HARDY INSURANCE SERVICES LIMITED
LONDON HARDY AVIATION LIMITED

Hellopages » City of London » City of London » EC3M 3BY

Company number 03075206
Status Active
Incorporation Date 3 July 1995
Company Type Private Limited Company
Address 20 FENCHURCH STREET, LONDON, EC3M 3BY
Home Country United Kingdom
Nature of Business 66290 - Other activities auxiliary to insurance and pension funding
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 July 2015 with full list of shareholders Statement of capital on 2015-07-13 GBP 100 . The most likely internet sites of HARDY INSURANCE SERVICES LIMITED are www.hardyinsuranceservices.co.uk, and www.hardy-insurance-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardy Insurance Services Limited is a Private Limited Company. The company registration number is 03075206. Hardy Insurance Services Limited has been working since 03 July 1995. The present status of the company is Active. The registered address of Hardy Insurance Services Limited is 20 Fenchurch Street London Ec3m 3by. . BROSNAN, David John is a Director of the company. CRUWYS, Rhodri David is a Director of the company. STEVENS, David John is a Director of the company. Secretary HUTCHINGS, Theresa has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary D.W. COMPANY SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COUTTS, Maureen Shiela has been resigned. Director DUNNING, David Victor has been resigned. Director GRIFFIN, Timothy Paul has been resigned. Director HARDIE, David has been resigned. Director HARDY, Peter Willes has been resigned. Director HOLMES, Martin Cyril has been resigned. Director MACDIARMID, James David has been resigned. Director MERRY, Barbara Jane has been resigned. Director SANTAMBROGIO, Luigi has been resigned. Director SUGDEN, Mervyn Terence Arthur has been resigned. Director WADMAN, Stephen Noel has been resigned. Director WALKER, Adrian Jeremy has been resigned. Director WELDON, Steuart William Pratchitt has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other activities auxiliary to insurance and pension funding".


Current Directors

Director
BROSNAN, David John
Appointed Date: 10 March 2014
63 years old

Director
CRUWYS, Rhodri David
Appointed Date: 27 January 2014
54 years old

Director
STEVENS, David John
Appointed Date: 27 January 2014
62 years old

Resigned Directors

Secretary
HUTCHINGS, Theresa
Resigned: 30 September 2013
Appointed Date: 02 October 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 July 1995
Appointed Date: 03 July 1995

Secretary
D.W. COMPANY SERVICES LIMITED
Resigned: 02 October 1995
Appointed Date: 18 July 1995

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 18 July 1995
Appointed Date: 03 July 1995
35 years old

Director
COUTTS, Maureen Shiela
Resigned: 02 October 1995
Appointed Date: 18 July 1995
73 years old

Director
DUNNING, David Victor
Resigned: 30 September 2002
Appointed Date: 21 September 2000
66 years old

Director
GRIFFIN, Timothy Paul
Resigned: 12 December 2013
Appointed Date: 02 July 2001
58 years old

Director
HARDIE, David
Resigned: 02 October 1995
Appointed Date: 18 July 1995
71 years old

Director
HARDY, Peter Willes
Resigned: 30 April 2006
Appointed Date: 02 October 1995
86 years old

Director
HOLMES, Martin Cyril
Resigned: 29 September 2008
Appointed Date: 02 October 1995
72 years old

Director
MACDIARMID, James David
Resigned: 27 January 2014
Appointed Date: 02 April 2003
53 years old

Director
MERRY, Barbara Jane
Resigned: 18 February 2014
Appointed Date: 20 February 2002
68 years old

Director
SANTAMBROGIO, Luigi
Resigned: 22 December 2006
Appointed Date: 01 January 1998
65 years old

Director
SUGDEN, Mervyn Terence Arthur
Resigned: 31 December 2013
Appointed Date: 02 October 1995
72 years old

Director
WADMAN, Stephen Noel
Resigned: 29 January 2002
Appointed Date: 02 October 1995
73 years old

Director
WALKER, Adrian Jeremy
Resigned: 17 May 2011
Appointed Date: 18 January 2001
69 years old

Director
WELDON, Steuart William Pratchitt
Resigned: 30 June 2001
Appointed Date: 02 October 1995
78 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 18 July 1995
Appointed Date: 03 July 1995

Persons With Significant Control

Hardy Underwriting Group Plc
Notified on: 3 July 2016
Nature of control: Ownership of shares – 75% or more

HARDY INSURANCE SERVICES LIMITED Events

13 Jul 2016
Confirmation statement made on 3 July 2016 with updates
24 Mar 2016
Full accounts made up to 31 December 2015
13 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100

16 May 2015
Full accounts made up to 31 December 2014
03 Nov 2014
Registered office address changed from Fitzwilliam House 10 St Mary Axe London EC3A 8NA to 20 Fenchurch Street London EC3M 3BY on 3 November 2014
...
... and 89 more events
23 Aug 1995
New director appointed

23 Aug 1995
New director appointed

23 Aug 1995
New secretary appointed

07 Aug 1995
Registered office changed on 07/08/95 from: 33 crwys road cardiff CF2 4YF
03 Jul 1995
Incorporation