About

Registered Number: 01984863
Date of Incorporation: 31/01/1986 (38 years and 3 months ago)
Company Status: Active
Registered Address: Hyde Park House, Mutley Plain, Plymouth, Devon, PL4 6LF

 

Based in Plymouth in Devon, The Harbour Centre (Plymouth) was setup in 1986, it's status is listed as "Active". We do not know the number of employees at the company. The companies directors are listed as Howes, Julie, Carroll, Jillian, Hart, Hannah, Jameson, Benjamin Neil, Dr, Watts, Morris Victor, White, Alexander Lawrence, Caddy, Stephen John, Faragher, Antony Philip, Pritchard, Jeremy Michael Anthony, Turner, Jane Margaret, Aizlewood, Janet, Aldridge, Tom, Barton, Adrian, Dr, Billings, Julie, Brown, Dennis George, Browne, Anthony Morton, Calder, Robert, Campbell, Hugh, Dr, Canning, Steven, Carter, John Richard, Carter, Nicholas, Collins, Michael, Cooper, Barry, Davies, Melanie, Deakins, Brian, Edginton, Stephen Holmes, Hanger, Christopher John, Hardwick, Tim, Hayton, Russell, Hooper, Michael, Isaac, John Lester, Marriott, Ruth, Mccabe, Kerry Louise, Muir-mackenzie, Alexandra, Murray, Anthony Edward, Osmaston, Fiona Margaret, Paice, Wills, Patterson, Mark, Phillips, Brian John, Powell, Cheryl, Robertson, Sue, Smith, Robert Mark, Smith, Timothy Richard, Sweeney, Karl, Thacker, Michael, Thompson, Alison, Tishler, Gill, White, Peter Charles.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARROLL, Jillian 02 October 2001 - 1
HART, Hannah 25 April 2019 - 1
JAMESON, Benjamin Neil, Dr 24 July 2019 - 1
WATTS, Morris Victor 24 September 2008 - 1
WHITE, Alexander Lawrence 25 April 2019 - 1
AIZLEWOOD, Janet 18 July 1991 13 July 1992 1
ALDRIDGE, Tom 29 April 2010 28 July 2011 1
BARTON, Adrian, Dr 29 October 2009 01 November 2018 1
BILLINGS, Julie N/A 30 January 1992 1
BROWN, Dennis George 14 March 1991 01 June 1995 1
BROWNE, Anthony Morton N/A 05 February 2003 1
CALDER, Robert 24 September 1992 25 March 1998 1
CAMPBELL, Hugh, Dr N/A 24 September 1992 1
CANNING, Steven N/A 03 December 1992 1
CARTER, John Richard N/A 31 March 1995 1
CARTER, Nicholas 25 November 1996 01 March 1999 1
COLLINS, Michael N/A 14 May 1993 1
COOPER, Barry 02 October 2001 31 January 2005 1
DAVIES, Melanie 25 July 2013 30 April 2015 1
DEAKINS, Brian N/A 01 November 1992 1
EDGINTON, Stephen Holmes 28 March 2007 12 December 2007 1
HANGER, Christopher John 29 September 2004 14 February 2005 1
HARDWICK, Tim 13 July 1995 01 January 1999 1
HAYTON, Russell N/A 24 September 1992 1
HOOPER, Michael N/A 03 December 1992 1
ISAAC, John Lester 27 August 2004 08 October 2009 1
MARRIOTT, Ruth 28 September 2005 26 March 2009 1
MCCABE, Kerry Louise 29 September 2004 06 April 2005 1
MUIR-MACKENZIE, Alexandra 09 September 1998 09 April 2001 1
MURRAY, Anthony Edward 26 April 2012 25 April 2019 1
OSMASTON, Fiona Margaret 28 March 2007 10 March 2010 1
PAICE, Wills 22 July 1994 18 July 1998 1
PATTERSON, Mark 27 October 2011 01 November 2018 1
PHILLIPS, Brian John 18 March 1993 01 January 1999 1
POWELL, Cheryl 29 July 2010 21 January 2016 1
ROBERTSON, Sue N/A 30 March 1992 1
SMITH, Robert Mark 25 April 2019 20 February 2020 1
SMITH, Timothy Richard 31 March 2010 30 June 2016 1
SWEENEY, Karl 29 July 2010 16 July 2015 1
THACKER, Michael N/A 19 November 1997 1
THOMPSON, Alison 09 September 1998 12 November 2003 1
TISHLER, Gill 29 October 2009 31 May 2010 1
WHITE, Peter Charles 20 April 2015 24 March 2016 1
Secretary Name Appointed Resigned Total Appointments
HOWES, Julie 29 May 2020 - 1
CADDY, Stephen John 18 June 2003 02 July 2009 1
FARAGHER, Antony Philip N/A 18 June 2003 1
PRITCHARD, Jeremy Michael Anthony 18 April 2013 29 May 2020 1
TURNER, Jane Margaret 02 July 2009 18 April 2013 1

