GARDIFF LIMITED
HITCHIN

Hellopages » Hertfordshire » North Hertfordshire » SG4 0TW

Company number 05169062
Status Active
Incorporation Date 2 July 2004
Company Type Private Limited Company
Address UNIT 10 THE CAM CENTRE, WILBURY WAY, HITCHIN, HERTFORDSHIRE, SG4 0TW
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 2 July 2016 with updates; Director's details changed for Mr Sean Brendon Egan on 7 October 2015. The most likely internet sites of GARDIFF LIMITED are www.gardiff.co.uk, and www.gardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Gardiff Limited is a Private Limited Company. The company registration number is 05169062. Gardiff Limited has been working since 02 July 2004. The present status of the company is Active. The registered address of Gardiff Limited is Unit 10 The Cam Centre Wilbury Way Hitchin Hertfordshire Sg4 0tw. . EGAN JNR, Sean Brendon is a Secretary of the company. EGAN, Sean Brendon is a Director of the company. HARRIS, Carl Stuart is a Director of the company. Secretary DUNGATE, Keith Stephen has been resigned. Director DUNGATE, Stephanie Marie has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
EGAN JNR, Sean Brendon
Appointed Date: 02 July 2004

Director
EGAN, Sean Brendon
Appointed Date: 02 July 2004
67 years old

Director
HARRIS, Carl Stuart
Appointed Date: 04 January 2012
45 years old

Resigned Directors

Secretary
DUNGATE, Keith Stephen
Resigned: 02 July 2004
Appointed Date: 02 July 2004

Director
DUNGATE, Stephanie Marie
Resigned: 02 July 2004
Appointed Date: 02 July 2004
69 years old

Persons With Significant Control

Mr Sean Brendon Egan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

GARDIFF LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
14 Jul 2016
Confirmation statement made on 2 July 2016 with updates
07 Oct 2015
Director's details changed for Mr Sean Brendon Egan on 7 October 2015
28 Aug 2015
Total exemption small company accounts made up to 31 December 2014
07 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000

...
... and 32 more events
26 Jul 2004
New director appointed
26 Jul 2004
Secretary resigned
26 Jul 2004
Director resigned
26 Jul 2004
Registered office changed on 26/07/04 from: 188 brampton road bexleyheath kent DA7 4SY
02 Jul 2004
Incorporation

GARDIFF LIMITED Charges

15 February 2006
Debenture
Delivered: 21 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…