HARLOW MANUFACTURING LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 1DT

Company number 09435192
Status Active
Incorporation Date 11 February 2015
Company Type Private Limited Company
Address PRINCE ALBERT HOUSE, 20 KING STREET, MAIDENHEAD, BERKSHIRE, SL6 1DT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Termination of appointment of William Timpson as a director on 25 January 2017; Full accounts made up to 30 April 2016. The most likely internet sites of HARLOW MANUFACTURING LIMITED are www.harlowmanufacturing.co.uk, and www.harlow-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eight months. Harlow Manufacturing Limited is a Private Limited Company. The company registration number is 09435192. Harlow Manufacturing Limited has been working since 11 February 2015. The present status of the company is Active. The registered address of Harlow Manufacturing Limited is Prince Albert House 20 King Street Maidenhead Berkshire Sl6 1dt. . GORDON-SMITH, David Robyn is a Director of the company. GORDON-SMITH, Jonathan Anthony is a Director of the company. HOLLISTER, Gary Donald is a Director of the company. REID, Daniel Charles William is a Director of the company. RISLEY, Peter Darren is a Director of the company. Director TIMPSON, William has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director
GORDON-SMITH, David Robyn
Appointed Date: 11 February 2015
58 years old

Director
GORDON-SMITH, Jonathan Anthony
Appointed Date: 11 March 2015
64 years old

Director
HOLLISTER, Gary Donald
Appointed Date: 27 March 2015
67 years old

Director
REID, Daniel Charles William
Appointed Date: 27 March 2015
48 years old

Director
RISLEY, Peter Darren
Appointed Date: 27 March 2015
59 years old

Resigned Directors

Director
TIMPSON, William
Resigned: 25 January 2017
Appointed Date: 27 March 2015
66 years old

Persons With Significant Control

Mr David Robyn Gordon-Smith
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jonathan Anthony Gordon-Smith
Notified on: 6 April 2016
64 years old
Nature of control: Right to appoint and remove directors

Mr Gary Donald Hollister
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors

Mr Daniel Charles William Reid
Notified on: 6 April 2016
48 years old
Nature of control: Right to appoint and remove directors

Mr Peter Darren Risley
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors

Mr William Timpson
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors

HARLOW MANUFACTURING LIMITED Events

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
03 Feb 2017
Termination of appointment of William Timpson as a director on 25 January 2017
03 Jan 2017
Full accounts made up to 30 April 2016
30 Aug 2016
Previous accounting period extended from 28 February 2016 to 30 April 2016
22 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 20,000

...
... and 8 more events
04 Jun 2015
Appointment of Mr Gary Donald Hollister as a director on 27 March 2015
18 May 2015
Registered office address changed from 58 Herschel Street Slough Berkshire SL1 1PG England to Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT on 18 May 2015
13 Apr 2015
Registration of charge 094351920001, created on 27 March 2015
11 Mar 2015
Appointment of Mr Jonathan Anthony Gordon-Smith as a director on 11 March 2015
11 Feb 2015
Incorporation
Statement of capital on 2015-02-11
  • GBP 3,000

HARLOW MANUFACTURING LIMITED Charges

31 July 2015
Charge code 0943 5192 0002
Delivered: 5 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC Acting as Security Trustee
Description: Contains fixed charge…
27 March 2015
Charge code 0943 5192 0001
Delivered: 13 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All estates or interests in any freehold, leasehold, or…