Company number 02999546
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address 4 KING EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
GBP 4
; Accounts for a dormant company made up to 26 December 2014. The most likely internet sites of HARDACRES FUNERAL DIRECTORS LIMITED are www.hardacresfuneraldirectors.co.uk, and www.hardacres-funeral-directors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Hardacres Funeral Directors Limited is a Private Limited Company.
The company registration number is 02999546. Hardacres Funeral Directors Limited has been working since 08 December 1994.
The present status of the company is Active. The registered address of Hardacres Funeral Directors Limited is 4 King Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary HARDACRE, John has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director HARDACRE, Arthur has been resigned. Director HARDACRE, John has been resigned. Director HARDACRE, William has been resigned. Director SMITH, Patrick has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
HARDACRE, John
Resigned: 25 February 2010
Appointed Date: 21 December 1994
Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 21 December 1994
Appointed Date: 08 December 1994
Director
HARDACRE, Arthur
Resigned: 25 February 2010
Appointed Date: 21 December 1994
73 years old
Director
HARDACRE, John
Resigned: 25 February 2010
Appointed Date: 08 December 1994
75 years old
Director
HARDACRE, William
Resigned: 25 February 2010
Appointed Date: 14 August 1997
79 years old
Director
SMITH, Patrick
Resigned: 25 February 2010
Appointed Date: 14 August 1997
75 years old
Nominee Director
BUYVIEW LTD
Resigned: 21 December 1994
Appointed Date: 08 December 1994
HARDACRES FUNERAL DIRECTORS LIMITED Events
17 October 2014
Charge code 0299 9546 0004
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
30 July 2013
Charge code 0299 9546 0003
Delivered: 9 August 2013
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
1 September 2010
Deed of accession to a debenture originally dated 20 december 2002, as amended and restated on 11 april 2003,
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Bny Corporate Trustee Services Limited
Description: Fixed and floating charge over the undertaking and all…
15 July 1998
Mortgage debenture
Delivered: 16 July 1998
Status: Satisfied
on 14 January 2010
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…