Harewelle International Limited BIRMINGHAM


Harewelle International started in year 1992 as Private Limited Company with registration number 02712691. The Harewelle International company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Birmingham at Albert House Quay Place. Postal code: B1 2RA. Since Wed, 13th Sep 2006 Harewelle International Limited is no longer carrying the name Pmtc International.

The firm has 2 directors, namely Andrew W., Nicola S.. Of them, Andrew W., Nicola S. have been with the company the longest, being appointed on 28 April 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Harewelle International Limited Address / Contact

Office Address Albert House Quay Place
Office Address2 Edward Street
Town Birmingham
Post code B1 2RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02712691
Date of Incorporation Thu, 7th May 1992
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Andrew W.

Position: Director

Appointed: 28 April 2023

Nicola S.

Position: Director

Appointed: 28 April 2023

Stuart R.

Position: Secretary

Appointed: 31 March 2017

Resigned: 28 April 2023

Stuart R.

Position: Director

Appointed: 31 March 2017

Resigned: 28 April 2023

Darryn H.

Position: Director

Appointed: 22 March 2016

Resigned: 31 March 2017

Darryn H.

Position: Secretary

Appointed: 22 March 2016

Resigned: 31 March 2017

Michael D.

Position: Director

Appointed: 01 March 2016

Resigned: 31 July 2017

Malcolm H.

Position: Secretary

Appointed: 13 February 2013

Resigned: 22 March 2016

Christopher R.

Position: Director

Appointed: 30 March 2012

Resigned: 30 April 2016

Darren J.

Position: Director

Appointed: 30 March 2012

Resigned: 28 April 2023

Malcolm H.

Position: Director

Appointed: 30 March 2012

Resigned: 22 March 2016

Stephen O.

Position: Director

Appointed: 09 May 2007

Resigned: 30 March 2012

Bruce M.

Position: Director

Appointed: 19 April 2006

Resigned: 30 March 2012

Mark J.

Position: Director

Appointed: 01 July 2005

Resigned: 13 February 2013

Nicholas S.

Position: Director

Appointed: 01 March 2005

Resigned: 30 March 2012

Mark J.

Position: Secretary

Appointed: 01 July 2004

Resigned: 13 February 2013

Timothy H.

Position: Director

Appointed: 18 November 2002

Resigned: 09 May 2007

Duncan R.

Position: Director

Appointed: 24 May 2002

Resigned: 31 May 2011

Michael W.

Position: Director

Appointed: 01 January 1993

Resigned: 30 March 2012

Patricia W.

Position: Director

Appointed: 07 May 1992

Resigned: 30 March 2012

Patricia W.

Position: Secretary

Appointed: 07 May 1992

Resigned: 01 July 2004

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1992

Resigned: 07 May 1992

John W.

Position: Director

Appointed: 07 May 1992

Resigned: 03 September 2013

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Ecorys Bv from Rotterdam, Netherlands. The abovementioned PSC is categorised as "a private company with limited liability" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Ecorys Bv

44 Watermanweg 3067 Gg, Rotterdam, Netherlands

Legal authority Dutch Law
Legal form Private Company With Limited Liability
Country registered Netherlands
Place registered Chamber Of Commerce
Registration number 24289883
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Pmtc International September 13, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 21st, August 2023
Free Download (8 pages)

Company search

Advertisements