HARDALL INTERNATIONAL LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 4PN

Company number 02174882
Status Active
Incorporation Date 7 October 1987
Company Type Private Limited Company
Address HARDALL HOUSE, LUDUN CLOSE, DUNSTABLE, BEDFORDSHIRE, LU5 4PN
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 10,000 ; Appointment of Mr Liam Charles Bishop as a director on 16 March 2016. The most likely internet sites of HARDALL INTERNATIONAL LIMITED are www.hardallinternational.co.uk, and www.hardall-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and twelve months. Hardall International Limited is a Private Limited Company. The company registration number is 02174882. Hardall International Limited has been working since 07 October 1987. The present status of the company is Active. The registered address of Hardall International Limited is Hardall House Ludun Close Dunstable Bedfordshire Lu5 4pn. . SHIELDS, Joanna Elizabeth is a Secretary of the company. BISHOP, Anthony Charles is a Director of the company. BISHOP, David James is a Director of the company. BISHOP, Liam Charles is a Director of the company. LEDWIDGE, John David is a Director of the company. Secretary COOK, Ruth has been resigned. Secretary PHILLIPS, Christopher has been resigned. Director BOURNE, Edward James has been resigned. Director COOK, Robert Patrick George has been resigned. Director COOK, Ruth has been resigned. Director MONAGHAN, Geoffrey has been resigned. Director PHILLIPS, Christopher has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
SHIELDS, Joanna Elizabeth
Appointed Date: 06 May 2004

Director
BISHOP, Anthony Charles
Appointed Date: 02 October 2000
63 years old

Director
BISHOP, David James
Appointed Date: 06 May 2004
60 years old

Director
BISHOP, Liam Charles
Appointed Date: 16 March 2016
37 years old

Director
LEDWIDGE, John David
Appointed Date: 23 June 2009
56 years old

Resigned Directors

Secretary
COOK, Ruth
Resigned: 20 April 2004
Appointed Date: 03 July 1991

Secretary
PHILLIPS, Christopher
Resigned: 03 July 1991

Director
BOURNE, Edward James
Resigned: 16 March 1999
87 years old

Director
COOK, Robert Patrick George
Resigned: 20 April 2004
86 years old

Director
COOK, Ruth
Resigned: 20 April 2004
Appointed Date: 08 January 2002
83 years old

Director
MONAGHAN, Geoffrey
Resigned: 07 June 2011
83 years old

Director
PHILLIPS, Christopher
Resigned: 03 July 1991
74 years old

HARDALL INTERNATIONAL LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10,000

16 Mar 2016
Appointment of Mr Liam Charles Bishop as a director on 16 March 2016
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
10 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000

...
... and 95 more events
09 Nov 1987
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Oct 1987
Registered office changed on 29/10/87 from: 34 clarke rd mount farm milton keynes MK1 1LG

29 Oct 1987
Accounting reference date notified as 31/12

07 Oct 1987
Incorporation

HARDALL INTERNATIONAL LIMITED Charges

13 June 1997
Assignment
Delivered: 18 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All and singular the sum or sums of money now or at any…
20 January 1992
Charge
Delivered: 22 January 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital & all…
27 October 1987
Fixed and floating charge
Delivered: 16 November 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…