G.E. HARDING AND SONS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO14 0PF

Company number 02947125
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address DRIVERS WHARF, NORTHAM ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0PF
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 7 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Miss Jennifer Jayne Johnston as a director on 27 September 2016. The most likely internet sites of G.E. HARDING AND SONS LIMITED are www.gehardingandsons.co.uk, and www.g-e-harding-and-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. The distance to to Redbridge Rail Station is 3.8 miles; to Swanwick Rail Station is 5.8 miles; to Romsey Rail Station is 7.3 miles; to Shawford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.G E Harding and Sons Limited is a Private Limited Company. The company registration number is 02947125. G E Harding and Sons Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of G E Harding and Sons Limited is Drivers Wharf Northam Road Southampton Hampshire So14 0pf. . JOHNSTON, Jennifer Jayne is a Secretary of the company. JOHNSTON, Jennifer Jayne is a Director of the company. ROSS, Stephen is a Director of the company. Secretary CLARK, David has been resigned. Secretary DUGDALE, Janice has been resigned. Secretary ROOD, Peter Kenneth has been resigned. Secretary ROSS, Stephen has been resigned. Secretary WING, Clifford Donald has been resigned. Director CLARK, David has been resigned. Director CLARK, David has been resigned. Director EDSALL, John Phillip has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Repair of other equipment".


Current Directors

Secretary
JOHNSTON, Jennifer Jayne
Appointed Date: 01 May 2001

Director
JOHNSTON, Jennifer Jayne
Appointed Date: 27 September 2016
66 years old

Director
ROSS, Stephen
Appointed Date: 01 March 2000
73 years old

Resigned Directors

Secretary
CLARK, David
Resigned: 31 January 1996
Appointed Date: 14 September 1994

Secretary
DUGDALE, Janice
Resigned: 31 January 1998
Appointed Date: 31 January 1996

Secretary
ROOD, Peter Kenneth
Resigned: 15 April 1999
Appointed Date: 31 January 1998

Secretary
ROSS, Stephen
Resigned: 01 May 2001
Appointed Date: 07 June 1999

Secretary
WING, Clifford Donald
Resigned: 14 September 1994
Appointed Date: 11 July 1994

Director
CLARK, David
Resigned: 31 May 2001
Appointed Date: 23 September 1999
94 years old

Director
CLARK, David
Resigned: 31 January 1996
Appointed Date: 29 September 1994
94 years old

Director
EDSALL, John Phillip
Resigned: 30 September 1999
Appointed Date: 14 September 1994
65 years old

Director
BONUSWORTH LIMITED
Resigned: 14 September 1994
Appointed Date: 11 July 1994

Persons With Significant Control

Harding Holdings Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

G.E. HARDING AND SONS LIMITED Events

17 Jan 2017
Confirmation statement made on 7 January 2017 with updates
11 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Sep 2016
Appointment of Miss Jennifer Jayne Johnston as a director on 27 September 2016
29 Jan 2016
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 66 more events
10 Oct 1994
Registered office changed on 10/10/94 from: regis house 134 percival road enfield middlesex EN1 1QU

07 Oct 1994
Particulars of mortgage/charge

19 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Sep 1994
Memorandum and Articles of Association

11 Jul 1994
Incorporation

G.E. HARDING AND SONS LIMITED Charges

21 September 1999
Mortgage debenture
Delivered: 12 October 1999
Status: Satisfied on 17 March 2011
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
30 September 1994
Debenture
Delivered: 7 October 1994
Status: Outstanding
Persons entitled: Harding Holdings UK Limited
Description: Undertaking and all property and assets present and future…