HARBOUR DEVELOPMENTS (BRACKNELL) LIMITED
LONDON CHESTNUTLANE LIMITED

Hellopages » Greater London » Westminster » W1S 1HQ

Company number 04134689
Status Active
Incorporation Date 3 January 2001
Company Type Private Limited Company
Address 5 HANOVER SQUARE, LONDON, W1S 1HQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Michael Eric Slade as a director on 25 July 2016. The most likely internet sites of HARBOUR DEVELOPMENTS (BRACKNELL) LIMITED are www.harbourdevelopmentsbracknell.co.uk, and www.harbour-developments-bracknell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Harbour Developments Bracknell Limited is a Private Limited Company. The company registration number is 04134689. Harbour Developments Bracknell Limited has been working since 03 January 2001. The present status of the company is Active. The registered address of Harbour Developments Bracknell Limited is 5 Hanover Square London W1s 1hq. . HELICAL REGISTRARS LIMITED is a Secretary of the company. BONNING SNOOK, Matthew Charles is a Director of the company. KAYE, Gerald Anthony is a Director of the company. MURPHY, Timothy John is a Director of the company. Secretary MURPHY, Timothy John has been resigned. Secretary WILLIAMS, Heather Jane has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director MCNAIR SCOTT, Nigel Guthrie has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. Director SLADE, Michael Eric has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HELICAL REGISTRARS LIMITED
Appointed Date: 30 April 2015

Director
BONNING SNOOK, Matthew Charles
Appointed Date: 03 July 2001
57 years old

Director
KAYE, Gerald Anthony
Appointed Date: 24 May 2001
67 years old

Director
MURPHY, Timothy John
Appointed Date: 31 August 2012
65 years old

Resigned Directors

Secretary
MURPHY, Timothy John
Resigned: 03 September 2013
Appointed Date: 15 March 2001

Secretary
WILLIAMS, Heather Jane
Resigned: 30 April 2015
Appointed Date: 03 September 2013

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 15 March 2001
Appointed Date: 03 January 2001

Nominee Director
LAYTON, Matthew Robert
Resigned: 15 March 2001
Appointed Date: 03 January 2001
64 years old

Director
MCNAIR SCOTT, Nigel Guthrie
Resigned: 31 August 2012
Appointed Date: 15 March 2001
80 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 15 March 2001
Appointed Date: 03 January 2001
82 years old

Director
SLADE, Michael Eric
Resigned: 25 July 2016
Appointed Date: 15 March 2001
79 years old

Persons With Significant Control

Helical Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARBOUR DEVELOPMENTS (BRACKNELL) LIMITED Events

06 Jan 2017
Confirmation statement made on 3 January 2017 with updates
19 Dec 2016
Accounts for a dormant company made up to 31 March 2016
26 Jul 2016
Termination of appointment of Michael Eric Slade as a director on 25 July 2016
20 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

23 Nov 2015
Full accounts made up to 31 March 2015
...
... and 62 more events
20 Mar 2001
Ad 15/03/01--------- £ si 99@1=99 £ ic 1/100
20 Mar 2001
New secretary appointed
20 Mar 2001
Memorandum and Articles of Association
15 Mar 2001
Company name changed chestnutlane LIMITED\certificate issued on 15/03/01
03 Jan 2001
Incorporation