HARDWICK PARKS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 01471222
Status Active
Incorporation Date 4 January 1980
Company Type Private Limited Company
Address VANTAGE POINT, WOODWATER PARK PYNES HILL, EXETER, DEVON, EX2 5FD
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Registration of a charge with Charles court order to extend. Charge code 014712220003, created on 15 December 2015; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of HARDWICK PARKS LIMITED are www.hardwickparks.co.uk, and www.hardwick-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Hardwick Parks Limited is a Private Limited Company. The company registration number is 01471222. Hardwick Parks Limited has been working since 04 January 1980. The present status of the company is Active. The registered address of Hardwick Parks Limited is Vantage Point Woodwater Park Pynes Hill Exeter Devon Ex2 5fd. . HUTCHINGS, Leslie Martin Payton is a Secretary of the company. HARDICK, Patricia Ann is a Director of the company. HUTCHINGS, Leslie Martin Payton is a Director of the company. Secretary HARDICK, David Alan Wilson has been resigned. Director BASS, Geoffrey has been resigned. Director HARDICK, David Alan Wilson has been resigned. Director HUNT, Nicholas John has been resigned. Director HUNT, Nicola Mary has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Secretary
HUTCHINGS, Leslie Martin Payton
Appointed Date: 21 December 1995

Director
HARDICK, Patricia Ann
Appointed Date: 21 December 1995
77 years old

Director
HUTCHINGS, Leslie Martin Payton
Appointed Date: 19 December 2012
78 years old

Resigned Directors

Secretary
HARDICK, David Alan Wilson
Resigned: 21 December 1995

Director
BASS, Geoffrey
Resigned: 06 June 1994
83 years old

Director
HARDICK, David Alan Wilson
Resigned: 21 December 1995
78 years old

Director
HUNT, Nicholas John
Resigned: 22 January 2016
70 years old

Director
HUNT, Nicola Mary
Resigned: 22 January 2016
64 years old

Persons With Significant Control

Witney Aquatic Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Ayersmont Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

HARDWICK PARKS LIMITED Events

02 Oct 2016
Confirmation statement made on 16 September 2016 with updates
22 Sep 2016
Registration of a charge with Charles court order to extend. Charge code 014712220003, created on 15 December 2015
13 Apr 2016
Total exemption small company accounts made up to 31 January 2016
26 Jan 2016
Termination of appointment of Nicola Mary Hunt as a director on 22 January 2016
26 Jan 2016
Termination of appointment of Nicholas John Hunt as a director on 22 January 2016
...
... and 85 more events
07 Jun 1986
Accounts for a small company made up to 31 January 1984

07 Jun 1986
Accounts for a small company made up to 31 January 1985

07 Jun 1986
Annual return made up to 31/12/85

04 Jan 1980
Certificate of incorporation
04 Jan 1980
Incorporation

HARDWICK PARKS LIMITED Charges

15 December 2015
Charge code 0147 1222 0003
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 December 1992
Mortgage
Delivered: 17 December 1992
Status: Satisfied on 4 January 2013
Persons entitled: Lloyds Bank PLC
Description: Property k/a hardwick parks stand lake oxfordshire…
4 December 1992
Debenture
Delivered: 16 December 1992
Status: Satisfied on 4 January 2013
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…