This company is commonly known as Hardie Grant Uk Limited. The company was founded 30 years ago and was given the registration number 02904972. The firm's registered office is in LONDON. You can find them at 52-54 5th & 6th Floors, Pentagon House, Southwark Street, London, . This company's SIC code is 58110 - Book publishing.
Name | : | HARDIE GRANT UK LIMITED |
---|---|---|
Company Number | : | 02904972 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 March 1994 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52-54 5th & 6th Floors, Pentagon House, Southwark Street, London, SE1 1UN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Secretary | 02 October 2023 | Active |
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Director | 02 October 2023 | Active |
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Director | 02 October 2023 | Active |
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Director | 02 October 2023 | Active |
Flat 4, 2 Redcliffe Square, London, SW10 9JZ | Secretary | 14 March 1994 | Active |
17 Ladbroke Square House, 2/3 Ladbroke Square, London, W11 3LX | Secretary | 30 May 2002 | Active |
65 Cadogan Lane, London, SW1X 9DT | Secretary | 10 November 1994 | Active |
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Secretary | 01 May 2020 | Active |
2 Wallers Hoppet, Loughton, IG10 1SP | Secretary | 04 January 1995 | Active |
52-54, 5th & 6th Floors, Pentagon House, Southwark Street, London, England, SE1 1UN | Secretary | 20 September 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 March 1994 | Active |
154 Chesterfield Drive, Sevenoaks, TN13 2EH | Director | 01 May 2007 | Active |
46 Old Gloucester Street, London, WC1N 3AD | Director | 14 March 1994 | Active |
C/O Enrc, 16 St James's Street, London, SW1A 1ER | Director | 10 December 2007 | Active |
St Goar Cottage Manfred Road, East Putney, London, SW15 2RS | Director | 10 November 1994 | Active |
Appt 17, Immeuble Les Avouitzons, Rue De Medran 45, Verbier 1936, Switzerland, | Director | 23 August 2013 | Active |
Northwood Farm Coxbridge Road, Baltonsborough, Glastonbury, BA6 8RA | Director | 10 November 1994 | Active |
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Director | 23 August 2013 | Active |
5th Floor Alhambra House, 27-31 Charing Cross Road, London, WC2H 0LS | Director | 01 October 2011 | Active |
2 Wallers Hoppet, Loughton, IG10 1SP | Director | 10 November 1994 | Active |
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Director | 23 August 2013 | Active |
15 Listria Park, London, N16 5SW | Director | 01 June 2003 | Active |
Furners Keep Furners Lane, Henfield, BN5 9HS | Director | 10 November 1994 | Active |
57 Selwyn Avenue, Richmond, TW9 2HB | Director | 10 January 1996 | Active |
20, Vauxhall Bridge Road, London, England, SW1V 2SA | Director | 23 August 2013 | Active |
52-54, 5th & 6th Floors, Pentagon House, Southwark Street, London, England, SE1 1UN | Director | 10 January 1996 | Active |
86, Beech Hall Road, London, E4 9NX | Director | 01 April 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 04 March 1994 | Active |
The Random House Group Limited | ||
Notified on | : | 02 October 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 20, Vauxhall Bridge Road, London, United Kingdom, SW1V 2SA |
Nature of control | : |
|
Miss Fiona Esme Hardie | ||
Notified on | : | 30 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 20, Vauxhall Bridge Road, London, England, SW1V 2SA |
Nature of control | : |
|
Mr Alexander Beresford Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 20, Vauxhall Bridge Road, London, England, SW1V 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-24 | Resolution | Resolution. | Download |
2024-01-24 | Incorporation | Memorandum articles. | Download |
2023-12-06 | Change of name | Certificate change of name company. | Download |
2023-12-05 | Accounts | Change account reference date company current extended. | Download |
2023-11-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-06 | Officers | Appoint person secretary company with name date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination director company with name termination date. | Download |
2023-10-06 | Officers | Termination secretary company with name termination date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Accounts | Accounts with accounts type full. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-31 | Accounts | Accounts with accounts type full. | Download |
2022-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-29 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.