HARDKEEL LIMITED
OLDHAM

Hellopages » Greater Manchester » Oldham » OL9 9LY

Company number 03295755
Status Active
Incorporation Date 23 December 1996
Company Type Private Limited Company
Address STERLING HOUSE, 501 MIDDLETON ROAD CHADDERTON, OLDHAM, LANCASHIRE, OL9 9LY
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Satisfaction of charge 9 in full; Satisfaction of charge 1 in full. The most likely internet sites of HARDKEEL LIMITED are www.hardkeel.co.uk, and www.hardkeel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Hardkeel Limited is a Private Limited Company. The company registration number is 03295755. Hardkeel Limited has been working since 23 December 1996. The present status of the company is Active. The registered address of Hardkeel Limited is Sterling House 501 Middleton Road Chadderton Oldham Lancashire Ol9 9ly. . CHIDGEY, Diane Muriel is a Secretary of the company. CHIDGEY, Stephen John is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
CHIDGEY, Diane Muriel
Appointed Date: 22 January 1997

Director
CHIDGEY, Stephen John
Appointed Date: 22 January 1997
76 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 22 January 1997
Appointed Date: 23 December 1996

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 22 January 1997
Appointed Date: 23 December 1996

Persons With Significant Control

Mr Stephen John Chidgey
Notified on: 22 December 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Diane Muriel Chidgey
Notified on: 22 December 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARDKEEL LIMITED Events

23 Dec 2016
Confirmation statement made on 22 December 2016 with updates
07 Dec 2016
Satisfaction of charge 9 in full
07 Dec 2016
Satisfaction of charge 1 in full
07 Dec 2016
Satisfaction of charge 8 in full
30 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 57 more events
31 Jan 1997
Secretary resigned
31 Jan 1997
New secretary appointed
31 Jan 1997
New director appointed
31 Jan 1997
Registered office changed on 31/01/97 from: 84 temple chambers temple avenue london EC4Y 0HP
23 Dec 1996
Incorporation

HARDKEEL LIMITED Charges

3 February 2011
Mortgage deed to secure own liabilities
Delivered: 5 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H acorn mill acorn street lees oldham t/no GM927176…
28 January 2011
Debenture
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 April 2008
Legal charge
Delivered: 23 April 2008
Status: Satisfied on 7 December 2016
Persons entitled: Derbyshire Building Society
Description: Land lying to the north west of st john street, lees t/no…
14 April 2008
Legal charge
Delivered: 23 April 2008
Status: Satisfied on 7 December 2016
Persons entitled: Derbyshire Building Society
Description: Acorn mill, acorn street, lees, oldham t/no GM927176 by way…
30 January 2004
Legal charge
Delivered: 17 February 2004
Status: Satisfied on 9 February 2008
Persons entitled: National Westminster Bank PLC
Description: The property being land at the rear of st john street lees…
3 September 2000
Legal mortgage
Delivered: 11 September 2000
Status: Satisfied on 20 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land and buildings lying to the…
1 July 1999
Legal mortgage
Delivered: 9 July 1999
Status: Satisfied on 20 April 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land at north west of harewood lodge…
6 February 1998
Legal mortgage
Delivered: 16 February 1998
Status: Satisfied on 20 April 2011
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a plot of land situate fronted mottram road…
6 February 1998
Legal charge
Delivered: 11 February 1998
Status: Satisfied on 20 April 2011
Persons entitled: Patricia Anne Bannister
Description: Plot of land situate fronting mottram road broadbottom…
1 August 1997
Mortgage debenture
Delivered: 11 August 1997
Status: Satisfied on 19 April 2008
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 July 1997
Legal mortgage
Delivered: 28 July 1997
Status: Satisfied on 7 December 2016
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings harewood lodge mottram…