HARDIE GRANT UK LIMITED
LONDON QUADRILLE PUBLISHING LIMITED

Hellopages » Greater London » Southwark » SE1 1UN

Company number 02904972
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address 52-54 5TH & 6TH FLOORS, PENTAGON HOUSE, SOUTHWARK STREET, LONDON, SE1 1UN
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Audited abridged accounts made up to 30 June 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-30 ; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 525,909 . The most likely internet sites of HARDIE GRANT UK LIMITED are www.hardiegrantuk.co.uk, and www.hardie-grant-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Hardie Grant Uk Limited is a Private Limited Company. The company registration number is 02904972. Hardie Grant Uk Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Hardie Grant Uk Limited is 52 54 5th 6th Floors Pentagon House Southwark Street London Se1 1un. . KING, Stephen is a Secretary of the company. BARCLAY, Russell Alastair Lovat is a Director of the company. FITZSIMONS, David is a Director of the company. GRANT, Alexander Beresford is a Director of the company. KING, Stephen Graeme is a Director of the company. LEWIS, Helen Jane is a Director of the company. PINKHAM, Julie Anne is a Director of the company. SMITH, Vincent Patrick is a Director of the company. Secretary BRYCESON, Antony Peter Maclean has been resigned. Secretary CAMPBELL, Fiona Christine has been resigned. Secretary DAVIS, Susan Mary has been resigned. Secretary IRONMONGER, Maria Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CATHIE, Alison Julia Bewlay has been resigned. Director COOKSEY, David James Scott, Sir has been resigned. Director EVANS, Mary has been resigned. Director FURNISS, Anne Patricia has been resigned. Director GRAY, Melanie has been resigned. Director IRONMONGER, Maria Louise has been resigned. Director MITCHELL, Susan Mary has been resigned. Director O'SHEA, Nicola Jane has been resigned. Director WEST, Ian Eric has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
KING, Stephen
Appointed Date: 20 September 2013

Director
BARCLAY, Russell Alastair Lovat
Appointed Date: 01 May 2007
68 years old

Director
FITZSIMONS, David
Appointed Date: 23 August 2013
71 years old

Director
GRANT, Alexander Beresford
Appointed Date: 23 August 2013
70 years old

Director
KING, Stephen Graeme
Appointed Date: 23 August 2013
51 years old

Director
LEWIS, Helen Jane
Appointed Date: 01 June 2003
63 years old

Director
PINKHAM, Julie Anne
Appointed Date: 23 August 2013
63 years old

Director
SMITH, Vincent Patrick
Appointed Date: 10 January 1996
75 years old

Resigned Directors

Secretary
BRYCESON, Antony Peter Maclean
Resigned: 10 November 1994
Appointed Date: 14 March 1994

Secretary
CAMPBELL, Fiona Christine
Resigned: 23 August 2013
Appointed Date: 30 May 2002

Secretary
DAVIS, Susan Mary
Resigned: 04 January 1995
Appointed Date: 10 November 1994

Secretary
IRONMONGER, Maria Louise
Resigned: 30 May 2002
Appointed Date: 04 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 March 1994
Appointed Date: 04 March 1994

Director
CATHIE, Alison Julia Bewlay
Resigned: 29 August 2014
Appointed Date: 14 March 1994
79 years old

Director
COOKSEY, David James Scott, Sir
Resigned: 23 August 2013
Appointed Date: 10 December 2007
85 years old

Director
EVANS, Mary
Resigned: 26 June 2003
Appointed Date: 10 November 1994
75 years old

Director
FURNISS, Anne Patricia
Resigned: 18 September 2003
Appointed Date: 10 November 1994
77 years old

Director
GRAY, Melanie
Resigned: 11 April 2014
Appointed Date: 01 October 2011
52 years old

Director
IRONMONGER, Maria Louise
Resigned: 30 May 2002
Appointed Date: 10 November 1994
78 years old

Director
MITCHELL, Susan Mary
Resigned: 01 October 2002
Appointed Date: 10 November 1994
87 years old

Director
O'SHEA, Nicola Jane
Resigned: 31 October 2014
Appointed Date: 10 January 1996
78 years old

Director
WEST, Ian Eric
Resigned: 30 September 2011
Appointed Date: 01 April 2008
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 March 1994
Appointed Date: 04 March 1994

HARDIE GRANT UK LIMITED Events

28 Oct 2016
Audited abridged accounts made up to 30 June 2016
01 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-30

22 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 525,909

14 Nov 2015
Accounts for a medium company made up to 30 June 2015
12 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 525,909

...
... and 128 more events
09 Nov 1994
Company name changed shelfkeep projects LIMITED\certificate issued on 09/11/94

28 Mar 1994
Secretary resigned;new secretary appointed

28 Mar 1994
Director resigned;new director appointed

28 Mar 1994
Registered office changed on 28/03/94 from: 1 mitchell lane, bristol, BS1 6BU

04 Mar 1994
Incorporation

HARDIE GRANT UK LIMITED Charges

13 January 1997
Rent deposit deed
Delivered: 15 January 1997
Status: Satisfied on 14 January 2004
Persons entitled: Save & Prosper Group Limited
Description: All amounts which are now or which may from time to time be…
2 March 1996
Mortgage debenture
Delivered: 19 March 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…