HARDURA LIMITED
LONDON LIFEGUARD EQUIPMENT LIMITED HARDURA GROUP LIMITED

Hellopages » City of London » City of London » EC4M 7AF

Company number 00462827
Status Liquidation
Incorporation Date 29 December 1948
Company Type Private Limited Company
Address FIRST FLOOR, 5 OLD BAILEY, LONDON, EC4M 7AF
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved following liquidation; Liquidators statement of receipts and payments to 19 March 2010. The most likely internet sites of HARDURA LIMITED are www.hardura.co.uk, and www.hardura.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-six years and nine months. Hardura Limited is a Private Limited Company. The company registration number is 00462827. Hardura Limited has been working since 29 December 1948. The present status of the company is Liquidation. The registered address of Hardura Limited is First Floor 5 Old Bailey London Ec4m 7af. . COX, Malcolm Peter is a Secretary of the company. COX, Malcolm Peter is a Director of the company. O'NEILL, Derham Charles is a Director of the company. Secretary HOAD, Geoffrey Douglas has been resigned. Secretary SEVERN, John Philip has been resigned. Secretary WILMAN, David John has been resigned. Secretary WILMAN, David John has been resigned. Director BOND, Michael Peter has been resigned. Director DEERING, Lorraine has been resigned. Director EARP, John has been resigned. Director SEVERN, John Philip has been resigned. Director TAYLOR, Brian Reginald has been resigned. Director WILMAN, David John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COX, Malcolm Peter
Appointed Date: 16 June 2005

Director
COX, Malcolm Peter
Appointed Date: 16 June 2005
60 years old

Director
O'NEILL, Derham Charles
Appointed Date: 16 June 2005
82 years old

Resigned Directors

Secretary
HOAD, Geoffrey Douglas
Resigned: 31 December 1999
Appointed Date: 01 July 1996

Secretary
SEVERN, John Philip
Resigned: 16 June 2005
Appointed Date: 20 February 2002

Secretary
WILMAN, David John
Resigned: 20 February 2002
Appointed Date: 31 December 1999

Secretary
WILMAN, David John
Resigned: 01 July 1996

Director
BOND, Michael Peter
Resigned: 16 May 2003
Appointed Date: 20 February 2002
79 years old

Director
DEERING, Lorraine
Resigned: 16 June 2005
Appointed Date: 16 May 2003
61 years old

Director
EARP, John
Resigned: 31 May 2002
Appointed Date: 18 November 1999
78 years old

Director
SEVERN, John Philip
Resigned: 16 June 2005
Appointed Date: 20 February 2002
66 years old

Director
TAYLOR, Brian Reginald
Resigned: 14 January 2000
92 years old

Director
WILMAN, David John
Resigned: 31 May 2002
69 years old

HARDURA LIMITED Events

08 May 2013
Restoration by order of the court
25 Jun 2010
Final Gazette dissolved following liquidation
25 Mar 2010
Liquidators statement of receipts and payments to 19 March 2010
25 Mar 2010
Return of final meeting in a creditors' voluntary winding up
24 Dec 2009
Notice of ceasing to act as a voluntary liquidator
...
... and 86 more events
01 Nov 1986
New director appointed

14 Jun 1976
Annual return made up to 09/04/76
17 May 1976
Annual return made up to 19/05/75
17 May 1974
Annual return made up to 17/04/74
11 Feb 1974
Annual return made up to 14/01/74

HARDURA LIMITED Charges

16 January 1967
Coll debenture
Delivered: 20 January 1967
Status: Satisfied on 4 November 1999
Persons entitled: Industrial & Commercial Finance Corporation LTD.
Description: All property and goodwill present and future including…