ABOUT HARRISON-FIELD LIMITED
Harrison Field Limited, c/o Marvelfairs Limited, Unit 8, Space Business Park, Abbey Rd, London, NW10 7SU.
KEY FINANCE
Year
2016
Assets
£188.54k
▼ £-324.3k (-63.24 %)
Cash
£159.33k
▼ £-351.13k (-68.79 %)
Liabilities
£840k
▼ £-350k (-29.41 %)
Net Worth
£-651.46k
▼ £25.7k (-3.80 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Stevenage
- Company name
- HARRISON-FIELD LIMITED
- Company number
- 02865753
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
25 Oct 1993
Age - 31 years
- Home Country
- United Kingdom
CONTACTS
- Website
- harrisonfield.co.uk
- Phones
-
02089 617 889
- Registered Address
- 108 HIGH STREET,
STEVENAGE,
ENGLAND,
SG1 3DW
ECONOMIC ACTIVITIES
- 13990
- Manufacture of other textiles n.e.c.
LAST EVENTS
- 28 Oct 2016
- Confirmation statement made on 25 October 2016 with updates
- 20 Oct 2016
- Director's details changed for Mr Anuj Anand on 20 October 2016
- 06 Oct 2016
- Satisfaction of charge 2 in full
CHARGES
-
15 November 2004
- Status
- Satisfied
on 24 September 2016
- Delivered
- 28 January 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- All and whole the subjects on the west side of martyn stret…
-
15 November 2004
- Status
- Satisfied
on 24 September 2016
- Delivered
- 28 January 2005
-
Persons entitled
- Barclays Bank PLC
- Description
- All and whole the subjects on the west side of martyn…
-
26 February 1999
- Status
- Satisfied
on 6 October 2016
- Delivered
- 18 March 1999
-
Persons entitled
- Citibank N.A.
- Description
- All sums from time to time to the credit of any accounts…
-
20 April 1998
- Status
- Satisfied
on 6 October 2016
- Delivered
- 28 April 1998
-
Persons entitled
- Barclays Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
HARRISON-FIELD LIMITED DIRECTORS
Anuj Anand
Acting
PSC
- Appointed
- 02 April 1997
- Occupation
- Chairman
- Role
- Director
- Age
- 52
- Nationality
- British
- Address
- 108 High Street, Stevenage, England, SG1 3DW
- Country Of Residence
- England
- Name
- ANAND, Anuj
- Notified On
- 1 July 2016
- Nature Of Control
- Ownership of shares – 75% or more
Prem Nath Anand
Resigned
- Appointed
- 09 November 1993
- Resigned
- 15 October 1998
- Role
- Secretary
- Address
- Tree Tops 8 Compton Avenue, London, N6 4LH
- Name
- ANAND, Prem Nath
Irene Mclaughlin
Resigned
- Appointed
- 15 October 1998
- Resigned
- 31 August 2009
- Role
- Secretary
- Address
- 62 Willow Crescent, Coatbridge, Lanarkshire, Scotland, ML5 4BH
- Name
- MCLAUGHLIN, Irene
Debbie Moore
Resigned
- Appointed
- 25 October 1993
- Resigned
- 09 November 1993
- Role
- Nominee Secretary
- Address
- 71 Pitcairn House, St Thomas's Square, Hackney, London, E9 6PU
- Name
- MOORE, Debbie
Prem Nath Anand
Resigned
- Appointed
- 09 November 1993
- Resigned
- 02 April 2004
- Occupation
- Sales Director
- Role
- Director
- Age
- 89
- Nationality
- British
- Address
- Tree Tops 8 Compton Avenue, London, N6 4LH
- Name
- ANAND, Prem Nath
Santosh Anand
Resigned
- Appointed
- 09 November 1993
- Resigned
- 02 April 2004
- Occupation
- Director
- Role
- Director
- Age
- 85
- Nationality
- British
- Address
- Tree Tops 8 Compton Avenue, London, N6 4LH
- Name
- ANAND, Santosh
Kevin Thomas Brown
Resigned
- Appointed
- 25 October 1993
- Resigned
- 09 November 1993
- Role
- Nominee Director
- Age
- 66
- Nationality
- British
- Address
- 30 Harts Grove, Woodford Green, Essex, IG8 0BN
- Country Of Residence
- England
- Name
- BROWN, Kevin Thomas
Richard Burns
Resigned
- Appointed
- 01 May 1997
- Resigned
- 15 October 1998
- Occupation
- Director
- Role
- Director
- Age
- 82
- Nationality
- British
- Address
- The Rick House Hall Farm, Countesthorpe, Leicester, LE8 5QX
- Name
- BURNS, Richard
John Hyndman
Resigned
- Appointed
- 01 May 1997
- Resigned
- 31 August 2009
- Occupation
- Commercial Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- 8 Kenmore Way, Carnbroe, Coatbridge, ML5 4FN
- Name
- HYNDMAN, John
Elizabeth Kearney
Resigned
- Appointed
- 28 October 2002
- Resigned
- 30 September 2011
- Occupation
- Production Technical Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- 25 Martyn Street, Airdrie, Lanarkshire, United Kingdom, ML6 9AU
- Country Of Residence
- United Kingdom
- Name
- KEARNEY, Elizabeth
Irene Mclaughlin
Resigned
- Appointed
- 01 September 2009
- Resigned
- 31 August 2011
- Occupation
- Managing Director
- Role
- Director
- Age
- 62
- Nationality
- British
- Address
- Harrisonfield Ltd, Martyn Street, Airdrie, Lanarkshire, ML6 9AU
- Country Of Residence
- United Kingdom
- Name
- MCLAUGHLIN, Irene
Richard Alan Oliver
Resigned
- Appointed
- 05 April 2010
- Resigned
- 22 July 2011
- Occupation
- Ceo
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- Harrisonfield Ltd, Martyn Street, Airdrie, Lanarkshire, Scotland, ML6 9AU
- Country Of Residence
- Scotland
- Name
- OLIVER, Richard Alan
David Strickland
Resigned
- Appointed
- 01 May 1997
- Resigned
- 31 August 2009
- Occupation
- Sales Director
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 14 Badgerwood, Dechmont, Broxburn, West Lothian, EH52 6NZ
- Name
- STRICKLAND, David
REVIEWS
Check The Company
Not good according to the company’s financial health.