Harlow Timber Systems (Eastern) Ltd was founded on 06 January 1977 and has its registered office in Loughborough in Leicestershire, it has a status of "Active". Harlow Timber Systems (Eastern) Ltd is registered for VAT. There are 14 directors listed as Poli, David Alan, Dinsdale, Stuart Daniel, Harlow, John Robinson, Harlow, Paul Vincent John, Harlow, Robert Vernon, Poli, David Alan, Bradley, Linda Jean, Field, Jane Marie, Lord, Janet, Broyd, Daniel, Burgess, Simon Graham, Jones, Christopher Rodney Vaughan, Whitlock, Christopher Michael, Wyatt, David Christian for Harlow Timber Systems (Eastern) Ltd in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DINSDALE, Stuart Daniel | 01 January 2020 | - | 1 |
HARLOW, John Robinson | 30 October 2015 | - | 1 |
HARLOW, Paul Vincent John | 30 October 2015 | - | 1 |
HARLOW, Robert Vernon | 30 October 2015 | - | 1 |
POLI, David Alan | 30 October 2015 | - | 1 |
BROYD, Daniel | 13 July 2018 | 14 September 2020 | 1 |
BURGESS, Simon Graham | 01 January 2017 | 13 July 2018 | 1 |
JONES, Christopher Rodney Vaughan | 14 May 2001 | 12 February 2009 | 1 |
WHITLOCK, Christopher Michael | 30 October 2015 | 25 May 2018 | 1 |
WYATT, David Christian | 12 February 2009 | 30 October 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLI, David Alan | 30 October 2015 | - | 1 |
BRADLEY, Linda Jean | 07 May 1999 | 31 August 2000 | 1 |
FIELD, Jane Marie | 31 August 2000 | 30 October 2015 | 1 |
LORD, Janet | 30 November 2001 | 30 October 2015 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 14 September 2020 | |
AA - Annual Accounts | 27 March 2020 | |
AP01 - Appointment of director | 15 January 2020 | |
CS01 - N/A | 02 January 2020 | |
RESOLUTIONS - N/A | 16 December 2019 | |
AA - Annual Accounts | 26 March 2019 | |
CS01 - N/A | 02 January 2019 | |
AP01 - Appointment of director | 13 July 2018 | |
TM01 - Termination of appointment of director | 13 July 2018 | |
TM01 - Termination of appointment of director | 25 May 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 02 January 2018 | |
AA - Annual Accounts | 24 March 2017 | |
AP01 - Appointment of director | 15 February 2017 | |
CS01 - N/A | 06 January 2017 | |
AA - Annual Accounts | 26 June 2016 | |
AR01 - Annual Return | 18 February 2016 | |
MR04 - N/A | 07 January 2016 | |
AP01 - Appointment of director | 09 November 2015 | |
AP03 - Appointment of secretary | 06 November 2015 | |
AP01 - Appointment of director | 06 November 2015 | |
AP01 - Appointment of director | 06 November 2015 | |
AP01 - Appointment of director | 06 November 2015 | |
AP01 - Appointment of director | 06 November 2015 | |
AA01 - Change of accounting reference date | 06 November 2015 | |
AD01 - Change of registered office address | 06 November 2015 | |
TM01 - Termination of appointment of director | 06 November 2015 | |
TM02 - Termination of appointment of secretary | 06 November 2015 | |
TM02 - Termination of appointment of secretary | 06 November 2015 | |
AA - Annual Accounts | 09 March 2015 | |
AR01 - Annual Return | 16 January 2015 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 15 January 2014 | |
CH01 - Change of particulars for director | 08 January 2014 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 14 February 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AR01 - Annual Return | 25 January 2010 | |
AA - Annual Accounts | 22 January 2010 | |
AD01 - Change of registered office address | 17 January 2010 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 July 2009 | |
AA - Annual Accounts | 17 April 2009 | |
395 - Particulars of a mortgage or charge | 28 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 March 2009 | |
288a - Notice of appointment of directors or secretaries | 06 March 2009 | |
363a - Annual Return | 21 January 2009 | |
