London
EC3M 3BY
Director Name | Mr David John Brosnan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 March 2014(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 13 August 2019) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Maureen Shiela Coutts |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 October 1995) |
Role | Writer To The Signet |
Correspondence Address | Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | David Hardie |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 October 1995) |
Role | Writer To The Signet |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Director Name | Steuart William Pratchitt Weldon |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2001) |
Role | Agency Manager |
Correspondence Address | The Drift Upper Farringdon Alton Hampshire GU34 3EN |
Director Name | Stephen Noel Wadman |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 January 2002) |
Role | Underwriting Director |
Correspondence Address | 8 Fernlea Road Burnham On Crouch Essex CM0 8EJ |
Director Name | Mr Mervyn Terence Arthur Sugden |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 31 December 2013) |
Role | Aviation Underwriter |
Country of Residence | England |
Correspondence Address | La Dolce Vita High Pitfold Road Hindhead Surrey GU26 6BN |
Director Name | Martin Cyril Holmes |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(3 months after company formation) |
Appointment Duration | 13 years (resigned 29 September 2008) |
Role | Aviation Engineer |
Correspondence Address | 13 Maynards Whittlesford Cambridge CB2 4PN |
Director Name | Mr Peter Willes Hardy |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 April 2006) |
Role | Chief Executive |
Correspondence Address | Clumber Chase Lane Haslemere Surrey GU27 3AG |
Secretary Name | Theresa Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(3 months after company formation) |
Appointment Duration | 18 years (resigned 30 September 2013) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Hollies 8 Morgans Road Hertford Hertfordshire SG13 8BS |
Director Name | Luigi Santambrogio |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 1998(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 22 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Norland Square London W11 4PZ |
Director Name | Mr David Victor Dunning |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2000(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2002) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 Edinburgh Close Southwater Horsham West Sussex RH13 9XB |
Director Name | Adrian Jeremy Walker |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(5 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 May 2011) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Upland House, Saxham Street Stowupland Stowmarket Suffolk IP14 5DD |
Director Name | Timothy Paul Griffin |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(6 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 12 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Queens Road Loughton Essex IG10 1RS |
Director Name | Mrs Barbara Jane Merry |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2002(6 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 18 February 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Grange St. Clere Hill Road West Kingsdown Sevenoaks Kent TN15 6AH |
Director Name | Mr James David MacDiarmid |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(7 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Hervey Road Blackheath London SE3 8BU |
Director Name | Mr Rhodri David Cruwys |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 March 2017) |
Role | Head Of Legal And Assurance |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3BY |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 1995(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 October 1995) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | hardygroup.co.uk |
---|
Registered Address | 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100 at £1 | Hardy Underwriting Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
---|---|
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 April 2017 | Termination of appointment of Rhodri David Cruwys as a director on 31 March 2017 (1 page) |
13 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
24 March 2016 | Full accounts made up to 31 December 2015 (11 pages) |
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
16 May 2015 | Full accounts made up to 31 December 2014 (12 pages) |
3 November 2014 | Registered office address changed from Fitzwilliam House 10 St Mary Axe London EC3A 8NA to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page) |
3 November 2014 | Registered office address changed from Fitzwilliam House 10 St Mary Axe London EC3A 8NA to 20 Fenchurch Street London EC3M 3BY on 3 November 2014 (1 page) |
16 July 2014 | Director's details changed for Mr David John Brosnan on 14 July 2014 (2 pages) |
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
12 June 2014 | Director's details changed for Mr David John Stevens on 26 May 2014 (2 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
10 March 2014 | Appointment of Mr David John Brosnan as a director (2 pages) |
10 March 2014 | Appointment of Mr David John Brosnan as a director (2 pages) |
21 February 2014 | Termination of appointment of Barbara Merry as a director (1 page) |
10 February 2014 | Resolutions
|
29 January 2014 | Appointment of Mr David John Stevens as a director (2 pages) |
29 January 2014 | Appointment of Mr Rhodri David Cruwys as a director (2 pages) |
29 January 2014 | Termination of appointment of James Macdiarmid as a director (1 page) |
7 January 2014 | Termination of appointment of Mervyn Sugden as a director (1 page) |
13 December 2013 | Termination of appointment of Timothy Griffin as a director (1 page) |
3 October 2013 | Termination of appointment of Theresa Hutchings as a secretary (1 page) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
24 May 2011 | Termination of appointment of Adrian Walker as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Director's details changed for Timothy Paul Griffin on 23 February 2010 (2 pages) |
9 January 2010 | Resolutions
|
1 December 2009 | Registered office address changed from 40 Lime Street London EC3M 7AW on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 40 Lime Street London EC3M 7AW on 1 December 2009 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
7 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
6 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
1 October 2008 | Appointment terminated director martin holmes (1 page) |
10 July 2008 | Return made up to 03/07/08; full list of members (5 pages) |
19 July 2007 | Return made up to 03/07/07; no change of members
|
12 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
8 January 2007 | Director resigned (1 page) |
30 November 2006 | Memorandum and Articles of Association (8 pages) |
30 November 2006 | Resolutions
|
18 August 2006 | Registered office changed on 18/08/06 from: lloyds lime street london EC3M 7DQ (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
27 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
16 May 2006 | Director resigned (1 page) |
7 October 2005 | Director's particulars changed (1 page) |
13 July 2005 | Return made up to 03/07/05; full list of members
|
5 July 2005 | Full accounts made up to 31 December 2004 (11 pages) |
27 July 2004 | Return made up to 03/07/04; full list of members (10 pages) |
8 July 2004 | Full accounts made up to 31 December 2003 (11 pages) |
7 November 2003 | Director's particulars changed (1 page) |
10 July 2003 | Return made up to 03/07/03; full list of members (10 pages) |
5 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
10 April 2003 | New director appointed (2 pages) |
11 October 2002 | Director resigned (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | Return made up to 03/07/02; full list of members (9 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (12 pages) |
5 February 2002 | Director resigned (1 page) |
26 July 2001 | New director appointed (2 pages) |
16 July 2001 | Return made up to 03/07/01; full list of members
|
3 May 2001 | Full accounts made up to 31 December 2000 (12 pages) |
2 February 2001 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
24 July 2000 | Return made up to 03/07/00; full list of members
|
27 April 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 August 1999 | Return made up to 03/07/99; no change of members
|
6 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
28 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
12 January 1998 | New director appointed (2 pages) |
18 December 1997 | Company name changed hardy aviation LIMITED\certificate issued on 19/12/97 (2 pages) |
28 July 1997 | Return made up to 03/07/97; no change of members (6 pages) |
16 April 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 July 1996 | Return made up to 03/07/96; full list of members (8 pages) |
19 October 1995 | Ad 12/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 October 1995 | Memorandum and Articles of Association (24 pages) |
10 October 1995 | Resolutions
|
10 October 1995 | Resolutions
|
9 October 1995 | Company name changed cutsey LIMITED\certificate issued on 10/10/95 (4 pages) |
6 October 1995 | New secretary appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | Accounting reference date notified as 31/12 (1 page) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Director resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Secretary resigned (2 pages) |
6 October 1995 | New director appointed (2 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: boston house 63/64 new broad street london EC2M 1JR (1 page) |
7 August 1995 | Registered office changed on 07/08/95 from: 33 crwys road cardiff CF2 4YF (1 page) |
3 July 1995 | Incorporation (15 pages) |