HARINGTON AVON LIMITED - BATH
Overview
HARINGTON AVON LIMITED is a Private Limited Company from BATH and has the status: Dissolved - no longer trading.
HARINGTON AVON LIMITED was incorporated 29 years ago on 21/06/1995 and has the registered number: 03070767.
HARINGTON AVON LIMITED was incorporated 29 years ago on 21/06/1995 and has the registered number: 03070767.
HARINGTON AVON LIMITED - BATH
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2017 |
Registered Office
1 MIDDLE LANE
BATH
BA1 6LS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JULIAN PHILIP SONDHEIMER | Oct 1952 | British | Director | 2003-02-27 | CURRENT |
PHILIPPA SONDHEIMER | Nov 1949 | British | Director | 2003-02-27 | CURRENT |
JULIAN PHILIP SONDHEIMER | Oct 1952 | British | Secretary | 2003-02-27 | CURRENT |
MR JAMES ANTHONY ADLINGTON | Mar 1959 | British | Director | 1996-06-20 UNTIL 1998-06-05 | RESIGNED |
CLARE ELISABETH MARYAN-GREEN | Jul 1964 | British | Director | 1995-06-21 UNTIL 1997-06-25 | RESIGNED |
MEG WILLOW WALKER-PENN | Nov 1968 | British | Director | 1998-06-05 UNTIL 2003-02-27 | RESIGNED |
JOSEPH ARRAGON EVANS | Jul 1969 | British | Director | 1998-06-05 UNTIL 2003-02-27 | RESIGNED |
KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 1995-06-21 UNTIL 1995-06-21 | RESIGNED | ||
JENNIFER ANNE WARD | British | Secretary | 1997-06-25 UNTIL 1998-06-05 | RESIGNED | |
JOSEPH ARRAGON EVANS | Jul 1969 | British | Secretary | 1998-06-05 UNTIL 2003-02-27 | RESIGNED |
CLAIR MARYAN GREEN | Secretary | 1996-06-20 UNTIL 1997-06-25 | RESIGNED | ||
KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Corporate Nominee Secretary | 1995-06-21 UNTIL 1995-06-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Harington Glass Limited | 2017-06-21 | Bath | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - HARINGTON AVON LIMITED | 2018-01-02 | 30-06-2017 | £100 equity |
Abbreviated Company Accounts - HARINGTON AVON LIMITED | 2016-12-15 | 30-06-2016 | £100 equity |
Abbreviated Company Accounts - HARINGTON AVON LIMITED | 2015-12-11 | 30-06-2015 | £100 equity |
Abbreviated Company Accounts - HARINGTON AVON LIMITED | 2015-01-24 | 30-06-2014 | £100 equity |