HARDY FINANCE LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE28 0UD

Company number 05207494
Status Active
Incorporation Date 17 August 2004
Company Type Private Limited Company
Address WHITLEATHER LODGE BARN WOOLLEY ROAD, SPALDWICK, HUNTINGDON, CAMBRIDGESHIRE, PE28 0UD
Home Country United Kingdom
Nature of Business 47540 - Retail sale of electrical household appliances in specialised stores, 47799 - Retail sale of other second-hand goods in stores (not incl. antiques), 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 4 August 2016 with updates; Appointment of Mr Gary Raymond Lewy as a director on 2 March 2016. The most likely internet sites of HARDY FINANCE LIMITED are www.hardyfinance.co.uk, and www.hardy-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. The distance to to St Neots Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardy Finance Limited is a Private Limited Company. The company registration number is 05207494. Hardy Finance Limited has been working since 17 August 2004. The present status of the company is Active. The registered address of Hardy Finance Limited is Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire Pe28 0ud. . HARDY, Colin is a Secretary of the company. DORRINGTON, Pamela is a Director of the company. HARDY, Colin is a Director of the company. LEWY, Gary Raymond is a Director of the company. Secretary HARDY, Colin has been resigned. Secretary HARDY, Geraldine Louise has been resigned. Secretary TALBOT, Ian has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director HARDY, Geraldine Louise has been resigned. Director LEWY, Gary Raymond has been resigned. Director LEWY, Ruth has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Retail sale of electrical household appliances in specialised stores".


Current Directors

Secretary
HARDY, Colin
Appointed Date: 06 January 2010

Director
DORRINGTON, Pamela
Appointed Date: 01 December 2014
77 years old

Director
HARDY, Colin
Appointed Date: 01 February 2008
62 years old

Director
LEWY, Gary Raymond
Appointed Date: 02 March 2016
57 years old

Resigned Directors

Secretary
HARDY, Colin
Resigned: 02 April 2005
Appointed Date: 17 August 2004

Secretary
HARDY, Geraldine Louise
Resigned: 06 January 2010
Appointed Date: 01 February 2008

Secretary
TALBOT, Ian
Resigned: 01 February 2008
Appointed Date: 14 April 2005

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 August 2004
Appointed Date: 17 August 2004

Director
HARDY, Geraldine Louise
Resigned: 11 February 2010
Appointed Date: 17 August 2004
54 years old

Director
LEWY, Gary Raymond
Resigned: 03 July 2014
Appointed Date: 06 January 2010
57 years old

Director
LEWY, Ruth
Resigned: 01 December 2014
Appointed Date: 03 July 2014
58 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 August 2004
Appointed Date: 17 August 2004

Persons With Significant Control

Mrs Pamela Dorrington
Notified on: 3 August 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARDY FINANCE LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
02 Mar 2016
Appointment of Mr Gary Raymond Lewy as a director on 2 March 2016
26 Nov 2015
Total exemption small company accounts made up to 30 April 2015
20 Aug 2015
Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200

...
... and 48 more events
03 Sep 2004
New secretary appointed
25 Aug 2004
Director resigned
25 Aug 2004
Secretary resigned
25 Aug 2004
Registered office changed on 25/08/04 from: the studio, st nicholas close elstree herts. WD6 3EW
17 Aug 2004
Incorporation

HARDY FINANCE LIMITED Charges

7 October 2008
Deed of deposit
Delivered: 8 October 2008
Status: Outstanding
Persons entitled: Cheltenham & Gloucester PLC
Description: The sum of £3,375 together with other sums to be paid into…
23 December 2004
Rent deposit deed
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: Palmlake Properties Limited
Description: The company's interest in deposit account in name of bates…
22 October 2004
Debenture
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…