Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRIS, FRANKLIN & ANDREWS LIMITED
Company Information for

HARRIS, FRANKLIN & ANDREWS LIMITED

BRIGHTON, EAST SUSSEX, BN1 1EE,
Company Registration Number
02597076
Private Limited Company
Dissolved

Dissolved 2018-02-01

Company Overview

About Harris, Franklin & Andrews Ltd
HARRIS, FRANKLIN & ANDREWS LIMITED was founded on 1991-04-02 and had its registered office in Brighton. The company was dissolved on the 2018-02-01 and is no longer trading or active.

Key Data
Company Name
HARRIS, FRANKLIN & ANDREWS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
BN1 1EE
Other companies in N1
 
Filing Information
Company Number 02597076
Date formed 1991-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-02-01
Type of accounts FULL
Last Datalog update: 2018-02-09 18:11:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARRIS, FRANKLIN & ANDREWS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BVC SERVICES LTD   NEW ROAD ADVISORS LIMITED   ORICK FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARRIS, FRANKLIN & ANDREWS LIMITED

Current Directors
Officer Role Date Appointed
FIONA MARGARET DUNCOMBE
Company Secretary 2007-09-14
ALAN GEOFFREY BROOKES
Director 2014-03-01
ALEC MICHAEL PAVITT
Director 2012-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
GUY WILLIAM INGLEDEW LEONARD
Director 2012-05-29 2017-04-10
PETER VINCENT MADDEN
Director 2016-07-25 2017-04-10
MATHEW JOHN RILEY
Director 2016-03-31 2016-07-25
TERENCE POVALL
Director 2011-08-19 2016-03-31
MATTHEW JOHN BENNION
Director 2011-08-19 2012-05-29
ANDREW WILLIAM MOUNTAIN
Director 2004-10-21 2012-05-29
FIONA MARGARET DUNCOMBE
Director 2010-07-31 2011-08-19
STEPHEN GRAHAM JESSUP
Director 2002-07-31 2010-07-31
THOMAS RICHARD KANE
Director 2003-05-01 2010-07-31
KARIM PABANI
Company Secretary 2004-05-01 2007-09-14
ALAN BROWN LEDGER
Director 2000-04-05 2004-10-21
MALCOLM GROAT
Company Secretary 2003-05-01 2004-05-01
KEVIN ARNOLD
Director 2002-07-31 2003-10-16
ALLAN MALCOLM STEVENSON
Company Secretary 1994-07-11 2003-05-01
CHRISTOPHER EARL HINTON
Director 2000-04-05 2003-05-01
MARTIN WILLIAM BISHOP
Director 2000-07-01 2002-07-31
RICHARD JOHN CLARE
Director 2000-07-01 2002-07-31
ANDREW COLIN FINLAYSON
Director 1992-08-20 2000-04-05
RICHARD CHARLES ALLEN GRANGER
Director 1999-03-01 2000-04-05
ROBERT MOYSES
Director 1992-05-22 2000-03-13
MICHAEL JOHN PADDON
Director 1992-05-22 2000-03-13
ALAN EDGAR RANSCOMBE
Director 1998-09-23 2000-03-13
DAVID NEIL SPARROW
Director 1999-03-01 1999-09-01
PAUL BARRY
Director 1992-05-22 1999-03-01
MARTIN WILLIAM BISHOP
Director 1992-05-22 1997-06-24
RICHARD ERIC NORMAN MCGILL
Director 1992-05-22 1997-06-24
ADRIAN REGINALD JELLEY
Director 1992-05-22 1996-07-05
DONALD BROOK
Company Secretary 1992-05-22 1994-05-27
LIA SUZANNE DONATH
Company Secretary 1991-04-18 1992-05-22
ROBERT NICHOLAS HUTTON
Director 1991-04-18 1992-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-04-02 1991-04-18
INSTANT COMPANIES LIMITED
Nominated Director 1991-04-02 1991-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MARGARET DUNCOMBE E C HARRIS PROJECT MANAGEMENT LIMITED Company Secretary 2007-09-14 CURRENT 1983-05-17 Dissolved 2015-05-19
FIONA MARGARET DUNCOMBE VAL CLINTON ASSOCIATES LIMITED Company Secretary 2007-09-14 CURRENT 1997-03-10 Dissolved 2015-04-07
FIONA MARGARET DUNCOMBE VALUE MANAGEMENT LIMITED Company Secretary 2007-09-14 CURRENT 1992-10-15 Dissolved 2015-04-07
FIONA MARGARET DUNCOMBE ARCADIS INTERNATIONAL HOLDINGS LIMITED Company Secretary 2007-09-14 CURRENT 1993-06-07 Active
FIONA MARGARET DUNCOMBE ARCADIS GROUP LIMITED Company Secretary 2007-09-14 CURRENT 1994-07-20 Active
FIONA MARGARET DUNCOMBE ULTRA EVC LIMITED Company Secretary 2007-09-14 CURRENT 1995-02-14 Active
FIONA MARGARET DUNCOMBE ARCADIS HUMAN RESOURCES LIMITED Company Secretary 2007-09-14 CURRENT 1995-02-14 Active
FIONA MARGARET DUNCOMBE ARCADIS SERVICES LIMITED Company Secretary 2007-09-14 CURRENT 1963-09-30 Liquidation
FIONA MARGARET DUNCOMBE TECHT LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active - Proposal to Strike off
ALAN GEOFFREY BROOKES ARCADIS GEN UK (SEAMS) LIMITED Director 2018-01-02 CURRENT 2000-10-26 Active
