HARDING HOLDINGS U.K. LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO14 0PF

Company number 02616984
Status Active
Incorporation Date 4 June 1991
Company Type Private Limited Company
Address DRIVERS WHARF, NORTHAM ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 0PF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 21,893 ; Appointment of Mr Alan George Harding as a director on 14 December 2015. The most likely internet sites of HARDING HOLDINGS U.K. LIMITED are www.hardingholdingsuk.co.uk, and www.harding-holdings-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five 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.Harding Holdings U K Limited is a Private Limited Company. The company registration number is 02616984. Harding Holdings U K Limited has been working since 04 June 1991. The present status of the company is Active. The registered address of Harding Holdings U K Limited is Drivers Wharf Northam Road Southampton Hampshire So14 0pf. . HARDING, Brian Graham is a Secretary of the company. HARDING, Alan George is a Director of the company. HARDING, Brian Graham is a Director of the company. HARDING, George Edward is a Director of the company. HARDING, Jennifer Dorothy is a Director of the company. HARDING, Peter Gerald is a Director of the company. Secretary HARDING, Jennifer Dorothy has been resigned. Director HARDING, Alan George has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARDING, Brian Graham
Appointed Date: 19 May 2006

Director
HARDING, Alan George
Appointed Date: 14 December 2015
67 years old

Director
HARDING, Brian Graham
Appointed Date: 20 April 1995
62 years old

Director
HARDING, George Edward
Appointed Date: 10 June 1991
91 years old

Director
HARDING, Jennifer Dorothy
Appointed Date: 10 June 1991
89 years old

Director
HARDING, Peter Gerald
Appointed Date: 04 January 1993
65 years old

Resigned Directors

Secretary
HARDING, Jennifer Dorothy
Resigned: 19 May 2006

Director
HARDING, Alan George
Resigned: 28 May 1996
67 years old

HARDING HOLDINGS U.K. LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 21,893

08 Jun 2016
Appointment of Mr Alan George Harding as a director on 14 December 2015
13 Oct 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Registration of charge 026169840032, created on 24 August 2015
...
... and 128 more events
21 Jun 1991
Director resigned

21 Jun 1991
New director appointed

21 Jun 1991
New director appointed

14 Jun 1991
Secretary resigned;new secretary appointed

04 Jun 1991
Incorporation

HARDING HOLDINGS U.K. LIMITED Charges

24 August 2015
Charge code 0261 6984 0032
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The land to the east of and on the west side of newport…
25 June 2015
Charge code 0261 6984 0031
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: All and whole the subjects known as and forming wards road…
25 June 2015
Charge code 0261 6984 0030
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: All and whole the subjects known as and forming one faraday…
25 June 2015
Charge code 0261 6984 0029
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: All and whole the subjects known as and forming one…
25 June 2015
Charge code 0261 6984 0028
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: All and whole forming 26-42 (even numbers) gardeners street…
25 June 2015
Charge code 0261 6984 0027
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Barclays Bank Plf (As Security Trustee)
Description: All and whole the subjects known as and forming 15…
16 June 2015
Charge code 0261 6984 0026
Delivered: 27 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Trustee)
Description: 15 rutherglen road rutherglen glasgow t/n LAN49200. Wards…
16 June 2015
Charge code 0261 6984 0025
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The property known as unit 1, rippleside commercial estate…
16 June 2015
Charge code 0261 6984 0024
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (As Security Agent)
Description: The property known as unit 1, rippleside commercial estate…
27 March 2015
Charge code 0261 6984 0023
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being land lying to the…
22 August 2014
Charge code 0261 6984 0022
Delivered: 29 August 2014
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Bank PLC
Description: The freehold land registered at the land registry under…
16 July 2014
Charge code 0261 6984 0021
Delivered: 22 July 2014
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as 300 new road, ferndown…
2 February 2011
Mortgage
Delivered: 5 February 2011
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 2 and 3 old bridge house road bursledon…
2 February 2011
Mortgage
Delivered: 5 February 2011
Status: Satisfied on 8 March 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a leafy pine, pine way southampton t/no…
14 October 2009
Mortgage
Delivered: 20 October 2009
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H horizon house and 140 church road, southampton t/nos…
14 October 2009
Mortgage
Delivered: 20 October 2009
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H and l/h atlantic works , oakley road, southampton t/nos…
14 October 2009
Mortgage
Delivered: 20 October 2009
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit 1, 11-15 francis avenue, bournemouth t/n DT153633…
14 October 2009
Mortgage
Delivered: 20 October 2009
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 18 obelisk road and 138 church road woolston…
14 October 2009
Debenture
Delivered: 20 October 2009
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 October 2009
Standard security
Delivered: 9 December 2009
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The whole of the subjects known as 15 rutherglen road…
8 October 2009
Standard security
Delivered: 9 December 2009
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Bank PLC
Description: The whole of the property known as and forming twenty six…
8 October 2009
Standard security
Delivered: 9 December 2009
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The whole of that area of ground extending to two roods…
8 October 2009
Standard security
Delivered: 9 December 2009
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The whole of the area or piece of ground at dryburgh…
8 October 2009
Standard security
Delivered: 9 December 2009
Status: Satisfied on 19 June 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The whole of the part of the area or ground lying to the…
30 September 2008
Legal charge
Delivered: 2 October 2008
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: 140 church road woolston southampton by way of fixed…
1 August 2008
Legal charge
Delivered: 2 August 2008
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: Atlantic works oakley road southampton by way of fixed…
14 July 2008
Legal charge
Delivered: 16 July 2008
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: 18 obelisk road & 138 church road southampton by way of…
7 July 2008
Debenture
Delivered: 11 July 2008
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1999
Standard security which was presented for registration in scotland on 12TH march 1999
Delivered: 25 March 1999
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: The area of ground at carsegate road south inverness…
29 January 1999
Legal mortgage
Delivered: 4 February 1999
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a warehouse and buildings on south side of…
12 March 1996
Legal mortgage
Delivered: 21 March 1996
Status: Satisfied on 12 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a warehouse facility bordering on portman…
23 December 1992
Legal mortgage
Delivered: 7 January 1993
Status: Satisfied on 14 November 2008
Persons entitled: National Westminster Bank PLC
Description: Premises and land at atlantic works oakley road southampton…