HARDWARE GROUP LIMITED
SWINDON HARDWARE.COM GROUP LIMITED OVAL (2257) LIMITED

Hellopages » Wiltshire » Swindon » SN5 5WN

Company number 08217633
Status Active
Incorporation Date 17 September 2012
Company Type Private Limited Company
Address 1 WESTERN GATE HILLMEAD ENTERPRISE PARK, LANGLEY ROAD, SWINDON, WILTSHIRE, SN5 5WN
Home Country United Kingdom
Nature of Business 46510 - Wholesale of computers, computer peripheral equipment and software, 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Director's details changed for Mr Charles Robert Carleton Windham Bellord on 6 September 2016. The most likely internet sites of HARDWARE GROUP LIMITED are www.hardwaregroup.co.uk, and www.hardware-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Hardware Group Limited is a Private Limited Company. The company registration number is 08217633. Hardware Group Limited has been working since 17 September 2012. The present status of the company is Active. The registered address of Hardware Group Limited is 1 Western Gate Hillmead Enterprise Park Langley Road Swindon Wiltshire Sn5 5wn. . MUTTON, Karl David is a Secretary of the company. BELLORD, Charles Robert Carleton Windham is a Director of the company. FIELDHOUSE, Simon Mark is a Director of the company. GALTON-FENZI, David Richard is a Director of the company. HICKS, Gwyn David is a Director of the company. MOGLIA, Nicholas Julian is a Director of the company. Secretary SMITH, Matthew Paul has been resigned. Director FARIS, Andrew has been resigned. Director HOLNESS, Stewart has been resigned. Director SMITH, Matthew Paul has been resigned. Director SWEET, Rory James Wordsworth has been resigned. Director WOOD, Kenneth Ian has been resigned. Director WOOD, Kenneth Ian has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Wholesale of computers, computer peripheral equipment and software".


Current Directors

Secretary
MUTTON, Karl David
Appointed Date: 28 April 2015

Director
BELLORD, Charles Robert Carleton Windham
Appointed Date: 01 May 2014
54 years old

Director
FIELDHOUSE, Simon Mark
Appointed Date: 01 May 2014
53 years old

Director
GALTON-FENZI, David Richard
Appointed Date: 31 October 2012
55 years old

Director
HICKS, Gwyn David
Appointed Date: 01 August 2016
54 years old

Director
MOGLIA, Nicholas Julian
Appointed Date: 31 October 2012
65 years old

Resigned Directors

Secretary
SMITH, Matthew Paul
Resigned: 28 April 2015
Appointed Date: 17 September 2012

Director
FARIS, Andrew
Resigned: 27 April 2015
Appointed Date: 31 October 2012
63 years old

Director
HOLNESS, Stewart
Resigned: 27 April 2015
Appointed Date: 01 May 2014
59 years old

Director
SMITH, Matthew Paul
Resigned: 16 March 2016
Appointed Date: 14 May 2014
46 years old

Director
SWEET, Rory James Wordsworth
Resigned: 27 April 2015
Appointed Date: 31 October 2012
58 years old

Director
WOOD, Kenneth Ian
Resigned: 08 November 2012
Appointed Date: 17 September 2012
62 years old

Director
WOOD, Kenneth Ian
Resigned: 27 April 2015
Appointed Date: 17 September 2012
62 years old

Director
OVAL NOMINEES LIMITED
Resigned: 17 September 2012
Appointed Date: 17 September 2012

Persons With Significant Control

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

HARDWARE GROUP LIMITED Events

07 Jan 2017
Full accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 17 September 2016 with updates
07 Sep 2016
Director's details changed for Mr Charles Robert Carleton Windham Bellord on 6 September 2016
31 Aug 2016
Appointment of Mr Gwyn David Hicks as a director on 1 August 2016
28 Jun 2016
Satisfaction of charge 082176330003 in full
...
... and 67 more events
31 Oct 2012
Sub-division of shares on 25 October 2012
31 Oct 2012
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub-divison and redesignated 25/10/2012

24 Sep 2012
Termination of appointment of Oval Nominees Limited as a director
24 Sep 2012
Current accounting period shortened from 30 September 2013 to 31 March 2013
17 Sep 2012
Incorporation

HARDWARE GROUP LIMITED Charges

21 December 2015
Charge code 0821 7633 0005
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 November 2015
Charge code 0821 7633 0004
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
27 April 2015
Charge code 0821 7633 0003
Delivered: 30 April 2015
Status: Satisfied on 28 June 2016
Persons entitled: Rory James Wordsworth Sweet
Description: Contains fixed charge…
1 March 2013
Deed of accession to an omnibus guarantee and set-off agreement dated 11 october 2011 and
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 October 2012
Deed of novation and variation
Delivered: 15 November 2012
Status: Satisfied on 25 September 2015
Persons entitled: Rory Sweet
Description: 1,187.158 ordinary shares of £0.10 each in the share…