ALAN GEOFFREY BROOKES SEAMS (GLOBAL) LIMITED Director 2018-01-02 CURRENT 2014-10-24 Active
ALAN GEOFFREY BROOKES ASHACT LIMITED Director 2015-06-12 CURRENT 1999-10-18 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES BTP (1992) LIMITED Director 2015-06-12 CURRENT 1989-05-22 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES MARCUS HODGES ENVIRONMENT LIMITED Director 2015-06-12 CURRENT 1958-12-08 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES RPA QUANTITY SURVEYORS LIMITED Director 2015-06-12 CURRENT 1998-01-19 Dissolved 2016-07-24
ALAN GEOFFREY BROOKES ARCADIS CONSULTING (UK) LIMITED Director 2015-06-12 CURRENT 1988-01-22 Active
ALAN GEOFFREY BROOKES ARCADIS CONSULTING EUROPE LIMITED Director 2015-02-26 CURRENT 1988-07-01 Active
ALAN GEOFFREY BROOKES ARCADIS CONSULTING HOLDINGS LIMITED Director 2015-02-25 CURRENT 2000-08-14 Active
ALAN GEOFFREY BROOKES CONSTRUCTION INDUSTRY RELIEF, ASSISTANCE AND SUPPORT FOR THE HOMELESS AND HOSPICES LIMITED Director 2014-08-12 CURRENT 1996-03-21 Active
ALAN GEOFFREY BROOKES E C HARRIS PROJECT MANAGEMENT LIMITED Director 2014-03-01 CURRENT 1983-05-17 Dissolved 2015-05-19
ALAN GEOFFREY BROOKES ARCADIS (UK) LIMITED Director 2014-03-01 CURRENT 1973-01-31 Active
ALAN GEOFFREY BROOKES ARCADIS (BAC) LIMITED Director 2011-12-21 CURRENT 2011-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM ARCADIS HOUSE 34 YORK WAY LONDON N1 9AB ENGLAND
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2017 FROM ARCADIS HOUSE 34 YORK WAY LONDON N1 9AB ENGLAND
2017-05-02LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-02LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-02LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY LEONARD
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MADDEN
2017-04-09LATEST SOC09/04/17 STATEMENT OF CAPITAL;GBP 20000
2017-04-09CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-11-29AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/15
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-04AP01DIRECTOR APPOINTED MR PETER VINCENT MADDEN
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW RILEY
2016-04-15AP01DIRECTOR APPOINTED MR MATHEW JOHN RILEY
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE POVALL
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 20000
2016-03-23AR0122/03/16 FULL LIST
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM ECHQ 34 YORK WAY LONDON N1 9AB
2015-07-23AUDAUDITOR'S RESIGNATION
2015-07-07AUDAUDITOR'S RESIGNATION
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 20000
2015-03-24AR0122/03/15 FULL LIST
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 20000
2014-03-31AR0122/03/14 FULL LIST
2014-03-04AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUELL
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0122/03/13 FULL LIST
2013-01-11MISCAUD STAT 519
2013-01-04AUDAUDITOR'S RESIGNATION
2012-12-31MISCSECTION 519
2012-09-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-13RES01ADOPT ARTICLES 21/05/2012
2012-05-29AP01DIRECTOR APPOINTED MR GUY WILLIAM INGLEDEW LEONARD
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIS
2012-05-29AP01DIRECTOR APPOINTED MR ALEC MICHAEL PAVITT
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MOUNTAIN
2012-05-29AP01DIRECTOR APPOINTED MR PHILIP ANTHONY YOUELL
2012-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BENNION
2012-04-17AR0122/03/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-01AA01CURRSHO FROM 30/04/2012 TO 31/12/2011
2011-08-19AP01DIRECTOR APPOINTED MR MATTHEW JOHN BENNION
2011-08-19AP01DIRECTOR APPOINTED MR TERRANCE POVALL
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP YOUELL
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR FIONA DUNCOMBE
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MOUNTAIN / 04/05/2011
2011-04-14AR0122/03/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-09-02AP01DIRECTOR APPOINTED MR PHILIP ANTHONY YOUELL
2010-09-02AP01DIRECTOR APPOINTED MRS FIONA MARGARET DUNCOMBE
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JESSUP
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KANE
