PAUL HARDING LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8EH

Company number 02295935
Status Active
Incorporation Date 13 September 1988
Company Type Private Limited Company
Address RATCLIFFE & CO, 39 HATTON GARDEN, LONDON, EC1N 8EH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Total exemption full accounts made up to 29 February 2016; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 2,002 . The most likely internet sites of PAUL HARDING LIMITED are www.paulharding.co.uk, and www.paul-harding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paul Harding Limited is a Private Limited Company. The company registration number is 02295935. Paul Harding Limited has been working since 13 September 1988. The present status of the company is Active. The registered address of Paul Harding Limited is Ratcliffe Co 39 Hatton Garden London Ec1n 8eh. . HARDING, Meena is a Secretary of the company. HARDING, Meena is a Director of the company. HARDING, Paul Michael is a Director of the company. Director HARDING, Arthur Edward has been resigned. Director HARDING, Brett Paul has been resigned. Director HARDING, Louise Susan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary

Director
HARDING, Meena

79 years old

Director

Resigned Directors

Director
HARDING, Arthur Edward
Resigned: 21 April 2005
108 years old

Director
HARDING, Brett Paul
Resigned: 17 December 2004
Appointed Date: 27 February 1996
52 years old

Director
HARDING, Louise Susan
Resigned: 23 March 2015
Appointed Date: 27 February 1996
49 years old

Persons With Significant Control

Paul Michael Harding
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Meena Harding
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL HARDING LIMITED Events

01 Nov 2016
Confirmation statement made on 13 September 2016 with updates
13 Jul 2016
Total exemption full accounts made up to 29 February 2016
08 Oct 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2,002

10 Jul 2015
Total exemption full accounts made up to 28 February 2015
19 Apr 2015
Termination of appointment of Louise Susan Harding as a director on 23 March 2015
...
... and 89 more events
06 Apr 1989
Secretary resigned;new secretary appointed

06 Apr 1989
Director resigned;new director appointed

06 Apr 1989
Registered office changed on 06/04/89 from: 2 baches street london N1 6UB

04 Apr 1989
Company name changed hightag LIMITED\certificate issued on 03/04/89

13 Sep 1988
Incorporation

PAUL HARDING LIMITED Charges

29 May 2002
Debenture
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 May 2002
Legal charge
Delivered: 5 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage 4 windmill road, merton, greater…
1 February 1993
Mortgage debenture
Delivered: 5 February 1993
Status: Satisfied on 26 June 2002
Persons entitled: Northern Rock Building Society
Description: The clockhouse 4 windmill road wimbledon london title no:…
12 June 1991
Cash collateral assignment
Delivered: 20 June 1991
Status: Satisfied on 28 May 2002
Persons entitled: Manufacturers Hanover Trust Company
Description: By way of assignment all of the companys right title and…
12 June 1991
Mortgage debenture
Delivered: 20 June 1991
Status: Satisfied on 18 November 1993
Persons entitled: Manufacturers Hanover Trust Company
Description: All of the companys by way of first fixed charge all that…