HCD GROUP LIMITED
FORTRAN ROAD ST MELLONS REDI-66 LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 04264507
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address 2 LINKS COURT, LINKS BUSINESS PARK, FORTRAN ROAD ST MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Clare Yvonne Pike as a director on 18 January 2017; Termination of appointment of Anthony Harold Dyer as a director on 14 October 2016. The most likely internet sites of HCD GROUP LIMITED are www.hcdgroup.co.uk, and www.hcd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Hcd Group Limited is a Private Limited Company. The company registration number is 04264507. Hcd Group Limited has been working since 03 August 2001. The present status of the company is Active. The registered address of Hcd Group Limited is 2 Links Court Links Business Park Fortran Road St Mellons Cardiff Cf3 0lt. . HICKS, Stephen John is a Secretary of the company. DAVIES, David John is a Director of the company. GEE, Matthew Peter is a Director of the company. HICKS, Stephen John is a Director of the company. HIGHWOOD, Stephen Charles is a Director of the company. SMITH, Kenneth Mar is a Director of the company. THOMAS, Clare is a Director of the company. VEITCH, Kyle is a Director of the company. Secretary COLE, Nigel Gareth James has been resigned. Secretary BERITH (SECRETARIES) LIMITED has been resigned. Director BUTLER, Jeffrey Dilwyn has been resigned. Director COLE, Nigel Gareth James has been resigned. Director DYER, Anthony Harold has been resigned. Director HIGHWOOD, Stephen has been resigned. Director PIKE, Clare Yvonne has been resigned. Director THOMAS, Stephen Edward has been resigned. Director BERITH (NOMINEES) LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HICKS, Stephen John
Appointed Date: 01 November 2002

Director
DAVIES, David John
Appointed Date: 01 September 2014
52 years old

Director
GEE, Matthew Peter
Appointed Date: 22 September 2016
53 years old

Director
HICKS, Stephen John
Appointed Date: 01 April 2003
57 years old

Director
HIGHWOOD, Stephen Charles
Appointed Date: 15 September 2009
55 years old

Director
SMITH, Kenneth Mar
Appointed Date: 29 February 2016
58 years old

Director
THOMAS, Clare
Appointed Date: 29 February 2016
51 years old

Director
VEITCH, Kyle
Appointed Date: 29 February 2016
51 years old

Resigned Directors

Secretary
COLE, Nigel Gareth James
Resigned: 31 October 2002
Appointed Date: 08 April 2002

Secretary
BERITH (SECRETARIES) LIMITED
Resigned: 08 April 2002
Appointed Date: 03 August 2001

Director
BUTLER, Jeffrey Dilwyn
Resigned: 29 February 2016
Appointed Date: 08 April 2002
70 years old

Director
COLE, Nigel Gareth James
Resigned: 14 October 2016
Appointed Date: 08 April 2002
64 years old

Director
DYER, Anthony Harold
Resigned: 14 October 2016
Appointed Date: 08 April 2002
64 years old

Director
HIGHWOOD, Stephen
Resigned: 01 January 2004
Appointed Date: 01 August 2003
55 years old

Director
PIKE, Clare Yvonne
Resigned: 18 January 2017
Appointed Date: 29 February 2016
56 years old

Director
THOMAS, Stephen Edward
Resigned: 14 October 2016
Appointed Date: 29 February 2016
53 years old

Director
BERITH (NOMINEES) LIMITED
Resigned: 08 April 2002
Appointed Date: 03 August 2001

Persons With Significant Control

Bureau Veritas Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HCD GROUP LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
19 Jan 2017
Termination of appointment of Clare Yvonne Pike as a director on 18 January 2017
09 Nov 2016
Termination of appointment of Anthony Harold Dyer as a director on 14 October 2016
09 Nov 2016
Appointment of Mr Matthew Peter Gee as a director on 22 September 2016
09 Nov 2016
Termination of appointment of Stephen Edward Thomas as a director on 14 October 2016
...
... and 96 more events
19 Apr 2002
Secretary resigned
19 Apr 2002
Director resigned
19 Apr 2002
Registered office changed on 19/04/02 from: berry smith corporate hayward house dumfries place cardiff CF10 3GA
14 Aug 2001
Company name changed redi-66 LIMITED\certificate issued on 14/08/01
03 Aug 2001
Incorporation

HCD GROUP LIMITED Charges

20 December 2002
Guarantee & debenture
Delivered: 9 January 2003
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 July 2002
Guarantee & debenture
Delivered: 5 August 2002
Status: Satisfied on 26 February 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…