HARDISTY CRN LTD
WIRRAL CRN CONTRACTS LIMITED CONCRETE REPAIRS (NW) LIMITED

Hellopages » Merseyside » Wirral » CH62 3PW

Company number 03374332
Status Active
Incorporation Date 21 May 1997
Company Type Private Limited Company
Address THURSBY HOUSE THURSBY ROAD, CROFT BUSINESS PARK, BROMBOROUGH, WIRRAL, MERSEYSIDE, CH62 3PW
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 50 ; Registration of charge 033743320003, created on 4 March 2016. The most likely internet sites of HARDISTY CRN LTD are www.hardistycrn.co.uk, and www.hardisty-crn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Edge Hill Rail Station is 4.7 miles; to Bank Hall Rail Station is 7 miles; to Bache Rail Station is 9.5 miles; to Chester Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hardisty Crn Ltd is a Private Limited Company. The company registration number is 03374332. Hardisty Crn Ltd has been working since 21 May 1997. The present status of the company is Active. The registered address of Hardisty Crn Ltd is Thursby House Thursby Road Croft Business Park Bromborough Wirral Merseyside Ch62 3pw. . HARDISTY, David Mark is a Secretary of the company. HARDISTY, David Mark is a Director of the company. HARDISTY, Susan is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director JOHNSON, Michael David has been resigned. Director JOHNSON, Sharon Catherine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HARDISTY, David Mark
Appointed Date: 21 May 1997

Director
HARDISTY, David Mark
Appointed Date: 03 March 1998
61 years old

Director
HARDISTY, Susan
Appointed Date: 01 June 2003
57 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 21 May 1997
Appointed Date: 21 May 1997

Director
JOHNSON, Michael David
Resigned: 31 May 2008
Appointed Date: 21 May 1997
64 years old

Director
JOHNSON, Sharon Catherine
Resigned: 31 May 2008
Appointed Date: 01 June 2003
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 21 May 1997
Appointed Date: 21 May 1997

HARDISTY CRN LTD Events

15 Jul 2016
Total exemption full accounts made up to 31 May 2016
19 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 50

14 Mar 2016
Registration of charge 033743320003, created on 4 March 2016
09 Nov 2015
Total exemption small company accounts made up to 31 May 2015
11 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 50

...
... and 56 more events
10 Jul 1997
Secretary resigned
10 Jul 1997
New secretary appointed
23 Jun 1997
New director appointed
23 Jun 1997
Director resigned
21 May 1997
Incorporation

HARDISTY CRN LTD Charges

4 March 2016
Charge code 0337 4332 0003
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 October 2014
Charge code 0337 4332 0002
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Contains fixed charge.
21 February 2014
Charge code 0337 4332 0001
Delivered: 26 February 2014
Status: Outstanding
Persons entitled: The North West Fund for Business Loans LP
Description: Notification of addition to or amendment of charge…