Harpmanor Limited CHEADLE


Harpmanor started in year 1985 as Private Limited Company with registration number 01954109. The Harpmanor company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Cheadle at Lake View. Postal code: SK8 3GW.

At the moment there are 4 directors in the the company, namely Gerald G., Marc G. and Gary B. and others. In addition one secretary - Sarah B. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Harpmanor Limited Address / Contact

Office Address Lake View
Office Address2 Lakeside
Town Cheadle
Post code SK8 3GW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01954109
Date of Incorporation Mon, 4th Nov 1985
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 30th June
Company age 39 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Gerald G.

Position: Director

Appointed: 20 May 2020

Sarah B.

Position: Secretary

Appointed: 12 April 2017

Marc G.

Position: Director

Appointed: 02 March 2001

Gary B.

Position: Director

Appointed: 15 June 2000

Henry M.

Position: Director

Appointed: 26 January 1992

Robert M.

Position: Director

Appointed: 27 April 2016

Resigned: 25 May 2021

Nigel D.

Position: Secretary

Appointed: 27 April 2016

Resigned: 12 April 2017

Wayne B.

Position: Director

Appointed: 24 March 2016

Resigned: 25 May 2021

Helga T.

Position: Director

Appointed: 24 March 2016

Resigned: 08 January 2019

Gary B.

Position: Secretary

Appointed: 06 December 2013

Resigned: 27 April 2016

Gary J.

Position: Director

Appointed: 04 October 2013

Resigned: 30 September 2015

Stephen B.

Position: Director

Appointed: 02 July 2008

Resigned: 27 April 2016

Andrew L.

Position: Director

Appointed: 05 June 2008

Resigned: 03 August 2010

Stuart B.

Position: Director

Appointed: 05 June 2008

Resigned: 03 August 2010

Matthew R.

Position: Director

Appointed: 27 July 2007

Resigned: 03 August 2010

Matthew R.

Position: Secretary

Appointed: 05 April 2006

Resigned: 06 December 2013

David S.

Position: Director

Appointed: 03 September 2001

Resigned: 01 November 2002

Christopher H.

Position: Director

Appointed: 01 September 2000

Resigned: 07 November 2001

John S.

Position: Director

Appointed: 15 June 2000

Resigned: 29 January 2001

Martin R.

Position: Director

Appointed: 06 August 1998

Resigned: 01 September 2000

Gary B.

Position: Secretary

Appointed: 06 August 1998

Resigned: 05 April 2006

Martin R.

Position: Secretary

Appointed: 24 April 1995

Resigned: 06 August 1998

Colin P.

Position: Director

Appointed: 29 July 1994

Resigned: 16 June 1998

Keith B.

Position: Secretary

Appointed: 10 January 1994

Resigned: 24 April 1995

Karen G.

Position: Secretary

Appointed: 26 January 1992

Resigned: 10 January 1994

Adrian G.

Position: Director

Appointed: 26 January 1992

Resigned: 06 February 2013

Barrie P.

Position: Director

Appointed: 26 January 1992

Resigned: 29 July 1994

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Together Financial Services Limited from Cheadle, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Together Financial Services Limited

Lake View Lakeside, Cheadle, SK8 3GW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 02939389
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-06-30
filed on: 14th, November 2023
Free Download (31 pages)

Company search

Advertisements