HARDI LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B15 1TS
Company number 00481511
Status Active
Incorporation Date 27 April 1950
Company Type Private Limited Company
Address 35 CALTHORPE ROAD, EDGBASTON, BIRMINGHAM, UNITED KINGDOM, B15 1TS
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Previous accounting period extended from 31 August 2016 to 30 September 2016; Registered office address changed from Watling Suite Unit B High Cross Business Park Coventry Road Sharnford Leicestershire LE10 3PG to 35 Calthorpe Road Edgbaston Birmingham B15 1TS on 1 November 2016. The most likely internet sites of HARDI LIMITED are www.hardi.co.uk, and www.hardi.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and ten months. Hardi Limited is a Private Limited Company. The company registration number is 00481511. Hardi Limited has been working since 27 April 1950. The present status of the company is Active. The registered address of Hardi Limited is 35 Calthorpe Road Edgbaston Birmingham United Kingdom B15 1ts. . ASKGAARD, Heidi is a Secretary of the company. KJELSTRUP, Sten is a Director of the company. WILES, Peter Colin is a Director of the company. Secretary GRUNWALD, Jorg has been resigned. Secretary HANSEN, Erling has been resigned. Secretary MARGREE, Robert Andrew has been resigned. Secretary SCHWEINBERGER, Martin has been resigned. Secretary SCHWEINBERGER, Martin has been resigned. Secretary TAYLOR, David Richard has been resigned. Director DAUGBJERG, Jens has been resigned. Director GREGORY, Colin Richard has been resigned. Director HAGEN, Christopher Alan has been resigned. Director HANLON, Paul Richard has been resigned. Director HARTVIG JENSEN, Jorgen has been resigned. Director HEMMINGSEN, Karsten Lindborg has been resigned. Director HOLST, Joergen Erik has been resigned. Director KIRKEBYE, John has been resigned. Director KRISTENSEN, Niels Jorn Rahbek has been resigned. Director KRISTENSEN, Nils Hardi has been resigned. Director MARGREE, Robert Andrew has been resigned. Director RUGHAVE, Knud has been resigned. Director STAGE, Henrik has been resigned. Director TREMLETT, Nicholas Jan has been resigned. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


Current Directors

Secretary
ASKGAARD, Heidi
Appointed Date: 01 October 2015

Director
KJELSTRUP, Sten
Appointed Date: 01 April 1998
68 years old

Director
WILES, Peter Colin
Appointed Date: 01 January 2009
55 years old

Resigned Directors

Secretary
GRUNWALD, Jorg
Resigned: 14 December 2011
Appointed Date: 13 October 2006

Secretary
HANSEN, Erling
Resigned: 30 September 2015
Appointed Date: 28 January 2013

Secretary
MARGREE, Robert Andrew
Resigned: 18 March 1997

Secretary
SCHWEINBERGER, Martin
Resigned: 28 January 2013
Appointed Date: 14 December 2011

Secretary
SCHWEINBERGER, Martin
Resigned: 13 October 2006
Appointed Date: 12 November 2003

Secretary
TAYLOR, David Richard
Resigned: 12 November 2003
Appointed Date: 18 March 1997

Director
DAUGBJERG, Jens
Resigned: 18 May 2015
Appointed Date: 30 July 2003
70 years old

Director
GREGORY, Colin Richard
Resigned: 31 December 1997
Appointed Date: 01 February 1992
76 years old

Director
HAGEN, Christopher Alan
Resigned: 23 December 2008
Appointed Date: 01 December 2002
77 years old

Director
HANLON, Paul Richard
Resigned: 31 October 1995
89 years old

Director
HARTVIG JENSEN, Jorgen
Resigned: 20 June 1997
89 years old

Director
HEMMINGSEN, Karsten Lindborg
Resigned: 15 December 2011
Appointed Date: 27 March 2001
64 years old

Director
HOLST, Joergen Erik
Resigned: 01 November 2000
Appointed Date: 01 May 1997
77 years old

Director
KIRKEBYE, John
Resigned: 31 October 1997
81 years old

Director
KRISTENSEN, Niels Jorn Rahbek
Resigned: 15 August 2007
Appointed Date: 01 November 2000
83 years old

Director
KRISTENSEN, Nils Hardi
Resigned: 28 July 1993
94 years old

Director
MARGREE, Robert Andrew
Resigned: 18 March 1997
80 years old

Director
RUGHAVE, Knud
Resigned: 18 May 2015
Appointed Date: 15 December 2011
63 years old

Director
STAGE, Henrik
Resigned: 30 April 2003
Appointed Date: 27 March 2001
65 years old

Director
TREMLETT, Nicholas Jan
Resigned: 30 November 2002
Appointed Date: 02 February 1998
65 years old

Persons With Significant Control

Mr Patrick Ballu
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

HARDI LIMITED Events

21 Dec 2016
Confirmation statement made on 17 December 2016 with updates
01 Nov 2016
Previous accounting period extended from 31 August 2016 to 30 September 2016
01 Nov 2016
Registered office address changed from Watling Suite Unit B High Cross Business Park Coventry Road Sharnford Leicestershire LE10 3PG to 35 Calthorpe Road Edgbaston Birmingham B15 1TS on 1 November 2016
06 Jun 2016
Accounts for a small company made up to 31 August 2015
21 Dec 2015
Appointment of Mrs Heidi Askgaard as a secretary on 1 October 2015
...
... and 123 more events
02 Jun 1986
Full accounts made up to 31 July 1985

29 Jun 1984
Company name changed\certificate issued on 29/06/84
05 Dec 1977
Memorandum and Articles of Association
05 Dec 1977
Memorandum and Articles of Association
27 Apr 1950
Incorporation

HARDI LIMITED Charges

15 September 1981
Debenture
Delivered: 1 October 1981
Status: Satisfied on 3 December 2003
Persons entitled: Privatbanken Limited
Description: Land at development area 2, bermuda industrial estate…