HARDWICK NOMINEES LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Bolsover » DE55 5NF

Company number 02963537
Status Active
Incorporation Date 31 August 1994
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address MANSFIELD ROAD, TIBSHELF, DERBYSHIRE, DE55 5NF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 December 2015 no member list. The most likely internet sites of HARDWICK NOMINEES LIMITED are www.hardwicknominees.co.uk, and www.hardwick-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Mansfield Woodhouse Rail Station is 5.6 miles; to Langley Mill Rail Station is 8.9 miles; to Hucknall Rail Station is 9.5 miles; to Bulwell Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardwick Nominees Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02963537. Hardwick Nominees Limited has been working since 31 August 1994. The present status of the company is Active. The registered address of Hardwick Nominees Limited is Mansfield Road Tibshelf Derbyshire De55 5nf. . RYE, Stephen Darren is a Secretary of the company. RYE, Dennis is a Director of the company. RYE, Stephen Darren is a Director of the company. Secretary MARTIN, Karen Denise has been resigned. Secretary RYE, Jonathan has been resigned. Secretary HARDWICK NOMINEES LIMITED has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MARTIN, Karen Denise has been resigned. Director RYE, Jonathan has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
RYE, Stephen Darren
Appointed Date: 20 August 2009

Director
RYE, Dennis
Appointed Date: 06 May 2003
91 years old

Director
RYE, Stephen Darren
Appointed Date: 31 August 1994
58 years old

Resigned Directors

Secretary
MARTIN, Karen Denise
Resigned: 21 August 2009
Appointed Date: 20 September 2004

Secretary
RYE, Jonathan
Resigned: 20 September 2004
Appointed Date: 31 August 1994

Secretary
HARDWICK NOMINEES LIMITED
Resigned: 20 August 2009
Appointed Date: 20 August 2009

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 31 August 1994
Appointed Date: 31 August 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 31 August 1994
Appointed Date: 31 August 1994

Director
MARTIN, Karen Denise
Resigned: 09 February 2010
Appointed Date: 20 September 2004
61 years old

Director
RYE, Jonathan
Resigned: 20 September 2004
Appointed Date: 31 August 1994
59 years old

Persons With Significant Control

Mr Dennis Rye
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

Mr Stephen Darren Rye
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

HARDWICK NOMINEES LIMITED Events

11 Jan 2017
Confirmation statement made on 28 December 2016 with updates
27 Apr 2016
Accounts for a dormant company made up to 31 March 2016
26 Feb 2016
Annual return made up to 28 December 2015 no member list
09 Jan 2016
Accounts for a dormant company made up to 31 March 2015
02 Feb 2015
Annual return made up to 28 December 2014 no member list
...
... and 59 more events
29 Jun 1995
Particulars of mortgage/charge
04 Sep 1994
Secretary resigned;director resigned;new director appointed
04 Sep 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Sep 1994
Registered office changed on 04/09/94 from: 84 temple chambers temple avenue london EC4Y 0HP

31 Aug 1994
Incorporation

HARDWICK NOMINEES LIMITED Charges

11 March 1999
Third party legal charge
Delivered: 15 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 14 high street tibshelf derbyshire. By way of fixed charge…
11 March 1999
Third party legal charge
Delivered: 15 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 143 high street tibshelf derbyshire. By way of fixed charge…
11 March 1999
Third party legal charge
Delivered: 15 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 61 lincoln street tibshelf derbyshire. By way of fixed…
20 March 1998
Third party legal charge
Delivered: 24 March 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 13-17 (odd numbers) gregory boulevard and 139 foxhall road…
1 July 1997
Legal charge
Delivered: 10 June 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1, 7 & 8 simcox court middlesborough t/n-CE128159…
7 April 1997
Third party legal charge
Delivered: 9 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land together with the buildings erected thereon k/a…
27 March 1997
Third party legal charge
Delivered: 4 April 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property 1). 38 foljambe road brimlington chesterfield…
14 September 1995
Third party legal charge
Delivered: 16 September 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: (I) 23 scarsdale street carr vale old bolsover, derbyshire;…
23 June 1995
Third party legal charge
Delivered: 29 June 1995
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 dundonald road stonegravels chesterfield, 11 storforth…