HARTWOOD CONTRACTORS LTD
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 2QE

Company number 06035728
Status Active
Incorporation Date 21 December 2006
Company Type Private Limited Company
Address UNIT 85 WATERHOUSE BUSINESS CENTRE, 2 CROMAR WAY, CHELMSFORD, CM1 2QE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 100 . The most likely internet sites of HARTWOOD CONTRACTORS LTD are www.hartwoodcontractors.co.uk, and www.hartwood-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Hartwood Contractors Ltd is a Private Limited Company. The company registration number is 06035728. Hartwood Contractors Ltd has been working since 21 December 2006. The present status of the company is Active. The registered address of Hartwood Contractors Ltd is Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford Cm1 2qe. . FORDER, Ian Murray is a Secretary of the company. HANNAY, William Thomas James is a Director of the company. SKJEVESLAND, John is a Director of the company. Secretary STEPHENSON, John Gerard has been resigned. Nominee Secretary BEECH COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FORDER, Derek Grant has been resigned. Director FORDER, Eileen has been resigned. Director FORDER, Ian Murray has been resigned. Director STEPHENSON, John Gerard has been resigned. Director AVSIDYA SERVICES SA has been resigned. Director BEECH DIRECTORS LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FORDER, Ian Murray
Appointed Date: 16 July 2007

Director
HANNAY, William Thomas James
Appointed Date: 01 October 2012
40 years old

Director
SKJEVESLAND, John
Appointed Date: 01 April 2013
53 years old

Resigned Directors

Secretary
STEPHENSON, John Gerard
Resigned: 30 November 2007
Appointed Date: 11 August 2007

Nominee Secretary
BEECH COMPANY SECRETARIES LIMITED
Resigned: 16 July 2007
Appointed Date: 21 December 2006

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 21 December 2006
Appointed Date: 21 December 2006

Director
FORDER, Derek Grant
Resigned: 11 August 2007
Appointed Date: 16 July 2007
59 years old

Director
FORDER, Eileen
Resigned: 06 May 2014
Appointed Date: 30 September 2011
73 years old

Director
FORDER, Ian Murray
Resigned: 23 May 2011
Appointed Date: 16 July 2007
76 years old

Director
STEPHENSON, John Gerard
Resigned: 30 September 2012
Appointed Date: 11 August 2007
79 years old

Director
AVSIDYA SERVICES SA
Resigned: 01 October 2012
Appointed Date: 01 October 2011

Director
BEECH DIRECTORS LIMITED
Resigned: 16 July 2007
Appointed Date: 21 December 2006

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 21 December 2006
Appointed Date: 21 December 2006

Persons With Significant Control

Avsidya Services Sa
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

HARTWOOD CONTRACTORS LTD Events

02 Dec 2016
Confirmation statement made on 2 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100

02 Dec 2015
Register inspection address has been changed from Lytttleton House, 64 Broomfield Road Chelmsford Essex CM1 1SW to Unit 85 Cromar Way Chelmsford CM1 2QE
15 Sep 2015
Amended total exemption small company accounts made up to 31 December 2014
...
... and 45 more events
28 Dec 2006
Director resigned
28 Dec 2006
New secretary appointed
28 Dec 2006
Secretary resigned
28 Dec 2006
New director appointed
21 Dec 2006
Incorporation