old

Director
FARRINGTON, Peter Edmund Thomson
Resigned: 31 March 1993
83 years old

Director
GAASTRA, Stephen
Resigned: 31 March 2014
Appointed Date: 13 December 2007
67 years old

Director
GILL, Timothy Stuart
Resigned: 23 December 2003
Appointed Date: 01 October 2002
71 years old

Director
GRIFFITHS, Alun Hughes
Resigned: 20 July 2007
Appointed Date: 01 January 2004
71 years old

Director
LEWIS, Philip Geoffrey
Resigned: 03 March 2010
Appointed Date: 15 January 2009
102 years old

Director
LONG, Richard Charles
Resigned: 30 September 2003
Appointed Date: 01 October 2002
75 years old

Director
MACLEOD, Robert James
Resigned: 20 July 2007
Appointed Date: 10 October 2003
61 years old

Director
MASSIE, Amanda Jane Emilia
Resigned: 10 October 2003
Appointed Date: 22 March 2000
55 years old

Director
MCCLEAN, James Constantine Stuart
Resigned: 24 March 2006
Appointed Date: 18 November 2005
66 years old

Director
OWEN, Nicholas Anthony Stanhope
Resigned: 22 March 2000
Appointed Date: 31 March 1993
85 years old

Director
PIPER, Richard John
Resigned: 01 October 2002
Appointed Date: 22 March 2000
73 years old

Director
PURSER, Ian Robert
Resigned: 20 July 2007
Appointed Date: 15 July 2004
74 years old

Director
RIGBY, Mark Anthony
Resigned: 23 December 2008
Appointed Date: 20 July 2007
64 years old

Director
ROBINSON, Mark Bennett
Resigned: 30 October 1992
66 years old

Director
SUMPSTER, Michael Arthur
Resigned: 30 October 1992
76 years old

Director
SURGETT, Richard Martin
Resigned: 14 October 2013
Appointed Date: 13 August 2010
62 years old

Director
TOMALIN, Richard Howarth
Resigned: 28 March 2002
Appointed Date: 22 March 2000
80 years old

HERRING BAKER HARRIS EAST ANGLIA LTD Events

26 Sep 2016
Confirmation statement made on 20 September 2016 with updates
04 Aug 2016
Accounts for a dormant company made up to 31 December 2015
03 Nov 2015
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

18 Aug 2015
Accounts for a dormant company made up to 31 December 2014
01 Jun 2015
Secretary's details changed for Mr Gareth Rhys Williams on 1 June 2015
...
... and 152 more events
29 Mar 1989
Secretary resigned;new secretary appointed

29 Mar 1989
Registered office changed on 29/03/89 from: 2 baches street london N1 6UB

23 Mar 1989
Company name changed stampbay LIMITED\certificate issued on 27/03/89

14 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Feb 1989
Incorporation