HARDHORN COURT LIMITED
FLEETWOOD

Hellopages » Lancashire » Wyre » FY7 6LP

Company number 02912358
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address 16 POULTON STREET, FLEETWOOD, ENGLAND, FY7 6LP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Registered office address changed from 343 Fleetwood Road Fleetwood Road Fleetwood Lancashire FY7 8AT England to 16 Poulton Street Fleetwood FY7 6LP on 31 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HARDHORN COURT LIMITED are www.hardhorncourt.co.uk, and www.hardhorn-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Hardhorn Court Limited is a Private Limited Company. The company registration number is 02912358. Hardhorn Court Limited has been working since 24 March 1994. The present status of the company is Active. The registered address of Hardhorn Court Limited is 16 Poulton Street Fleetwood England Fy7 6lp. . ECCLES, Angela Elaine is a Secretary of the company. DOIDGE, Steven is a Director of the company. LEE, Gary Alan is a Director of the company. Secretary BUGLASS, Ian Robert has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director DURNING, John has been resigned. Director EASTWOOD, Hilda has been resigned. Director GLEESON, Eileen Malvina has been resigned. Director GLEESON, Eileen Malvina has been resigned. Director HALL, Daphne Ann has been resigned. Director LONG, George Irving has been resigned. Director RIGBY, Stephen Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ECCLES, Angela Elaine
Appointed Date: 12 February 2016

Director
DOIDGE, Steven
Appointed Date: 17 June 2015
60 years old

Director
LEE, Gary Alan
Appointed Date: 03 April 2007
67 years old

Resigned Directors

Secretary
BUGLASS, Ian Robert
Resigned: 01 December 2009
Appointed Date: 05 May 1994

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 05 May 1994
Appointed Date: 24 March 1994

Director
DURNING, John
Resigned: 02 October 2015
Appointed Date: 03 April 2007
78 years old

Director
EASTWOOD, Hilda
Resigned: 13 June 1995
Appointed Date: 05 May 1994
92 years old

Director
GLEESON, Eileen Malvina
Resigned: 12 January 2007
Appointed Date: 15 April 2004
94 years old

Director
GLEESON, Eileen Malvina
Resigned: 26 June 1996
Appointed Date: 04 August 1994
94 years old

Director
HALL, Daphne Ann
Resigned: 17 August 1999
Appointed Date: 26 June 1996
87 years old

Director
LONG, George Irving
Resigned: 20 October 2003
Appointed Date: 17 August 1999
96 years old

Director
RIGBY, Stephen Paul
Resigned: 14 December 2013
Appointed Date: 05 May 1994
71 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 05 May 1994
Appointed Date: 24 March 1994

Persons With Significant Control

Mrs Angela Elaine Eccles
Notified on: 28 January 2017
65 years old
Nature of control: Has significant influence or control

HARDHORN COURT LIMITED Events

31 Jan 2017
Confirmation statement made on 28 January 2017 with updates
31 Jan 2017
Registered office address changed from 343 Fleetwood Road Fleetwood Road Fleetwood Lancashire FY7 8AT England to 16 Poulton Street Fleetwood FY7 6LP on 31 January 2017
07 Jul 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Registered office address changed from 343 Fleetwood Road Fleetwood Road Fleetwood Lancashire FY7 8AT England to 343 Fleetwood Road Fleetwood Road Fleetwood Lancashire FY7 8AT on 8 March 2016
16 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 12

...
... and 69 more events
24 May 1994
New director appointed

24 May 1994
Secretary resigned;director resigned

24 May 1994
New secretary appointed

24 May 1994
Registered office changed on 24/05/94 from: 31 corsham street london N1 6DR

24 Mar 1994
Incorporation