HARWOOD PROPERTIES TITLE LIMITED
DOUGLAS


Company number FC019946
Status Active
Incorporation Date 6 December 1996
Company Type Other company type
Address 12-14 FINCH ROAD, DOUGLAS, ISLE OF MAN, UNITED KINGDOM, IM1 2SA
Home Country ISLE OF MAN
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mrs Veranne Myriam Wilkinson as a director on 30 June 2010; Appointment of Mark Ashley Bevan as a director on 20 June 2012. The most likely internet sites of HARWOOD PROPERTIES TITLE LIMITED are www.harwoodpropertiestitle.co.uk, and www.harwood-properties-title.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Harwood Properties Title Limited is a Other company type. The company registration number is FC019946. Harwood Properties Title Limited has been working since 06 December 1996. The present status of the company is Active. The registered address of Harwood Properties Title Limited is 12 14 Finch Road Douglas Isle of Man United Kingdom Im1 2sa. . HTC SECRETARIAL SERVICES LIMITED is a Secretary of the company. BEVAN, Mark Ashley is a Director of the company. WILKINSON, Veranne Myriam is a Director of the company. Secretary GRAHAM, Janette Patricia has been resigned. Secretary HUTCHINGS, Raymond Leslie has been resigned. Director EAVES, Anne has been resigned. Director GRAHAM, Janette Patricia has been resigned. Director HUTCHINSON, Peter Ronald has been resigned. Director POPE, Joy Elizabeth has been resigned. Director SMYTHE, Paul Francis has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HTC SECRETARIAL SERVICES LIMITED
Appointed Date: 30 January 2015

Director
BEVAN, Mark Ashley
Appointed Date: 20 June 2012
62 years old

Director
WILKINSON, Veranne Myriam
Appointed Date: 30 June 2010
52 years old

Resigned Directors

Secretary
GRAHAM, Janette Patricia
Resigned: 24 October 2003
Appointed Date: 23 December 1996

Secretary
HUTCHINGS, Raymond Leslie
Resigned: 26 July 2006
Appointed Date: 24 October 2003

Director
EAVES, Anne
Resigned: 28 August 2007
Appointed Date: 15 September 2003
61 years old

Director
GRAHAM, Janette Patricia
Resigned: 24 October 2003
Appointed Date: 23 December 1996
68 years old

Director
HUTCHINSON, Peter Ronald
Resigned: 11 September 2000
Appointed Date: 23 December 1996
75 years old

Director
POPE, Joy Elizabeth
Resigned: 01 June 2011
Appointed Date: 23 December 1996
73 years old

Director
SMYTHE, Paul Francis
Resigned: 30 June 2010
Appointed Date: 10 November 2000
81 years old

HARWOOD PROPERTIES TITLE LIMITED Events

25 Nov 2016
Full accounts made up to 31 December 2015
27 Aug 2015
Appointment of Mrs Veranne Myriam Wilkinson as a director on 30 June 2010
27 Aug 2015
Appointment of Mark Ashley Bevan as a director on 20 June 2012
26 Aug 2015
Appointment of Htc Secretarial Services Limited as a secretary on 30 January 2015
26 Aug 2015
Termination of appointment of Paul Francis Smythe as a director on 30 June 2010
...
... and 45 more events
15 Sep 1997
Secretary's particulars changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Sep 1997
New director appointed
12 Mar 1997
Secretary's particulars changed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Dec 1996
Business address priory court tuscam way camberley surrey GU15 3YX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Dec 1996
Place of business registration