HARDIDE COATINGS LIMITED
BICESTER HARDIDE LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 4UL

Company number 04055277
Status Active
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address UNIT 11, WEDGWOOD ROAD, BICESTER, OX26 4UL
Home Country United Kingdom
Nature of Business 25610 - Treatment and coating of metals
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Full accounts made up to 30 September 2016; Satisfaction of charge 3 in full; Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-24 GBP 19,297.06 . The most likely internet sites of HARDIDE COATINGS LIMITED are www.hardidecoatings.co.uk, and www.hardide-coatings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Bicester Town Rail Station is 0.9 miles; to Islip Rail Station is 7 miles; to Kings Sutton Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardide Coatings Limited is a Private Limited Company. The company registration number is 04055277. Hardide Coatings Limited has been working since 17 August 2000. The present status of the company is Active. The registered address of Hardide Coatings Limited is Unit 11 Wedgwood Road Bicester Ox26 4ul. . DAVENPORT, Peter Neil is a Secretary of the company. DAVENPORT, Peter Neil is a Director of the company. KIRKHAM, Philip David is a Director of the company. ZHUK, Yuri Nikolaevich, Dr is a Director of the company. Secretary SMITH, Rebecca Louise has been resigned. Secretary TURNER, Brian Richard has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director CHESTNUTT, David Moore Alexander has been resigned. Director CHESTNUTT, David Moore Alexander has been resigned. Director COOKE, Colin Ivor has been resigned. Director GORDON, James Douglas Strachan has been resigned. Director HINE, Richard Graham, Dr has been resigned. Director LAKHOTKIN, Yury Viktorovich, Dr has been resigned. Director MOTT, David Edward Christian has been resigned. Director MURRAY SMITH, James has been resigned. Director PENINGTON, Michael Geoffrey has been resigned. Director RICKETTS, Neill Gareth has been resigned. Director SMITH, Hugh Carlisle has been resigned. The company operates in "Treatment and coating of metals".


Current Directors

Secretary
DAVENPORT, Peter Neil
Appointed Date: 19 May 2008

Director
DAVENPORT, Peter Neil
Appointed Date: 20 April 2009
59 years old

Director
KIRKHAM, Philip David
Appointed Date: 01 September 2012
72 years old

Director
ZHUK, Yuri Nikolaevich, Dr
Appointed Date: 29 August 2000
64 years old

Resigned Directors

Secretary
SMITH, Rebecca Louise
Resigned: 30 April 2008
Appointed Date: 10 November 2001

Secretary
TURNER, Brian Richard
Resigned: 30 August 2000
Appointed Date: 17 August 2000

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 10 November 2001
Appointed Date: 30 August 2000

Director
CHESTNUTT, David Moore Alexander
Resigned: 31 March 2007
Appointed Date: 21 April 2004
76 years old

Director
CHESTNUTT, David Moore Alexander
Resigned: 27 March 2003
Appointed Date: 17 May 2001
76 years old

Director
COOKE, Colin Ivor
Resigned: 18 November 2004
Appointed Date: 27 March 2003
85 years old

Director
GORDON, James Douglas Strachan
Resigned: 30 August 2000
Appointed Date: 17 August 2000
64 years old

Director
HINE, Richard Graham, Dr
Resigned: 17 August 2011
Appointed Date: 20 April 2009
70 years old

Director
LAKHOTKIN, Yury Viktorovich, Dr
Resigned: 31 December 2014
Appointed Date: 20 August 2001
78 years old

Director
MOTT, David Edward Christian
Resigned: 22 September 2005
Appointed Date: 21 April 2004
52 years old

Director
MURRAY SMITH, James
Resigned: 30 April 2008
Appointed Date: 30 August 2000
75 years old

Director
PENINGTON, Michael Geoffrey
Resigned: 09 February 2005
Appointed Date: 20 May 2003
67 years old

Director
RICKETTS, Neill Gareth
Resigned: 22 December 2008
Appointed Date: 04 March 2007
55 years old

Director
SMITH, Hugh Carlisle
Resigned: 19 April 2005
Appointed Date: 20 May 2003
79 years old

HARDIDE COATINGS LIMITED Events

14 Mar 2017
Full accounts made up to 30 September 2016
09 Feb 2017
Satisfaction of charge 3 in full
24 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 19,297.06

22 Jun 2016
Register inspection address has been changed to Share Registrars Limited the Courtyard 17 West Street Farnham Surrey GU9 7DR
01 Feb 2016
Full accounts made up to 30 September 2015
...
... and 111 more events
11 Oct 2000
Secretary resigned
11 Oct 2000
New director appointed
11 Oct 2000
New director appointed
11 Oct 2000
New secretary appointed
17 Aug 2000
Incorporation

HARDIDE COATINGS LIMITED Charges

15 August 2007
Mortgage
Delivered: 21 August 2007
Status: Satisfied on 19 January 2012
Persons entitled: Barclays Bank PLC C/O Barclays Mercantile Business Finance Limited
Description: The items listed on the schedule together with all…
25 October 2006
Rent deposit deed
Delivered: 28 October 2006
Status: Satisfied on 9 February 2017
Persons entitled: Jack Reginald Seaton Newland and Phillipa Bente Newland
Description: The tenant's interest in a deposit account and all money…
1 September 2005
Charge of deposit
Delivered: 6 September 2005
Status: Satisfied on 19 January 2012
Persons entitled: Lombard North Central PLC
Description: All deposits now and in the future credited to account…
13 July 2004
Chattel mortgage
Delivered: 17 July 2004
Status: Satisfied on 19 January 2012
Persons entitled: Lombard North Central PLC
Description: Chemical vapour disposition furnance - sn 11-02-35P/1.