HARVEST WOOD FUELS LTD
TILFORD FARNHAM HARVEST WOOD PRODUCTS LIMITED LEASEDERIVE LIMITED

Hellopages » Surrey » Waverley » GU10 2DZ

Company number 02592818
Status Active
Incorporation Date 19 March 1991
Company Type Private Limited Company
Address GREENHILLS ESTATE OFFICE, GREENHILLS ESTATE TILFORD ROAD, TILFORD FARNHAM, SURREY, GU10 2DZ
Home Country United Kingdom
Nature of Business 02400 - Support services to forestry
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of HARVEST WOOD FUELS LTD are www.harvestwoodfuels.co.uk, and www.harvest-wood-fuels.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Bentley (Hants) Rail Station is 4.9 miles; to Ash Rail Station is 5.8 miles; to Ash Vale Rail Station is 7.2 miles; to Fleet Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvest Wood Fuels Ltd is a Private Limited Company. The company registration number is 02592818. Harvest Wood Fuels Ltd has been working since 19 March 1991. The present status of the company is Active. The registered address of Harvest Wood Fuels Ltd is Greenhills Estate Office Greenhills Estate Tilford Road Tilford Farnham Surrey Gu10 2dz. . TREVELLYAN, Lance John Philip is a Secretary of the company. TREVELLYAN, Alexandra Hilary is a Director of the company. TREVELLYAN, Lance John Philip is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Support services to forestry".


Current Directors


Director
TREVELLYAN, Alexandra Hilary
Appointed Date: 10 April 1991
66 years old

Director
TREVELLYAN, Lance John Philip
Appointed Date: 10 April 1991
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 April 1991
Appointed Date: 19 March 1991

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 April 1991
Appointed Date: 19 March 1991

Persons With Significant Control

Trevellyan Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARVEST WOOD FUELS LTD Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
10 Nov 2016
Accounts for a dormant company made up to 31 January 2016
16 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

11 Nov 2015
Accounts for a dormant company made up to 31 January 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100

...
... and 61 more events
26 Mar 1992
Return made up to 19/03/92; full list of members
  • 363(190) ‐ Location of debenture register address changed

22 May 1991
Secretary resigned;new director appointed

22 May 1991
New secretary appointed;director resigned;new director appointed

22 May 1991
Registered office changed on 22/05/91 from: 2 baches street london N1 6UB

19 Mar 1991
Incorporation

HARVEST WOOD FUELS LTD Charges

15 September 1997
Legal mortgage
Delivered: 18 September 1997
Status: Satisfied on 14 November 1998
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 38 godolphin road, l/b of hammersmith &…
28 August 1996
Legal mortgage
Delivered: 3 September 1996
Status: Satisfied on 14 November 1998
Persons entitled: National Westminster Bank PLC
Description: F/H-1/8 ambleside avenue streatham london. T/n-SGL101030…
26 April 1996
Legal mortgage
Delivered: 7 May 1996
Status: Satisfied on 7 August 1997
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 38 godolphin road, london t/no. LN73268…
21 April 1996
Mortgage debenture
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…