TARDENT DEVELOPMENTS LIMITED
79 OXFORD STREET

Hellopages » Greater Manchester » Manchester » M1 6HT

Company number 04804186
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address C/O UHY HACKER YOUNG, ST JAMES BUILDING, 79 OXFORD STREET, MANCHESTER, M1 6HT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of TARDENT DEVELOPMENTS LIMITED are www.tardentdevelopments.co.uk, and www.tardent-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Burnage Rail Station is 3.9 miles; to Chassen Road Rail Station is 5.6 miles; to Ashton-under-Lyne Rail Station is 6.1 miles; to Ashley Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tardent Developments Limited is a Private Limited Company. The company registration number is 04804186. Tardent Developments Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Tardent Developments Limited is C O Uhy Hacker Young St James Building 79 Oxford Street Manchester M1 6ht. . CRONIN, Trevor is a Secretary of the company. CRONIN, Derry is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CRONIN, Trevor
Appointed Date: 10 July 2003

Director
CRONIN, Derry
Appointed Date: 10 July 2003
50 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 July 2003
Appointed Date: 19 June 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 July 2003
Appointed Date: 19 June 2003

TARDENT DEVELOPMENTS LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
28 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

14 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 36 more events
03 Oct 2003
New director appointed
02 Oct 2003
Director resigned
02 Oct 2003
Secretary resigned
18 Jul 2003
Registered office changed on 18/07/03 from: 788-790 finchley road london NW11 7TJ
19 Jun 2003
Incorporation

TARDENT DEVELOPMENTS LIMITED Charges

23 April 2008
Legal charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Iib Homeloans Limited
Description: The property k/a apartment 1218 city link hessel street…
23 April 2008
Legal charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Iib Homeloans Limited
Description: The property k/a 20 yew street, salford.
23 April 2008
Legal charge
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Iib Homeloans Limited
Description: The property k/a apartment 1002 city link hessel street…
4 August 2004
Legal charge
Delivered: 17 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 5 brighton street, bury,. By way of fixed charge the…
16 February 2004
Legal charge
Delivered: 4 March 2004
Status: Satisfied on 4 July 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 20 yew street salford. Fixed charge all buildings and other…
4 February 2004
Legal charge
Delivered: 21 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 43 douglas street salford M7 2FE. Fixed charge all…