HARLEY (WINCHESTER) LIMITED
WARWICK LXB PROPERTIES (WINCHESTER) LIMITED MACSCO 8 LIMITED

Hellopages » Warwickshire » Warwick » CV34 6AF
Company number 06455448
Status Active
Incorporation Date 17 December 2007
Company Type Private Limited Company
Address GALLAGHER HOUSE GALLAGHER WAY, GALLAGHER BUSINESS PARK, HEATHCOTE, WARWICK, ENGLAND, CV34 6AF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Termination of appointment of Waqar Ahmed as a director on 1 February 2017; Termination of appointment of Jerome Patrick Geoghegan as a director on 1 February 2017; Appointment of Mr Jerome Patrick Geoghegan as a director on 1 February 2017. The most likely internet sites of HARLEY (WINCHESTER) LIMITED are www.harleywinchester.co.uk, and www.harley-winchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Warwick Parkway Rail Station is 2.9 miles; to Tile Hill Rail Station is 9 miles; to Coventry Rail Station is 9.3 miles; to Berkswell Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harley Winchester Limited is a Private Limited Company. The company registration number is 06455448. Harley Winchester Limited has been working since 17 December 2007. The present status of the company is Active. The registered address of Harley Winchester Limited is Gallagher House Gallagher Way Gallagher Business Park Heathcote Warwick England Cv34 6af. . BURNETT, Stephen Andrew is a Secretary of the company. BRAKE, Richard Lindsey is a Director of the company. BURNETT, Stephen Andrew is a Director of the company. WILKINSON, Gregg Spencer is a Director of the company. Nominee Secretary HENDERSON, Martin Robert has been resigned. Secretary HUGHES, Joanna Christine has been resigned. Secretary O'GRADY, Brendan has been resigned. Secretary WHITBY, Daniel Stephen has been resigned. Director AHMED, Waqar has been resigned. Director ALFORD, Nicholas Brian Treseder has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director BURNETT, Stephen Andrew has been resigned. Director GALLAGHER, Anthony Christopher has been resigned. Director GEOGHEGAN, Jerome Patrick has been resigned. Director GOSLING, Geoffrey Hugh has been resigned. Director LAKE, Timothy Michael David has been resigned. Director MARGREE, Richard Paul has been resigned. Director O'GRADY, Brendan has been resigned. Director ROGERS, Stuart Matthew Brian has been resigned. Director WALTON, Timothy Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURNETT, Stephen Andrew
Appointed Date: 19 December 2016

Director
BRAKE, Richard Lindsey
Appointed Date: 06 September 2010
66 years old

Director
BURNETT, Stephen Andrew
Appointed Date: 31 January 2017
65 years old

Director
WILKINSON, Gregg Spencer
Appointed Date: 31 January 2017
52 years old

Resigned Directors

Nominee Secretary
HENDERSON, Martin Robert
Resigned: 03 April 2008
Appointed Date: 17 December 2007

Secretary
HUGHES, Joanna Christine
Resigned: 19 December 2016
Appointed Date: 06 November 2009

Secretary
O'GRADY, Brendan
Resigned: 20 January 2009
Appointed Date: 03 April 2008

Secretary
WHITBY, Daniel Stephen
Resigned: 06 November 2009
Appointed Date: 20 January 2009

Director
AHMED, Waqar
Resigned: 01 February 2017
Appointed Date: 01 February 2017
58 years old

Director
ALFORD, Nicholas Brian Treseder
Resigned: 06 November 2009
Appointed Date: 03 April 2008
61 years old

Nominee Director
ALLY, Bibi Rahima
Resigned: 03 April 2008
Appointed Date: 17 December 2007
66 years old

Director
BURNETT, Stephen Andrew
Resigned: 19 December 2016
Appointed Date: 19 December 2016
65 years old

Director
GALLAGHER, Anthony Christopher
Resigned: 31 January 2017
Appointed Date: 19 December 2016
74 years old

Director
GEOGHEGAN, Jerome Patrick
Resigned: 01 February 2017
Appointed Date: 01 February 2017
58 years old

Director
GOSLING, Geoffrey Hugh
Resigned: 31 January 2017
Appointed Date: 19 December 2016
79 years old

Director
LAKE, Timothy Michael David
Resigned: 20 December 2016
Appointed Date: 16 December 2016
70 years old

Director
MARGREE, Richard Paul
Resigned: 06 November 2009
Appointed Date: 03 April 2008
60 years old

Director
O'GRADY, Brendan
Resigned: 06 November 2009
Appointed Date: 03 April 2008
66 years old

Director
ROGERS, Stuart Matthew Brian
Resigned: 06 January 2013
Appointed Date: 06 November 2009
64 years old

Director
WALTON, Timothy Paul
Resigned: 06 November 2009
Appointed Date: 03 April 2008
64 years old

Persons With Significant Control

Harley Property Investors Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARLEY (WINCHESTER) LIMITED Events

13 Feb 2017
Termination of appointment of Waqar Ahmed as a director on 1 February 2017
13 Feb 2017
Termination of appointment of Jerome Patrick Geoghegan as a director on 1 February 2017
13 Feb 2017
Appointment of Mr Jerome Patrick Geoghegan as a director on 1 February 2017
12 Feb 2017
Appointment of Mr Waqar Ahmed as a director on 1 February 2017
01 Feb 2017
Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull B94 6NW England to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on 1 February 2017
...
... and 58 more events
15 Apr 2008
Registered office changed on 15/04/2008 from 10 norwich street london EC4A 1BD
15 Apr 2008
Appointment terminated director bibi ally
15 Apr 2008
Appointment terminated secretary martin henderson
04 Apr 2008
Company name changed macsco 8 LIMITED\certificate issued on 04/04/08
17 Dec 2007
Incorporation