THE SHOP AT HARVINGTON HALL LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 4LR
Company number 03047240
Status Active
Incorporation Date 19 April 1995
Company Type Private Limited Company
Address HARVINGTON HALL, HARVINGTON, KIDDERMINSTER, WORCESTERSHIRE, DY10 4LR
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Appointment of Mr Paul Arnott Ludlow as a director on 9 March 2017; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of THE SHOP AT HARVINGTON HALL LIMITED are www.theshopatharvingtonhall.co.uk, and www.the-shop-at-harvington-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Stourbridge Junction Rail Station is 5.9 miles; to Droitwich Spa Rail Station is 6.9 miles; to Cradley Heath Rail Station is 8 miles; to Rowley Regis Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Shop At Harvington Hall Limited is a Private Limited Company. The company registration number is 03047240. The Shop At Harvington Hall Limited has been working since 19 April 1995. The present status of the company is Active. The registered address of The Shop At Harvington Hall Limited is Harvington Hall Harvington Kidderminster Worcestershire Dy10 4lr. . PULLEN, Emma Mary is a Secretary of the company. CULLIFORD, Keith John is a Director of the company. HODGETTS, Michael William is a Director of the company. LUDLOW, Paul Arnott is a Director of the company. MORAN, John Martin, Reverend is a Director of the company. Secretary BREEDEN, Sherida Marjorie has been resigned. Secretary MAY, John Anthony has been resigned. Secretary TAPPARO, Denis Giovanni has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARLYLE, John Frederick, V Rev has been resigned. Director FARRELL, Thomas Anthony, Very Reverend has been resigned. Director ROUND, William Dominic has been resigned. Director TUCKER, Geoffrey Robert, Reverend has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
PULLEN, Emma Mary
Appointed Date: 10 March 2016

Director
CULLIFORD, Keith John
Appointed Date: 10 March 2016
79 years old

Director
HODGETTS, Michael William
Appointed Date: 21 June 1999
89 years old

Director
LUDLOW, Paul Arnott
Appointed Date: 09 March 2017
79 years old

Director
MORAN, John Martin, Reverend
Appointed Date: 06 October 2010
84 years old

Resigned Directors

Secretary
BREEDEN, Sherida Marjorie
Resigned: 10 March 2016
Appointed Date: 31 July 1999

Secretary
MAY, John Anthony
Resigned: 30 April 1999
Appointed Date: 01 October 1997

Secretary
TAPPARO, Denis Giovanni
Resigned: 30 June 1997
Appointed Date: 16 May 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1995
Appointed Date: 19 April 1995

Director
CARLYLE, John Frederick, V Rev
Resigned: 06 November 2014
Appointed Date: 21 June 1999
76 years old

Director
FARRELL, Thomas Anthony, Very Reverend
Resigned: 31 July 1999
Appointed Date: 16 May 1995
67 years old

Director
ROUND, William Dominic
Resigned: 06 October 2010
Appointed Date: 21 June 1999
85 years old

Director
TUCKER, Geoffrey Robert, Reverend
Resigned: 21 June 1999
Appointed Date: 16 May 1995
106 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 May 1995
Appointed Date: 19 April 1995

THE SHOP AT HARVINGTON HALL LIMITED Events

23 Mar 2017
Confirmation statement made on 11 March 2017 with updates
18 Mar 2017
Appointment of Mr Paul Arnott Ludlow as a director on 9 March 2017
17 Mar 2016
Total exemption small company accounts made up to 31 December 2015
11 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4

11 Mar 2016
Appointment of Mrs Emma Mary Pullen as a secretary on 10 March 2016
...
... and 60 more events
23 May 1995
Director resigned;new director appointed
23 May 1995
New secretary appointed
23 May 1995
Secretary resigned;new director appointed
23 May 1995
Registered office changed on 23/05/95 from: 1 mitchell lane bristol BS1 6BU
19 Apr 1995
Incorporation