2010-04-14AR0122/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW WILLIS / 14/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM MOUNTAIN / 14/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RICHARD KANE / 14/03/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRAHAM JESSUP / 14/03/2010
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-22AP01DIRECTOR APPOINTED MR JAMES ANDREW WILLIS
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS
2009-05-13363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM ECHQ REGENT QUARTER 34 YORK WAY LONDON N1 9AB
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-28363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-27288bAPPOINTMENT TERMINATED SECRETARY KARIM PABANI
2007-12-22AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-19288aNEW SECRETARY APPOINTED
2007-04-10363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2006-12-09287REGISTERED OFFICE CHANGED ON 09/12/06 FROM: C/O E C HARRIS 7-12 LYNTON HOUSE TAVISTOCK SQUARE LONDON WC1H 9LX
2006-11-23AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-04-24363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2006-02-23AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-19363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2005-04-19288bDIRECTOR RESIGNED
2005-01-27AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-05-25288aNEW SECRETARY APPOINTED
2004-05-25288bSECRETARY RESIGNED
2004-03-30363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-12-18AAFULL ACCOUNTS MADE UP TO 30/04/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to HARRIS, FRANKLIN & ANDREWS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-04-25
Resolution2017-04-25
Appointmen2017-04-25
Fines / Sanctions
No fines or sanctions have been issued against HARRIS, FRANKLIN & ANDREWS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HARRIS, FRANKLIN & ANDREWS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of HARRIS, FRANKLIN & ANDREWS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS, FRANKLIN & ANDREWS LIMITED
Trademarks
We have not found any records of HARRIS, FRANKLIN & ANDREWS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS, FRANKLIN & ANDREWS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as HARRIS, FRANKLIN & ANDREWS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where HARRIS, FRANKLIN & ANDREWS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyHARRIS, FRANKLIN & ANDREWS LIMITEDEvent Date2017-04-20
The Company was placed into members voluntary liquidation on 20 April 2017 when Jonathan James Beard (IP No. 9552 ) and John Walters (IP No. 9315 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the Creditors of the Company are required on or before 26 May 2017 to send in their names and addresses, particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned, J J Beard of Begbies Traynor (Central) LLP, 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960 . Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960 . Ag HF11656
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHARRIS, FRANKLIN & ANDREWS LIMITEDEvent Date2017-04-20
At a General Meeting of the members of Harris, Franklin & Andrews Limited held on 20 April 2017 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily and that Jonathan James Beard (IP No. 9552 ) and John Walters (IP No. 9315 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960 . Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960 . Ag HF11656
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHARRIS, FRANKLIN & ANDREWS LIMITEDEvent Date2017-04-20
Office Holder Details: Jonathan James Beard (IP No. 9552 ) and John Walters (IP No. 9315 ) both of Begbies Traynor (Central) LLP , 2/3 Pavilion Buildings, Brighton, East Sussex BN1 1EE : Any person who requires further information may contact the Joint Liquidator by telephone on 01273 322960 . Alternatively enquiries can be made to Sara Page by email at brighton@begbies-traynor.com or by telephone on 01273 322960 . Ag HF11656
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARRIS, FRANKLIN & ANDREWS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARRIS, FRANKLIN & ANDREWS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.