CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HARLOW ASSOCIATES LIMITED
Company
HARLOW ASSOCIATES
Phone:
07931 516 890
A⁺
rating
KEY FINANCES
Year
2016
Assets
£64.64k
▲ £19.06k (41.82 %)
Cash
£13.47k
▼ £-3k (-18.22 %)
Liabilities
£27.74k
▲ £5.39k (24.10 %)
Net Worth
£36.9k
▲ £13.67k (58.87 %)
Download Balance Sheet for 2009-2016
REGISTRATION INFO
Check the company
UK
Hambleton
Company name
HARLOW ASSOCIATES LIMITED
Company number
04447145
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 May 2002
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
www.harlowassociates.co.uk
Phones
07931 516 890
Registered Address
POPPYCROFT SYKES LANE,
TOLLERTON,
YORK,
ENGLAND,
YO61 1RE
ECONOMIC ACTIVITIES
74909
Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
03 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 100
01 Jun 2016
Director's details changed for Miss Jennifer Mary Jackson on 27 April 2016
CHARGES
14 December 2005
Status
Outstanding
Delivered
16 December 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
HARLEY MOTORS LTD
HARLEY STREET AMBULANCE SERVICE LIMITED
HARLOW BUSINESS EXHIBITIONS LIMITED
HARLOW GARDEN SERVICES LIMITED
HARLOW GROUP STORAGE LTD
HARLOW MASONIC HALL LIMITED
Last update 2018
HARLOW ASSOCIATES LIMITED DIRECTORS
Jennifer Mary Jackson
Acting
Appointed
24 May 2002
Occupation
Director
Role
Director
Age
63
Nationality
English
Address
Poppycroft, Sykes Lane, Tollerton, York, England, YO61 1RE
Country Of Residence
England
Name
JACKSON, Jennifer Mary
Glynn Alan Maldwyn Harby
Resigned
Appointed
01 July 2002
Resigned
06 October 2008
Role
Secretary
Address
5 Plantation Avenue, Harrogate, North Yorkshire, HG2 0DD
Name
HARBY, Glynn Alan Maldwyn
Jennifer Mary Jackson
Resigned
Appointed
24 May 2002
Resigned
01 July 2002
Role
Secretary
Address
5 Plantation Avenue, Harrogate, North Yorkshire, HG2 0DD
Name
JACKSON, Jennifer Mary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned
Appointed
24 May 2002
Resigned
24 May 2002
Role
Nominee Secretary
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY SECRETARIES LIMITED
Glynn Alan Maldwyn Harby
Resigned
Appointed
01 August 2003
Resigned
06 October 2008
Occupation
Financial Accountant
Role
Director
Age
67
Nationality
British
Address
5 Plantation Avenue, Harrogate, North Yorkshire, HG2 0DD
Name
HARBY, Glynn Alan Maldwyn
Bruce Murray Bartleet Perry
Resigned
Appointed
10 February 2003
Resigned
29 February 2004
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
2 Carnoustie Close, York, North Yorkshire, YO26 5QN
Name
PERRY, Bruce Murray Bartleet
Shushma Kumari Perry
Resigned
Appointed
10 February 2003
Resigned
29 February 2004
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
2 Carnoustie Close, York, North Yorkshire, YO26 5QN
Name
PERRY, Shushma Kumari
William John Shears
Resigned
Appointed
24 May 2002
Resigned
01 July 2002
Occupation
Director
Role
Director
Age
64
Nationality
British
Address
Brook House, Dale End, Lothersdale, Keighley, West Yorkshire, BD20 8EN
Country Of Residence
England
Name
SHEARS, William John
YORK PLACE COMPANY NOMINEES LIMITED
Resigned
Appointed
24 May 2002
Resigned
24 May 2002
Role
Nominee Director
Address
12 York Place, Leeds, West Yorkshire, LS1 2DS
Name
YORK PLACE COMPANY NOMINEES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.