HARDIGG UK LIMITED
CARDIFF HARDIGG EUROPE LIMITED HARDIGG UK LIMITED HARDIGG EUROPE LTD TYROLESE (455) LIMITED

Hellopages » Cardiff » Cardiff » CF10 2DX
Company number 03874419
Status Active
Incorporation Date 10 November 1999
Company Type Private Limited Company
Address 16 CHURCHILL WAY, CARDIFF, CF10 2DX
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 10 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 100 . The most likely internet sites of HARDIGG UK LIMITED are www.hardigguk.co.uk, and www.hardigg-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Cardiff Central Rail Station is 0.5 miles; to Cathays Rail Station is 0.6 miles; to Barry Docks Rail Station is 6.7 miles; to Barry Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardigg Uk Limited is a Private Limited Company. The company registration number is 03874419. Hardigg Uk Limited has been working since 10 November 1999. The present status of the company is Active. The registered address of Hardigg Uk Limited is 16 Churchill Way Cardiff Cf10 2dx. . ERMETI, Scott is a Director of the company. FAULKNER, Lyndon is a Director of the company. MARIGO, Piero is a Director of the company. Secretary BOUSQUET, Michael has been resigned. Secretary BOYD, Iain has been resigned. Secretary EDWARDS, Hayley Diana has been resigned. Secretary FITCH, Thomas has been resigned. Nominee Secretary TYROLESE (SECRETARIAL) LIMITED has been resigned. Director BOUSQUET, Michael has been resigned. Director BOYD, Iain has been resigned. Director CLARKE, Dwayne E has been resigned. Director EMERTON, Neil has been resigned. Director FITCH, Thomas has been resigned. Director HARDIGG, James M has been resigned. Director HEYDON, Mark has been resigned. Director KING, Ethan Robert has been resigned. Director MORSIA, Maurice has been resigned. Director ZAWACKI, Christopher has been resigned. Nominee Director TYROLESE (DIRECTORS) LIMITED has been resigned. Nominee Director TYROLESE (SECRETARIAL) LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
ERMETI, Scott
Appointed Date: 23 December 2008
62 years old

Director
FAULKNER, Lyndon
Appointed Date: 23 December 2008
65 years old

Director
MARIGO, Piero
Appointed Date: 21 February 2011
54 years old

Resigned Directors

Secretary
BOUSQUET, Michael
Resigned: 13 November 2007
Appointed Date: 14 December 2006

Secretary
BOYD, Iain
Resigned: 22 July 2004
Appointed Date: 01 August 2001

Secretary
EDWARDS, Hayley Diana
Resigned: 01 April 2011
Appointed Date: 13 November 2007

Secretary
FITCH, Thomas
Resigned: 14 December 2006
Appointed Date: 22 July 2004

Nominee Secretary
TYROLESE (SECRETARIAL) LIMITED
Resigned: 01 August 2001
Appointed Date: 10 November 1999

Director
BOUSQUET, Michael
Resigned: 23 December 2008
Appointed Date: 13 November 2007
67 years old

Director
BOYD, Iain
Resigned: 21 February 2011
Appointed Date: 07 March 2000
72 years old

Director
CLARKE, Dwayne E
Resigned: 05 October 2005
Appointed Date: 07 March 2000
66 years old

Director
EMERTON, Neil
Resigned: 14 December 2006
Appointed Date: 22 July 2004
52 years old

Director
FITCH, Thomas
Resigned: 13 November 2007
Appointed Date: 05 October 2005
60 years old

Director
HARDIGG, James M
Resigned: 13 November 2007
Appointed Date: 07 March 2000
67 years old

Director
HEYDON, Mark
Resigned: 23 December 2008
Appointed Date: 14 December 2006
60 years old

Director
KING, Ethan Robert
Resigned: 23 December 2008
Appointed Date: 13 November 2007
57 years old

Director
MORSIA, Maurice
Resigned: 13 November 2007
Appointed Date: 12 May 2000
68 years old

Director
ZAWACKI, Christopher
Resigned: 23 December 2008
Appointed Date: 22 July 2004
56 years old

Nominee Director
TYROLESE (DIRECTORS) LIMITED
Resigned: 07 March 2000
Appointed Date: 10 November 1999

Nominee Director
TYROLESE (SECRETARIAL) LIMITED
Resigned: 07 March 2000
Appointed Date: 10 November 1999

Persons With Significant Control

Hardigg Industries Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HARDIGG UK LIMITED Events

18 Nov 2016
Confirmation statement made on 10 November 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

03 Oct 2015
Full accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100

...
... and 85 more events
18 May 2000
New director appointed
18 May 2000
New director appointed
28 Mar 2000
Company name changed hardigg europe LTD\certificate issued on 29/03/00
10 Mar 2000
Company name changed tyrolese (455) LIMITED\certificate issued on 13/03/00
10 Nov 1999
Incorporation

HARDIGG UK LIMITED Charges

15 January 2009
Charge of deposit
Delivered: 21 January 2009
Status: Satisfied on 30 April 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £45,500 credited to account…
5 October 2005
Charge of deposit
Delivered: 11 October 2005
Status: Satisfied on 30 April 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
20 May 2002
Charge of deposit
Delivered: 1 June 2002
Status: Satisfied on 30 April 2014
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…
9 March 2001
Charge of deposit
Delivered: 12 March 2001
Status: Satisfied on 30 April 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 July 2000
Rent deposit deed
Delivered: 21 July 2000
Status: Satisfied on 12 May 2014
Persons entitled: Mckay Securities PLC
Description: The deposit sum is £14,188.13.