MARY HARE SERVICES LTD - NEWBURY
Company Profile | Company Filings |
Overview
MARY HARE SERVICES LTD is a Private Limited Company from NEWBURY and has the status: Active.
MARY HARE SERVICES LTD was incorporated 27 years ago on 19/11/1996 and has the registered number: 03280117. The accounts status is SMALL and accounts are next due on 31/05/2024.
MARY HARE SERVICES LTD was incorporated 27 years ago on 19/11/1996 and has the registered number: 03280117. The accounts status is SMALL and accounts are next due on 31/05/2024.
MARY HARE SERVICES LTD - NEWBURY
This company is listed in the following categories:
33130 - Repair of electronic and optical equipment
33130 - Repair of electronic and optical equipment
55900 - Other accommodation
56210 - Event catering activities
85310 - General secondary education
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2022 | 31/05/2024 |
Registered Office
ARLINGTON MANOR
NEWBURY
BERKSHIRE
RG14 3BQ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/11/2023 | 03/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS GILLIAN MARY BISSET | Feb 1964 | British | Director | 2023-03-20 | CURRENT |
MR PETER KEITH ROBSON | Secretary | 2020-11-23 | CURRENT | ||
MR ROBIN PAUL ASKEW | Feb 1979 | British | Director | 2022-09-01 | CURRENT |
MR PETER KEITH ROBSON | Dec 1964 | British | Director | 2020-11-23 | CURRENT |
MR ANDREW JAMES STRIVENS | Jan 1963 | British | Director | 2021-02-25 | CURRENT |
MR JAMES PODGER | Oct 1968 | British | Director | 2018-11-05 UNTIL 2020-03-05 | RESIGNED |
MR MARK WOMBWELL | Mar 1964 | British | Director | 2005-08-31 UNTIL 2009-12-02 | RESIGNED |
GUY WILLIS COWLEY | Oct 1949 | Secretary | 2005-04-01 UNTIL 2010-06-18 | RESIGNED | |
MR JOHN PAUL JACKSON | Secretary | 2010-06-19 UNTIL 2020-03-16 | RESIGNED | ||
MR GUY BERESFORD ROGERS | Apr 1940 | British | Secretary | 1996-11-19 UNTIL 2005-04-01 | RESIGNED |
BARRIE HURST | Feb 1942 | British | Director | 1997-10-06 UNTIL 2007-12-13 | RESIGNED |
DR IVAN GORDON TUCKER | Jun 1944 | British | Director | 1996-11-19 UNTIL 1997-10-06 | RESIGNED |
DR IVAN GORDON TUCKER | Apr 1944 | British | Director | 2008-09-10 UNTIL 2012-11-05 | RESIGNED |
MR DENIS ANTHONY JOSEPH SHAW | Jul 1953 | British | Director | 2012-11-01 UNTIL 2014-10-13 | RESIGNED |
MR GUY BERESFORD ROGERS | Apr 1940 | British | Director | 1996-11-19 UNTIL 2005-04-01 | RESIGNED |
HUGH JOSEPH OGUS | Jan 1934 | British | Director | 2008-09-10 UNTIL 2010-11-30 | RESIGNED |
MR JOHN PAUL JACKSON | Nov 1962 | British | Director | 2010-06-19 UNTIL 2020-03-16 | RESIGNED |
MR PETER ROBERT GALE | Aug 1961 | British | Director | 2014-10-13 UNTIL 2022-08-31 | RESIGNED |
MR PETER LAURENCE HOGARTH | Jul 1949 | British | Director | 2008-09-10 UNTIL 2010-01-06 | RESIGNED |
MR RAYMOND EVANS | Jan 1949 | British | Director | 2016-10-05 UNTIL 2018-08-02 | RESIGNED |
GUY WILLIS COWLEY | Oct 1949 | Director | 2005-04-01 UNTIL 2010-06-18 | RESIGNED | |
MR ARTHUR DAVID BARRON | Aug 1947 | British | Director | 2010-01-04 UNTIL 2019-03-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mary Hare | 2016-07-11 | Newbury |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-01-09 | 10-07-2020 | 342,023 Cash 171,079 equity |
ACCOUNTS - Final Accounts | 2020-07-10 | 10-07-2019 | 347,160 Cash 62,800 equity |
ACCOUNTS - Final Accounts | 2019-03-19 | 10-07-2018 | 307,092 Cash 62,800 equity |