HARRISBROOK FINANCIAL SERVICES LIMITED
LONDON HARRISBROOK LIMITED

Hellopages » Greater London » Westminster » W1K 4QW
Company number 04270782
Status Active
Incorporation Date 15 August 2001
Company Type Private Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 100 . The most likely internet sites of HARRISBROOK FINANCIAL SERVICES LIMITED are www.harrisbrookfinancialservices.co.uk, and www.harrisbrook-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Harrisbrook Financial Services Limited is a Private Limited Company. The company registration number is 04270782. Harrisbrook Financial Services Limited has been working since 15 August 2001. The present status of the company is Active. The registered address of Harrisbrook Financial Services Limited is 26 Grosvenor Street Mayfair London W1k 4qw. . WILTON CORPORATE SERVICES LIMITED is a Secretary of the company. MITCHELL, Natalie is a Director of the company. WILTON DIRECTORS LIMITED is a Director of the company. Secretary COTTON, Justine Murray has been resigned. Secretary WILTON SECRETARIES LIMITED has been resigned. Director ELPHICK, Jon has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
WILTON CORPORATE SERVICES LIMITED
Appointed Date: 26 January 2006

Director
MITCHELL, Natalie
Appointed Date: 06 March 2009
55 years old

Director
WILTON DIRECTORS LIMITED
Appointed Date: 15 August 2001

Resigned Directors

Secretary
COTTON, Justine Murray
Resigned: 15 August 2001
Appointed Date: 15 August 2001

Secretary
WILTON SECRETARIES LIMITED
Resigned: 26 January 2006
Appointed Date: 15 August 2001

Director
ELPHICK, Jon
Resigned: 20 December 2013
Appointed Date: 06 March 2009
44 years old

Persons With Significant Control

Mr Michael Anthony Flanagan
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

HARRISBROOK FINANCIAL SERVICES LIMITED Events

13 Oct 2016
Total exemption full accounts made up to 31 December 2015
25 Aug 2016
Confirmation statement made on 15 August 2016 with updates
18 Aug 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100

17 May 2015
Total exemption full accounts made up to 31 December 2014
02 Sep 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100

...
... and 38 more events
05 Apr 2002
Secretary resigned
26 Sep 2001
Ad 15/08/01--------- £ si 98@1=98 £ ic 2/100
26 Sep 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

25 Sep 2001
Company name changed harrisbrook LIMITED\certificate issued on 25/09/01
15 Aug 2001
Incorporation