HARKERS ENGINEERING LIMITED

Address:
C/o Fergusson & Co, Shackleton House Falcon Court, Preston Farm Industrial Estate, Stockton Ontees, TS18 3TS

HARKERS ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00408233. The registration start date is April 11, 1946. The current status is Liquidation.

Company Overview

Company Number 00408233
Company Name HARKERS ENGINEERING LIMITED
Registered Address C/o Fergusson & Co
Shackleton House Falcon Court
Preston Farm Industrial Estate
Stockton Ontees
TS18 3TS
Company Category Private Limited Company
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1946-04-11
Account Category MEDIUM
Account Ref Day 30
Account Ref Month 6
Accounts Due Date 2008-04-30
Accounts Last Update 2006-06-30
Returns Due Date 2007-12-06
Returns Last Update 2006-11-08
Mortgage Charges 10
Mortgage Satisfied 10
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
2852 General mechanical engineering

Office Location

Address C/O FERGUSSON & CO
SHACKLETON HOUSE FALCON COURT
Post Town PRESTON FARM INDUSTRIAL ESTATE
County STOCKTON ONTEES
Post Code TS18 3TS

Companies with the same post code

Entity Name Office Address
ARC ELECTRICAL SITE SERVICES LTD Hampdon House 3 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
NEODOO LTD First Floor Hampdon House, 3 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
ENABLE BUILDING PRODUCTS LTD Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
T&M SPECIALISTS UK LTD. Wellington House C/o Ips Uk Ltd, Falcon Court, Stockton On Tees, TS18 3TS, United Kingdom
ACCESS ALL STUDENTS LTD First Floor, Hampdon House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
BIZ RATES UK LTD Varsity House 2 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
COXON & GRAHAM PROPERTIES LTD C/o Milner Smeaton Ltd Viking House, Falcon Court, Preston Farm, Stockton On Tees, TS18 3TS, United Kingdom
THE FLYING GEESE LEADERSHIP AND DEVELOPMENT COMPANY LTD C/o Milner Smeaton Ltd Viking House, Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
LWP CONTRACT SERVICES LTD C/o Milner Smeaton Ltd Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England
M&S PROPERTY (NORTH EAST) LTD C/o Milner Smeaton Viking House Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TS, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COWE, Peter Secretary (Active) 56 Wards Drive, Muir Of Ord, Ross Shire, IV6 7PX /
8 January 2004
British /
Director
COPELAND, Gary James Director (Active) 18 Amerston Close, Wynyard Woods, Billingham, Cleveland, TS22 5QX October 1959 /
27 June 2006
British /
United Kingdom
Solicitor
COWE, Peter Director (Active) 56 Wards Drive, Muir Of Ord, Ross Shire, IV6 7PX June 1943 /
8 February 2005
British /
Director
COWE, Peter Secretary (Resigned) 9 Saltram Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0XF /
1 January 2003
British /
GREEN, Ann Margaret Secretary (Resigned) 89 Postern Close, Bishops Wharf, York, North Yorkshire, YO23 1JF /
21 December 2001
British /
Co Director
HARKER GONCALVES, Peter Secretary (Resigned) 24 Trinity Mews, Tuornaby, Stockton On Tees, TS17 6BQ /
19 December 2003
British /
JOWETT, David Peter Secretary (Resigned) 7 Compton Grove, Darlington, County Durham, DL3 9AZ /
10 June 1992
British /
NICHOLS, James Secretary (Resigned) 12 Rudby Lea, Hutton Rudby, Yarm, Cleveland, TS15 0JZ /
British /
SCOTT, James Kevin Secretary (Resigned) 70 Elton Road, Darlington, County Durham, DL3 8LU /
16 April 1999
British /
BAKER, John Roger Director (Resigned) 162 Runnymede Road, Ponteland, Newcastle Upon Tyne, Tyne & Wear, NE20 9HR August 1930 /
13 July 1995
British /
England
Chairman
COWE, Peter Director (Resigned) 9 Saltram Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0XF June 1943 /
8 January 2004
British /
Chartered Accountant
COWE, Peter Director (Resigned) 9 Saltram Close, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0XF June 1943 /
8 July 1998
British /
Managing Director
GREEN, Ann Margaret Director (Resigned) 89 Postern Close, Bishops Wharf, York, North Yorkshire, YO23 1JF March 1951 /
10 June 1992
British /
England
Director
HARKER, Fred Director (Resigned) Lyn Ridge, Nunthorpe, Middlesbrough, Cleveland, TS7 0NR May 1911 /
British /
Engineer
HARKER, Richard Malcolm Director (Resigned) 45 Trinity Mews, Thornaby, Stockton On Tees, Cleveland, TS17 6BQ June 1948 /
British /
Chief Executive
HARKER GONCALVES, Peter Director (Resigned) 32 Scugdale Close, Yarm, North Yorkshire, TS15 9UG May 1972 /
25 July 2002
British /
Operations Director
HARKER-GONCALVES, Jillian Margaret Director (Resigned) Quinta Das Roses, Alm Comb Da Grande Guerra 3, Sintra 2710, Portugal, FOREIGN May 1950 /
British /
KIDD, Archibald Paul Director (Resigned) Heathlands, Hepscott, Morpeth, Northumberland, NE61 6LH January 1940 /
British /
England
Company Director
NICHOLS, James Director (Resigned) 12 Rudby Lea, Hutton Rudby, Yarm, Cleveland, TS15 0JZ April 1949 /
British /
Engineer
SCOTT, James Kevin Director (Resigned) 70 Elton Road, Darlington, County Durham, DL3 8LU May 1957 /
27 September 1999
British /
United Kingdom
Finance Dir
SEAGO, Paul Anthony Director (Resigned) 73 Valley Drive, Yarm, Stockton On Tees, Cleveland, TS15 9JQ June 1962 /
20 March 2003
British /
Operations Director
SHAW, Christopher William Director (Resigned) Starfitts House, Kirkbymoorside, YO62 7JF April 1936 /
British /
United Kingdom
Director

Competitor

Search similar business entities

Post Town PRESTON FARM INDUSTRIAL ESTATE
Post Code TS18 3TS
Category engineering
SIC Code 2852 - General mechanical engineering
Category + Posttown engineering + PRESTON FARM INDUSTRIAL ESTATE

Improve Information

Please provide details on HARKERS ENGINEERING LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches