Harpur Hill Industrial Estates Ltd was registered on 06 September 1977. The current directors of the organisation are listed as Shatwell, June Mary, Cartwright, Julien Michael Peter, Nixon, Andrew Robert, Salt, Richard Anthony, Shatwell, Norma Louise, Shatwell, Gail Laura, Shatwell, George Graham, Shatwell, June at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHATWELL, Gail Laura | 08 September 1998 | 31 May 2002 | 1 |
SHATWELL, George Graham | N/A | 08 September 1998 | 1 |
SHATWELL, June | 20 September 2002 | 12 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHATWELL, June Mary | 06 July 2009 | - | 1 |
CARTWRIGHT, Julien Michael Peter | 08 March 1999 | 31 May 2001 | 1 |
NIXON, Andrew Robert | 01 January 2008 | 06 July 2009 | 1 |
SALT, Richard Anthony | 08 September 1998 | 08 March 1999 | 1 |
SHATWELL, Norma Louise | 11 April 2001 | 20 September 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 March 2020 | |
AA - Annual Accounts | 31 May 2019 | |
CS01 - N/A | 03 May 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 19 March 2018 | |
CS01 - N/A | 05 June 2017 | |
DISS40 - Notice of striking-off action discontinued | 03 June 2017 | |
AA - Annual Accounts | 31 May 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 May 2017 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 11 April 2016 | |
AA - Annual Accounts | 27 May 2015 | |
AR01 - Annual Return | 24 March 2015 | |
CH03 - Change of particulars for secretary | 24 March 2015 | |
AA - Annual Accounts | 30 May 2014 | |
AR01 - Annual Return | 17 March 2014 | |
CH01 - Change of particulars for director | 17 March 2014 | |
CH03 - Change of particulars for secretary | 17 March 2014 | |
CH01 - Change of particulars for director | 27 August 2013 | |
AA - Annual Accounts | 07 June 2013 | |
AD01 - Change of registered office address | 22 May 2013 | |
AR01 - Annual Return | 16 April 2013 | |
AA - Annual Accounts | 18 April 2012 | |
AR01 - Annual Return | 23 March 2012 | |
CH01 - Change of particulars for director | 08 April 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AA - Annual Accounts | 18 January 2011 | |
CH01 - Change of particulars for director | 22 June 2010 | |
AR01 - Annual Return | 11 May 2010 | |
AA - Annual Accounts | 29 March 2010 | |
DISS40 - Notice of striking-off action discontinued | 24 March 2010 | |
AA01 - Change of accounting reference date | 23 March 2010 | |
AA - Annual Accounts | 23 March 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 January 2010 | |
288b - Notice of resignation of directors or secretaries | 07 August 2009 | |
288a - Notice of appointment of directors or secretaries | 07 August 2009 | |
225 - Change of Accounting Reference Date | 30 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2009 | |
363a - Annual Return | 18 March 2009 | |
363s - Annual Return | 01 April 2008 | |
AA - Annual Accounts | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 21 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
288b - Notice of resignation of directors or secretaries | 10 December 2007 | |
AA - Annual Accounts | 11 July 2007 | |
363s - Annual Return | 03 April 2007 | |
AA - Annual Accounts | 25 April 2006 | |
363s - Annual Return | 21 March 2006 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 05 April 2005 | |
363s - Annual Return | 19 March 2004 | |
AA - Annual Accounts | 10 March 2004 | |
AA - Annual Accounts | 03 July 2003 | |
363s - Annual Return | 24 March 2003 | |
287 - Change in situation or address of Registered Office | 07 January 2003 | |
363s - Annual Return | 23 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
288b - Notice of resignation of directors or secretaries | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 15 October 2002 | |
AA - Annual Accounts | 24 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 May 2002 | |
288a - Notice of appointment of directors or secretaries | 13 November 2001 | |
288b - Notice of resignation of directors or secretaries | 09 August 2001 | |
363s - Annual Return | 18 June 2001 | |
AA - Annual Accounts | 23 March 2001 | |
AA - Annual Accounts | 04 July 2000 | |
363s - Annual Return | 19 May 2000 | |
AA - Annual Accounts | 26 May 1999 | |
288a - Notice of appointment of directors or secretaries | 06 April 1999 | |
288b - Notice of resignation of directors or secretaries | 06 April 1999 | |
288b - Notice of resignation of directors or secretaries | 21 September 1998 | |
288b - Notice of resignation of directors or secretaries | 21 September 1998 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
288a - Notice of appointment of directors or secretaries | 21 September 1998 | |
AA - Annual Accounts | 04 September 1998 | |
363s - Annual Return | 17 March 1998 | |
363s - Annual Return | 06 November 1997 | |
AA - Annual Accounts | 30 June 1997 | |
363s - Annual Return | 11 June 1996 | |
AA - Annual Accounts | 04 April 1996 | |
AA - Annual Accounts | 25 May 1995 | |
363s - Annual Return | 09 May 1995 | |
AA - Annual Accounts | 12 May 1994 | |
363s - Annual Return | 21 March 1994 | |
AA - Annual Accounts | 20 May 1993 | |
363s - Annual Return | 25 March 1993 | |
AA - Annual Accounts | 13 July 1992 | |
363s - Annual Return | 24 March 1992 | |
287 - Change in situation or address of Registered Office | 10 June 1991 | |
AA - Annual Accounts | 15 April 1991 | |
363a - Annual Return | 15 April 1991 | |
363 - Annual Return | 10 December 1990 | |
AA - Annual Accounts | 03 December 1990 | |
363 - Annual Return | 24 May 1989 | |
AA - Annual Accounts | 16 May 1989 | |
AA - Annual Accounts | 16 May 1989 | |
363 - Annual Return | 21 December 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 May 1988 | |
AA - Annual Accounts | 03 May 1988 | |
363 - Annual Return | 11 August 1987 | |
363 - Annual Return | 11 August 1987 | |
AA - Annual Accounts | 11 August 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 08 July 1986 | |
AA - Annual Accounts | 12 June 1986 | |
NEWINC - New incorporation documents | 06 September 1977 | |
MISC - Miscellaneous document | 06 September 1977 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 25 January 1982 | Fully Satisfied |
N/A |
Debenture | 03 November 1981 | Fully Satisfied |
N/A |
Legal mortgage | 18 January 1980 | Fully Satisfied |
N/A |
Legal mortgage | 25 August 1978 | Fully Satisfied |
N/A |