F. HARDWICK LIMITED
LEEDS ECHOCHOICE LIMITED

Hellopages » West Yorkshire » Leeds » LS12 2PX

Company number 03403303
Status Active
Incorporation Date 14 July 1997
Company Type Private Limited Company
Address SCOTCH PARK TRADING ESTATE, FORGE LANE, LEEDS, WEST YORKSHIRE, LS12 2PX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
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 September 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 1 ; Amended total exemption small company accounts made up to 30 September 2015. The most likely internet sites of F. HARDWICK LIMITED are www.fhardwick.co.uk, and www.f-hardwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. F Hardwick Limited is a Private Limited Company. The company registration number is 03403303. F Hardwick Limited has been working since 14 July 1997. The present status of the company is Active. The registered address of F Hardwick Limited is Scotch Park Trading Estate Forge Lane Leeds West Yorkshire Ls12 2px. . MCCARTHY, Francine Anne is a Secretary of the company. JACKSON, Gerrard is a Director of the company. MC CARTHY, Phillip is a Director of the company. Secretary ROURKE, Paul Anthony Terence has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ROURKE, Paul Anthony Terence has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCCARTHY, Francine Anne
Appointed Date: 08 October 2004

Director
JACKSON, Gerrard
Appointed Date: 04 September 1997
67 years old

Director
MC CARTHY, Phillip
Appointed Date: 21 August 1997
69 years old

Resigned Directors

Secretary
ROURKE, Paul Anthony Terence
Resigned: 07 October 2004
Appointed Date: 21 August 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 21 August 1997
Appointed Date: 14 July 1997

Director
ROURKE, Paul Anthony Terence
Resigned: 07 October 2004
Appointed Date: 21 August 1997
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 21 August 1997
Appointed Date: 14 July 1997

F. HARDWICK LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 September 2016
07 Jul 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1

16 May 2016
Amended total exemption small company accounts made up to 30 September 2015
24 Mar 2016
Total exemption small company accounts made up to 30 September 2015
19 Aug 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

...
... and 48 more events
01 Sep 1997
New secretary appointed;new director appointed
01 Sep 1997
Registered office changed on 01/09/97 from: 12 york place leeds LS1 2DS
01 Sep 1997
Secretary resigned
01 Sep 1997
Director resigned
14 Jul 1997
Incorporation

F. HARDWICK LIMITED Charges

12 September 2012
Deed of assignment
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: The receivables being the debts and the payment instruments…
12 September 2012
Floating charge
Delivered: 19 September 2012
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the company's present and future undertaking and assets…
6 September 2004
Debenture
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…