This company is commonly known as Harsant Services Limited. The company was founded 36 years ago and was given the registration number 02230052. The firm's registered office is in LONDON. You can find them at C/o Barnett Waddingham, 2 London Wall Place, London, . This company's SIC code is 65300 - Pension funding.
Name | : | HARSANT SERVICES LIMITED |
---|---|---|
Company Number | : | 02230052 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1988 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Barnett Waddingham, 2 London Wall Place, London, England, EC2Y 5AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Barnett Waddingham, 2 London Wall Place, London, England, EC2Y 5AU | Secretary | 01 August 2014 | Active |
C/O Barnett Waddingham, 2 London Wall Place, London, England, EC2Y 5AU | Director | 01 August 2014 | Active |
C/O Barnett Waddingham, 2 London Wall Place, London, England, EC2Y 5AU | Director | 01 August 2014 | Active |
C/O Barnett Waddingham, 2 London Wall Place, London, England, EC2Y 5AU | Director | 01 August 2014 | Active |
Hessledale Bush Way, Heswall, Wirral, CH60 9JB | Secretary | 24 November 2003 | Active |
Newton House Well Lane, Heswall, CH60 8NF | Secretary | - | Active |
Hessledale Bush Way, Heswall, Wirral, CH60 9JB | Director | 01 July 2003 | Active |
20 Tarvin Road, Littleton, Chester, CH3 7DG | Director | 01 October 1999 | Active |
C/O Barnett Waddingham, 2 London Wall Place, London, England, EC2Y 5AU | Director | 01 August 2014 | Active |
Newton House, Well Lane, Heswall, CH60 8NF | Director | - | Active |
11 Hill Drive, Failand, Bristol, BS8 3UX | Director | 01 October 1999 | Active |
14 Norman Road, Heaton Moor, Stockport, SK4 4HJ | Director | 05 October 2000 | Active |
23 Brereton Close, Tarvin, Chester, CH3 8HW | Director | 01 July 2003 | Active |
Whitegables, 81 Burton Road, Little Neston, Neston, CH64 4AF | Director | 01 October 1999 | Active |
White Gables, 81 Burton Road, Little Neston, CH64 4AF | Director | 01 October 1999 | Active |
Mrs Julia Mary Bassett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Barnett Waddingham, 2 London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mr Andrew David Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Barnett Waddingham, 2 London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Ms Sarah Anne Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Barnett Waddingham, 2 London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mrs Jane Galvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Barnett Waddingham, 2 London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Barnett Waddingham Actuaries And Consultants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-25 | Gazette | Gazette dissolved voluntary. | Download |
2023-02-24 | Accounts | Accounts with accounts type small. | Download |
2023-02-07 | Gazette | Gazette notice voluntary. | Download |
2023-01-25 | Dissolution | Dissolution application strike off company. | Download |
2022-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-19 | Accounts | Accounts with accounts type small. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-27 | Accounts | Accounts with accounts type full. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-09-20 | Resolution | Resolution. | Download |
2018-08-20 | Address | Change registered office address company with date old address new address. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-02-15 | Accounts | Accounts with accounts type full. | Download |
2016-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.