HARDALL TRUSTEES LIMITED
DUNSTABLE

Hellopages » Bedfordshire » Central Bedfordshire » LU5 4PN

Company number 03250792
Status Active
Incorporation Date 17 September 1996
Company Type Private Limited Company
Address HARDALL HOUSE, LUDUN CLOSE, DUNSTABLE, BEDFORDSHIRE, LU5 4PN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 September 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 2 . The most likely internet sites of HARDALL TRUSTEES LIMITED are www.hardalltrustees.co.uk, and www.hardall-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Hardall Trustees Limited is a Private Limited Company. The company registration number is 03250792. Hardall Trustees Limited has been working since 17 September 1996. The present status of the company is Active. The registered address of Hardall Trustees Limited is Hardall House Ludun Close Dunstable Bedfordshire Lu5 4pn. . BISHOP, Sandra Jane is a Secretary of the company. BISHOP, Anthony Charles is a Director of the company. BISHOP, Sandra Jane is a Director of the company. Secretary ASPELL, Jayne Louise has been resigned. Secretary COOK, Ruth has been resigned. Director ASPELL, Jayne Louise has been resigned. Director COOK, Robert Patrick George has been resigned. Director COOK, Ruth has been resigned. Director GILL, Simon Nicholas has been resigned. Director MONAGHAN, Geoffrey has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BISHOP, Sandra Jane
Appointed Date: 02 October 2006

Director
BISHOP, Anthony Charles
Appointed Date: 02 October 2006
63 years old

Director
BISHOP, Sandra Jane
Appointed Date: 02 October 2006
64 years old

Resigned Directors

Secretary
ASPELL, Jayne Louise
Resigned: 28 October 1996
Appointed Date: 17 September 1996

Secretary
COOK, Ruth
Resigned: 02 October 2006
Appointed Date: 28 October 1996

Director
ASPELL, Jayne Louise
Resigned: 28 October 1996
Appointed Date: 17 September 1996
56 years old

Director
COOK, Robert Patrick George
Resigned: 02 October 2006
Appointed Date: 28 October 1996
86 years old

Director
COOK, Ruth
Resigned: 02 October 2006
Appointed Date: 28 October 1996
83 years old

Director
GILL, Simon Nicholas
Resigned: 28 October 1996
Appointed Date: 17 September 1996
59 years old

Director
MONAGHAN, Geoffrey
Resigned: 02 October 2006
Appointed Date: 28 October 1996
83 years old

Persons With Significant Control

Hardall Holdings Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HARDALL TRUSTEES LIMITED Events

26 Sep 2016
Confirmation statement made on 17 September 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 2

03 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 Sep 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2

...
... and 44 more events
17 Jan 1997
Secretary resigned;director resigned
17 Jan 1997
New director appointed
17 Jan 1997
New secretary appointed;new director appointed
17 Jan 1997
New director appointed
17 Sep 1996
Incorporation