HARTFIELD LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF24 1PU

Company number 02863639
Status Active
Incorporation Date 19 October 1993
Company Type Private Limited Company
Address BROADWAY HOUSE, BROADWAY, CARDIFF, CF24 1PU
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 028636390009, created on 21 December 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of HARTFIELD LIMITED are www.hartfield.co.uk, and www.hartfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Cathays Rail Station is 0.8 miles; to Cardiff Central Rail Station is 1.2 miles; to Barry Docks Rail Station is 7.3 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hartfield Limited is a Private Limited Company. The company registration number is 02863639. Hartfield Limited has been working since 19 October 1993. The present status of the company is Active. The registered address of Hartfield Limited is Broadway House Broadway Cardiff Cf24 1pu. . HASAN, Meraj Uddin, Dr is a Secretary of the company. AHMAD, Nafees, Dr is a Director of the company. AHMED, Shaheen Nafis is a Director of the company. HASAN, Khalida, Dr is a Director of the company. HASAN, Meraj Uddin, Dr is a Director of the company. SABIR, Abdul Waheed, Dr is a Director of the company. SABIR, Azra Tanweer, Doctor is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary RAZVI, Syed Ghulam Mahamood has been resigned. Director AHMAD, Madiha Sheerin has been resigned. Director AHMAD, Zuhaib has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HASAN, Fyeza has been resigned. Director RAZVI, Anees has been resigned. Director RAZVI, Syed Ghulam Mahamood has been resigned. Director SABIR, Asad Zubair has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
HASAN, Meraj Uddin, Dr
Appointed Date: 12 December 1993

Director
AHMAD, Nafees, Dr
Appointed Date: 09 November 1993
83 years old

Director
AHMED, Shaheen Nafis
Appointed Date: 09 November 1993
76 years old

Director
HASAN, Khalida, Dr
Appointed Date: 09 November 1993
80 years old

Director
HASAN, Meraj Uddin, Dr
Appointed Date: 09 November 1993
78 years old

Director
SABIR, Abdul Waheed, Dr
Appointed Date: 09 November 1993
85 years old

Director
SABIR, Azra Tanweer, Doctor
Appointed Date: 09 November 1993
76 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 09 November 1993
Appointed Date: 19 October 1993

Secretary
RAZVI, Syed Ghulam Mahamood
Resigned: 12 December 1993
Appointed Date: 09 November 1993

Director
AHMAD, Madiha Sheerin
Resigned: 01 April 2004
Appointed Date: 01 August 1998
49 years old

Director
AHMAD, Zuhaib
Resigned: 01 October 2009
Appointed Date: 01 April 2004
43 years old

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 09 November 1993
Appointed Date: 19 October 1993

Director
HASAN, Fyeza
Resigned: 01 September 2003
Appointed Date: 01 August 1998
46 years old

Director
RAZVI, Anees
Resigned: 12 December 1993
Appointed Date: 09 November 1993
77 years old

Director
RAZVI, Syed Ghulam Mahamood
Resigned: 12 December 1993
Appointed Date: 09 November 1993
88 years old

Director
SABIR, Asad Zubair
Resigned: 01 April 2004
Appointed Date: 01 August 1998
47 years old

HARTFIELD LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Registration of charge 028636390009, created on 21 December 2016
20 Dec 2016
Confirmation statement made on 19 October 2016 with updates
09 Dec 2016
Registration of charge 028636390008, created on 9 December 2016
11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 91 more events
18 Nov 1993
New director appointed

18 Nov 1993
New director appointed

18 Nov 1993
New director appointed

18 Nov 1993
New director appointed

19 Oct 1993
Incorporation

HARTFIELD LIMITED Charges

21 December 2016
Charge code 0286 3639 0009
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 38 flora street cathays cardiff t/n WA587101. 9 thesiger…
9 December 2016
Charge code 0286 3639 0008
Delivered: 9 December 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 October 2005
Legal mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H the hendre cardiff road llandaff cardiff. With the…
25 August 2005
Debenture
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 April 2000
Mortgage debenture
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the hendre 40 cardiff road…
22 December 1995
Fixed and floating charge
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1995
Legal mortgage
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at the hendre,cardiff road,llandaff,cardiff…
16 December 1993
Mortgage debenture
Delivered: 17 December 1993
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: F/H property "the hendre" cardiff road, llandaff, cardiff…