287 - Change in situation or address of Registered Office | 20 June 2008 | |
AA - Annual Accounts | 25 April 2008 | |
363s - Annual Return | 25 January 2008 | |
AA - Annual Accounts | 07 August 2007 | |
363s - Annual Return | 25 January 2007 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 10 January 2006 | |
AA - Annual Accounts | 14 February 2005 | |
363s - Annual Return | 13 January 2005 | |
AA - Annual Accounts | 24 January 2004 | |
363s - Annual Return | 08 January 2004 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 13 January 2003 | |
363s - Annual Return | 20 March 2002 | |
288a - Notice of appointment of directors or secretaries | 04 March 2002 | |
AA - Annual Accounts | 19 February 2002 | |
288b - Notice of resignation of directors or secretaries | 22 May 2001 | |
288a - Notice of appointment of directors or secretaries | 22 May 2001 | |
363s - Annual Return | 22 January 2001 | |
AA - Annual Accounts | 15 December 2000 | |
288b - Notice of resignation of directors or secretaries | 06 September 2000 | |
288a - Notice of appointment of directors or secretaries | 06 September 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 August 2000 | |
363s - Annual Return | 14 January 2000 | |
AA - Annual Accounts | 06 December 1999 | |
288b - Notice of resignation of directors or secretaries | 15 May 1999 | |
288a - Notice of appointment of directors or secretaries | 15 May 1999 | |
AA - Annual Accounts | 08 February 1999 | |
363s - Annual Return | 19 January 1999 | |
AA - Annual Accounts | 04 February 1998 | |
363s - Annual Return | 12 January 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 1997 | |
363s - Annual Return | 04 February 1997 | |
AA - Annual Accounts | 16 December 1996 | |
AA - Annual Accounts | 22 January 1996 | |
363s - Annual Return | 05 January 1996 | |
363s - Annual Return | 12 January 1995 | |
AA - Annual Accounts | 23 December 1994 | |
395 - Particulars of a mortgage or charge | 22 April 1994 | |
RESOLUTIONS - N/A | 12 April 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 1994 | |
123 - Notice of increase in nominal capital | 12 April 1994 | |
AA - Annual Accounts | 08 February 1994 | |
363s - Annual Return | 21 January 1994 | |
AA - Annual Accounts | 13 April 1993 | |
363s - Annual Return | 19 January 1993 | |
AA - Annual Accounts | 08 April 1992 | |
363b - Annual Return | 16 January 1992 | |
AA - Annual Accounts | 24 January 1991 | |
363 - Annual Return | 24 January 1991 | |
395 - Particulars of a mortgage or charge | 13 October 1990 | |
AA - Annual Accounts | 19 January 1990 | |
363 - Annual Return | 09 January 1990 | |
395 - Particulars of a mortgage or charge | 03 April 1989 | |
AA - Annual Accounts | 10 February 1989 | |
363 - Annual Return | 10 February 1989 | |
AA - Annual Accounts | 01 February 1988 | |
363 - Annual Return | 01 February 1988 | |
288 - N/A | 18 December 1987 | |
RESOLUTIONS - N/A | 27 July 1987 | |
MEM/ARTS - N/A | 27 July 1987 | |
AA - Annual Accounts | 20 January 1987 | |
363 - Annual Return | 29 December 1986 | |
MEM/ARTS - N/A | 05 November 1984 | |
CERTNM - Change of name certificate | 28 April 1977 | |
MISC - Miscellaneous document | 06 January 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 25 March 2009 | Fully Satisfied |
N/A |
Single debenture | 15 April 1994 | Fully Satisfied |
N/A |
Debenture | 01 October 1990 | Fully Satisfied |
N/A |
Collateral debenture | 17 March 1989 | Fully Satisfied |
N/A |
Mortgage | 10 May 1985 | Fully Satisfied |
N/A |
Mortgage | 25 June 1984 | Fully Satisfied |
N/A |
Mortgage | 28 May 1982 | Fully Satisfied |
N/A |
Mortgage | 28 May 1982 | Fully Satisfied |
N/A |
Mortgage | 23 August 1979 | Fully Satisfied |
N/A |
Mortgage | 31 March 1978 | Fully Satisfied |
N/A |
Single debenture | 30 May 1977 | Fully Satisfied |
N/A |