Check the

ROBERT HARDWICK LIMITED

Company
ROBERT HARDWICK LIMITED (04174941)

ROBERT HARDWICK

Phone: 01285 831 559
E rating

KEY FINANCES

Year
2017
Assets
£0k ▼ £-69.81k (-100.00 %)
Cash
£0k ▼ £-69.82k (-100.00 %)
Liabilities
£8.06k ▼ £-26.84k (-76.90 %)
Net Worth
£-8.06k ▼ £-42.97k (-123.08 %)

REGISTRATION INFO

Company name
ROBERT HARDWICK LIMITED
Company number
04174941
Status
Active
Categroy
Private Limited Company
Date of Incorporation
07 Mar 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
www.roberthardwick.co.uk
Phones
01285 831 559
07892 953 984
Registered Address
1 LONG STREET,
TETBURY,
GLOUCESTERSHIRE,
GL8 8AA

ECONOMIC ACTIVITIES

71129
Other engineering activities

LAST EVENTS

15 Mar 2017
Confirmation statement made on 7 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 2

CHARGES

5 April 2001
Status
Outstanding
Delivered
12 April 2001
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ROBERT HARDWICK LIMITED DIRECTORS

Sally Ann Hardwick

  Acting
Appointed
20 March 2001
Role
Secretary
Address
Hill House, Aycot, Nr Rendcomb, Cirencester, Gloucestershire, United Kingdom, GL7 7EP
Name
HARDWICK, Sally Ann

Robert Anthony Hardwick

  Acting PSC
Appointed
20 March 2001
Occupation
Architect
Role
Director
Age
79
Nationality
British
Address
Hill House, Aycot, Nr Rendcomb, Cirencester, Gloucestershire, United Kingdom, GL7 7EP
Country Of Residence
United Kingdom
Name
HARDWICK, Robert Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Sally Ann Hardwick

  Acting PSC
Appointed
20 March 2001
Occupation
Landscape
Role
Director
Age
64
Nationality
British
Address
Hill House, Aycot, Nr Rendcomb, Cirencester, Gloucestershire, United Kingdom, GL7 7EP
Country Of Residence
United Kingdom
Name
HARDWICK, Sally Ann
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lesley Edwards

  Resigned
Appointed
07 March 2001
Resigned
20 March 2001
Role
Secretary
Address
Qualitas, 1 Longfurlong Lane, Tetbury, Gloucestershire, GL8 8TJ
Name
EDWARDS, Lesley

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
07 March 2001
Resigned
07 March 2001
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Frederik Jurrie Van Gerwen

  Resigned
Appointed
07 March 2001
Resigned
20 March 2001
Occupation
Accountant
Role
Director
Age
54
Nationality
Dutch
Address
77 Sandown Drive, Chippenham, Wiltshire, SN14 0YA
Name
VAN GERWEN, Frederik Jurrie

INSTANT COMPANIES LIMITED

  Resigned
Appointed
07 March 2001
Resigned
07 March 2001
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.