This company is commonly known as Hardwick In Partnership Ltd. The company was founded 30 years ago and was given the registration number 02847204. The firm's registered office is in STOCKTON ON TEES. You can find them at Enterprise And Initiative Centre, High Newham Road, Stockton On Tees, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | HARDWICK IN PARTNERSHIP LTD |
---|---|---|
Company Number | : | 02847204 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Enterprise And Initiative Centre, High Newham Road, Stockton On Tees, TS19 8RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Enterprise And Initiative Centre, High Newham Road, Stockton On Tees, TS19 8RH | Secretary | 11 April 2016 | Active |
7, Queen Anne Terrace, Stockton-On-Tees, England, TS18 5HS | Director | 10 December 2012 | Active |
49 Rothwell Crescent, Roseworth, Stockton On Tees, TS19 9AN | Director | 15 October 2002 | Active |
Enterprise & Initiative Centre, High Newham Road, Hardwick, Stockton-On-Tees, England, TS19 8RH | Director | 04 December 2006 | Active |
21, St. James Court, Stockton-On-Tees, England, TS19 8BL | Director | 10 December 2012 | Active |
5 Clarence Road, Eaglescliffe, Stockton On Tees, TS16 0DE | Secretary | 17 October 2001 | Active |
Aspen Lodge Aislaby Road, Eaglescliffe, Stockton On Tees, TS16 0JJ | Secretary | 24 August 1993 | Active |
18, Chelsea Gardens, Norton, Stockton On Tees, TS20 1RZ | Secretary | 04 July 1994 | Active |
5 Clarence Road, Eaglescliffe, Stockton On Tees, TS16 0DE | Director | 10 September 1998 | Active |
5 Clarence Road, Eaglescliffe, Stockton On Tees, TS16 0DE | Director | 20 March 1997 | Active |
5 Clarence Road, Eaglescliffe, Stockton On Tees, TS16 0DE | Director | 24 September 1993 | Active |
Enterprise And Initiative Centre, High Newham Road, Stockton On Tees, TS19 8RH | Director | 28 September 2014 | Active |
8 Denevale, Yarm, TS15 9SA | Director | 12 June 2000 | Active |
7 Grainger Close, Eaglescliffe, Stockton On Tees, TS16 0BX | Director | 05 September 1994 | Active |
3, St James Court, Stockton On Tees, TS19 8BL | Director | 18 November 2003 | Active |
10 Lapwing Lane, Norton, Stockton On Tees, TS20 1LT | Director | 24 September 1993 | Active |
71 Scurfield Road, Hardwick, Stockton On Tees, TS19 8SF | Director | 27 October 1997 | Active |
22 Whitburn Road, Hardwick, Stockton On Tees, TS19 8LS | Director | 19 June 1995 | Active |
21 Embleton Walk, Stockton On Tees, TS19 8EY | Director | 20 November 1995 | Active |
14 Surbiton Road, Fairfield, Stockton On Tees, TS18 5PZ | Director | 15 October 2002 | Active |
3, Ruskin Court, Hardwick, Stockton-On-Tees, TS19 8BF | Director | 14 December 2009 | Active |
64 Selwyn Drive, Stockton On Tees, TS19 8XF | Director | 19 June 1995 | Active |
15 Maple Road, Richmond, DL10 4BW | Director | 30 October 2000 | Active |
11 Dunford Close, Hardwick Estate, Stockton On Tees, TS19 8PD | Director | 16 May 1994 | Active |
17 Fairways, Whitley Bay, NE25 9YG | Director | 10 October 1996 | Active |
243 Darlington Lane, Stockton On Tees, TS19 8AA | Director | 24 September 1993 | Active |
11 Carburt Road, Hardwick, Stockton On Tees, TS19 8RZ | Director | 27 October 1997 | Active |
1 Wingate Road, Hardwick, Stockton On Tees, TS19 8LT | Director | 19 June 1995 | Active |
229 Surbiton Road, Fairfield, Stockton, TS19 7SF | Director | 11 September 1996 | Active |
18 Greys Court, Ingleby Barwick, Stockton On Tees, TS17 0NB | Director | 19 July 1995 | Active |
8 Moreland Close, Wolviston, Billingham, TS22 5LX | Director | 19 June 1995 | Active |
31 Walworth Road, Stockton On Tees, TS19 8LR | Director | 24 August 1993 | Active |
20 Redditch Avenue, Stockton On Tees, TS19 9EG | Director | 28 June 1999 | Active |
9 Dipton Road, Stockton On Tees, TS19 8JW | Director | 26 November 2007 | Active |
560 Yarm Road, Eaglescliffe, Stockton On Tees, TS16 0BX | Director | 11 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2022-01-06 | Officers | Change person director company with change date. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type small. | Download |
2019-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Officers | Termination director company with name termination date. | Download |
2017-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-13 | Officers | Appoint person secretary company with name date. | Download |
2016-03-15 | Officers | Termination secretary company with name termination date. | Download |
2016-02-08 | Officers | Termination director company with name termination date. | Download |
2015-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-05 | Officers | Termination director company with name termination date. | Download |
2015-11-05 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.