HARRIS CM LIMITED
PONTEFRACT HCM PROJECTS LIMITED CAMBERLEY SILVER GROUP LIMITED

Hellopages » West Yorkshire » Wakefield » WF9 2XX

Company number 06775621
Status Active
Incorporation Date 17 December 2008
Company Type Private Limited Company
Address HCM HOUSE ELMSALL WAY, SOUTH ELMSALL, PONTEFRACT, WEST YORKSHIRE, WF9 2XX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-05-11 ; Full accounts made up to 31 October 2015. The most likely internet sites of HARRIS CM LIMITED are www.harriscm.co.uk, and www.harris-cm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. Harris Cm Limited is a Private Limited Company. The company registration number is 06775621. Harris Cm Limited has been working since 17 December 2008. The present status of the company is Active. The registered address of Harris Cm Limited is Hcm House Elmsall Way South Elmsall Pontefract West Yorkshire Wf9 2xx. . ADLAM, Jason Paul is a Director of the company. COLLINS, Jason Kenneth is a Director of the company. MULQUEEN, Daniel John is a Director of the company. Director HOWARTH, John Adam has been resigned. Director TATE, Shane has been resigned. The company operates in "Development of building projects".


Current Directors

Director
ADLAM, Jason Paul
Appointed Date: 17 December 2008
54 years old

Director
COLLINS, Jason Kenneth
Appointed Date: 05 November 2012
55 years old

Director
MULQUEEN, Daniel John
Appointed Date: 05 November 2012
54 years old

Resigned Directors

Director
HOWARTH, John Adam
Resigned: 31 March 2011
Appointed Date: 17 December 2008
59 years old

Director
TATE, Shane
Resigned: 05 November 2012
Appointed Date: 17 December 2008
53 years old

Persons With Significant Control

Harris Construction Management Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARRIS CM LIMITED Events

19 Dec 2016
Confirmation statement made on 17 December 2016 with updates
13 May 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-11

09 May 2016
Full accounts made up to 31 October 2015
07 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

09 Jun 2015
Full accounts made up to 31 October 2014
...
... and 22 more events
18 Jan 2011
Director's details changed for Mr Jason Paul Adlam on 1 May 2010
15 Apr 2010
Total exemption full accounts made up to 31 December 2009
06 Jan 2010
Annual return made up to 17 December 2009 with full list of shareholders
06 Jan 2010
Registered office address changed from Century House 1275 Thorpe Park Leeds West Yorkshire LS15 8ZB on 6 January 2010
17 Dec 2008
Incorporation