Harvey & Thompson Limited SURREY


Founded in 1991, Harvey & Thompson, classified under reg no. 02636684 is an active company. Currently registered at Times House, Throwley Way SM1 4AF, Surrey the company has been in the business for thirty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Diane G., Christopher G. and Mark H. and others. In addition one secretary - Fiona W. - is with the company. Currently 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.

Harvey & Thompson Limited Address / Contact

Office Address Times House, Throwley Way
Office Address2 Sutton
Town Surrey
Post code SM1 4AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02636684
Date of Incorporation Fri, 9th Aug 1991
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Diane G.

Position: Director

Appointed: 24 November 2021

Fiona W.

Position: Secretary

Appointed: 17 November 2021

Christopher G.

Position: Director

Appointed: 08 January 2021

Mark H.

Position: Director

Appointed: 24 January 2019

James T.

Position: Director

Appointed: 30 November 2012

Jonathan P.

Position: Director

Appointed: 27 November 2019

Resigned: 14 January 2020

Richard W.

Position: Director

Appointed: 20 August 2019

Resigned: 30 April 2021

Mark S.

Position: Director

Appointed: 01 May 2018

Resigned: 12 May 2022

Elaine D.

Position: Director

Appointed: 01 May 2018

Resigned: 12 May 2022

Stephen F.

Position: Secretary

Appointed: 02 December 2013

Resigned: 19 July 2019

Peter K.

Position: Director

Appointed: 25 March 2010

Resigned: 31 March 2018

Elizabeth C.

Position: Director

Appointed: 25 March 2010

Resigned: 17 December 2012

Alexander M.

Position: Director

Appointed: 20 March 2009

Resigned: 29 November 2013

Alexander M.

Position: Secretary

Appointed: 20 March 2009

Resigned: 29 November 2013

Malcolm B.

Position: Director

Appointed: 01 October 2008

Resigned: 14 August 2018

Alan L.

Position: Director

Appointed: 01 September 2006

Resigned: 30 April 2009

Andrew B.

Position: Director

Appointed: 02 May 2006

Resigned: 30 November 2012

Peter M.

Position: Director

Appointed: 02 May 2006

Resigned: 01 April 2023

Laurent G.

Position: Director

Appointed: 01 June 2005

Resigned: 20 March 2009

Laurent G.

Position: Secretary

Appointed: 01 June 2005

Resigned: 20 March 2009

Stephen F.

Position: Director

Appointed: 28 February 2005

Resigned: 19 July 2019

Peter M.

Position: Director

Appointed: 06 October 2004

Resigned: 30 September 2008

Paul C.

Position: Director

Appointed: 08 September 2004

Resigned: 25 April 2006

Benjamin S.

Position: Director

Appointed: 08 September 2004

Resigned: 25 April 2006

John H.

Position: Secretary

Appointed: 08 September 2004

Resigned: 31 March 2005

Wendy L.

Position: Director

Appointed: 01 October 2003

Resigned: 31 March 2006

John H.

Position: Director

Appointed: 01 July 2001

Resigned: 31 March 2005

David H.

Position: Director

Appointed: 26 October 1998

Resigned: 08 September 2004

Debbie L.

Position: Director

Appointed: 06 October 1997

Resigned: 01 November 1998

John N.

Position: Director

Appointed: 26 August 1997

Resigned: 31 December 2020

Jack D.

Position: Director

Appointed: 09 August 1992

Resigned: 08 September 2004

Dale W.

Position: Director

Appointed: 09 August 1992

Resigned: 31 December 1996

Daniel F.

Position: Director

Appointed: 09 August 1992

Resigned: 08 September 2004

Hugh S.

Position: Secretary

Appointed: 09 August 1992

Resigned: 08 September 2004

Donald B.

Position: Director

Appointed: 09 August 1992

Resigned: 26 August 1997

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is H & T Group Plc from Sutton, England. This PSC is categorised as "a public 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.

H & T Group Plc

Times House Throwley Way, Sutton, SM1 4AF, England

Legal authority Uk Law
Legal form Public Limited Company
Country registered Uk
Place registered Companies House, Cardiff, Uk
Registration number 05188117
Notified on 23 July 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 Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 18th, July 2023
Free Download (64 pages)

Company search

Advertisements