This company is commonly known as Harvey Communications Limited. The company was founded 22 years ago and was given the registration number 04239807. The firm's registered office is in BOURNEMOUTH. You can find them at One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, . This company's SIC code is 61900 - Other telecommunications activities.
Name | : | HARVEY COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 04239807 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 June 2001 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Secretary | 12 February 2008 | Active |
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR | Director | 05 January 2022 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 23 June 2006 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 17 November 2014 | Active |
One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE | Director | 10 October 2017 | Active |
1 The Green, Great Cheverell, Devizes, SN10 5XN | Secretary | 23 June 2006 | Active |
Chapel House 1 The Green, Great Cheverell, Devizes, SN10 5XN | Secretary | 05 March 2002 | Active |
The Three Gables Newtown, Heytesbury, Warminster, BA12 0HN | Secretary | 01 May 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 22 June 2001 | Active |
14 Cuffelle Close, Chineham, RG24 8RH | Director | 07 September 2007 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 09 January 2018 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 17 November 2014 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 17 November 2014 | Active |
1 The Green, Great Cheverell, Devizes, SN10 5XN | Director | 05 March 2002 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 17 November 2014 | Active |
Winterbourne House, Gussage St Michael, Wimborne, BH21 5HX | Director | 23 June 2006 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 07 December 2015 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 02 May 2017 | Active |
Loewy House, Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, BH23 6EW | Director | 17 November 2014 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 22 June 2001 | Active |
4com Group Limited | ||
Notified on | : | 22 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 24, Christchurch Road, Bournemouth, England, BH1 3NE |
Nature of control | : |
|
Mr Daron Grenville Hutt | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | One Lansdowne Plaza, 24 Christchurch Road, Bournemouth, England, BH1 3NE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-04-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-17 | Address | Move registers to sail company with new address. | Download |
2023-04-17 | Address | Change sail address company with new address. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-20 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-29 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Officers | Appoint person director company with name date. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-07 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.