Filing History

Document Type Date
AP03 - Appointment of secretary 29 May 2020
TM02 - Termination of appointment of secretary 29 May 2020
TM01 - Termination of appointment of director 29 May 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 22 January 2020
AP01 - Appointment of director 22 January 2020
PSC07 - N/A 20 January 2020
PSC01 - N/A 20 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AA - Annual Accounts 30 December 2019
AA - Annual Accounts 02 January 2019
CS01 - N/A 13 December 2018
TM01 - Termination of appointment of director 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 26 October 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 08 July 2016
TM01 - Termination of appointment of director 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 24 July 2015
AP01 - Appointment of director 23 July 2015
AP01 - Appointment of director 23 July 2015
CH01 - Change of particulars for director 23 July 2015
AP01 - Appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
RP04 - N/A 29 December 2014
AP01 - Appointment of director 20 November 2014
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 07 November 2014
CH01 - Change of particulars for director 02 May 2014
TM01 - Termination of appointment of director 02 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 14 October 2013
AP01 - Appointment of director 14 October 2013
MR01 - N/A 22 June 2013
AP03 - Appointment of secretary 19 April 2013
TM02 - Termination of appointment of secretary 19 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 October 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 23 November 2011
AP01 - Appointment of director 01 November 2011
AA - Annual Accounts 18 October 2011
TM01 - Termination of appointment of director 09 September 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AP01 - Appointment of director 16 September 2010
AP01 - Appointment of director 16 September 2010
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 30 June 2010
AP01 - Appointment of director 17 June 2010
TM01 - Termination of appointment of director 16 June 2010
TM01 - Termination of appointment of director 10 March 2010
AP01 - Appointment of director 04 February 2010
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 25 November 2009
AP01 - Appointment of director 19 October 2009
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
CH01 - Change of particulars for director 14 October 2009
TM01 - Termination of appointment of director 14 October 2009
AP01 - Appointment of director 06 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 09 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
363a - Annual Return 10 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
AA - Annual Accounts 16 July 2008
288a - Notice of appointment of directors or secretaries 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
363s - Annual Return 08 November 2007
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
AA - Annual Accounts 20 December 2006
363s - Annual Return 14 November 2006
RESOLUTIONS - N/A 18 July 2006
MEM/ARTS - N/A 18 July 2006
AA - Annual Accounts 01 February 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
363s - Annual Return 14 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288c - Notice of change of directors or secretaries or in their particulars 05 May 2005
288b - Notice of resignation of directors or secretaries 05 May 2005
AA - Annual Accounts 08 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
363s - Annual Return 06 January 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
287 - Change in situation or address of Registered Office 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
RESOLUTIONS - N/A 20 April 2004
MEM/ARTS - N/A 20 April 2004
AA - Annual Accounts 23 January 2004
288b - Notice of resignation of directors or secretaries 26 November 2003
363s - Annual Return 10 October 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 25 October 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 25 October 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 20 November 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
MEM/ARTS - N/A 16 October 1998
CERTNM - Change of name certificate 30 September 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
288b - Notice of resignation of directors or secretaries 23 January 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 21 October 1997
395 - Particulars of a mortgage or charge 05 June 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 05 December 1996
288a - Notice of appointment of directors or secretaries 05 December 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 12 October 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
288 - N/A 21 September 1995
AA - Annual Accounts 04 January 1995
288 - N/A 11 November 1994
363s - Annual Return 14 October 1994
288 - N/A 14 October 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 20 October 1993
288 - N/A 20 October 1993
288 - N/A 28 May 1993
288 - N/A 11 May 1993
AA - Annual Accounts 31 January 1993
288 - N/A 15 January 1993
288 - N/A 15 January 1993
363s - Annual Return 16 October 1992
288 - N/A 06 May 1992
288 - N/A 06 May 1992
288 - N/A 10 February 1992
288 - N/A 08 January 1992
AA - Annual Accounts 07 January 1992
363b - Annual Return 02 January 1992
288 - N/A 02 January 1992
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 11 November 1991
288 - N/A 03 March 1991
363a - Annual Return 03 March 1991
288 - N/A 23 January 1991
288 - N/A 23 January 1991
AA - Annual Accounts 16 January 1991
288 - N/A 14 February 1990
288 - N/A 15 November 1989
363 - Annual Return 15 November 1989
287 - Change in situation or address of Registered Office 15 November 1989
AA - Annual Accounts 03 October 1989
288 - N/A 06 April 1989
288 - N/A 20 February 1989
288 - N/A 31 October 1988
288 - N/A 31 October 1988
363 - Annual Return 31 October 1988
288 - N/A 07 October 1988
AA - Annual Accounts 22 September 1988
363 - Annual Return 26 January 1988
363 - Annual Return 26 January 1988
288 - N/A 03 December 1987
AA - Annual Accounts 16 October 1987
REREG(U) - N/A 16 January 1987
288 - N/A 09 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2013 Outstanding

N/A

Legal mortgage 20 May 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.