Company NameHardy Insurance Services Limited
Company StatusDissolved
Company Number03075206
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date13 August 2019 (4 years, 8 months ago)
Previous NamesCutsey Limited and Hardy Aviation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr David John Stevens
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2014(18 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 13 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMr David John Brosnan
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed10 March 2014(18 years, 8 months after company formation)
Appointment Duration5 years, 5 months (closed 13 August 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameMaureen Shiela Coutts
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 1995)
RoleWriter To The Signet
Correspondence AddressSaltire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameDavid Hardie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 1995)
RoleWriter To The Signet
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Director NameSteuart William Pratchitt Weldon
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 2001)
RoleAgency Manager
Correspondence AddressThe Drift
Upper Farringdon
Alton
Hampshire
GU34 3EN
Director NameStephen Noel Wadman
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(3 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 January 2002)
RoleUnderwriting Director
Correspondence Address8 Fernlea Road
Burnham On Crouch
Essex
CM0 8EJ
Director NameMr Mervyn Terence Arthur Sugden
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(3 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 December 2013)
RoleAviation Underwriter
Country of ResidenceEngland
Correspondence AddressLa Dolce Vita
High Pitfold Road
Hindhead
Surrey
GU26 6BN
Director NameMartin Cyril Holmes
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(3 months after company formation)
Appointment Duration13 years (resigned 29 September 2008)
RoleAviation Engineer
Correspondence Address13 Maynards
Whittlesford
Cambridge
CB2 4PN
Director NameMr Peter Willes Hardy
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(3 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 April 2006)
RoleChief Executive
Correspondence AddressClumber Chase Lane
Haslemere
Surrey
GU27 3AG
Secretary NameTheresa Hutchings
NationalityBritish
StatusResigned
Appointed02 October 1995(3 months after company formation)
Appointment Duration18 years (resigned 30 September 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies 8 Morgans Road
Hertford
Hertfordshire
SG13 8BS
Director NameLuigi Santambrogio
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 January 1998(2 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Norland Square
London
W11 4PZ
Director NameMr David Victor Dunning
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Edinburgh Close
Southwater
Horsham
West Sussex
RH13 9XB
Director NameAdrian Jeremy Walker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(5 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2011)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressUpland House, Saxham Street
Stowupland
Stowmarket
Suffolk
IP14 5DD
Director NameTimothy Paul Griffin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(6 years after company formation)
Appointment Duration12 years, 5 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Queens Road
Loughton
Essex
IG10 1RS
Director NameMrs Barbara Jane Merry
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(6 years, 7 months after company formation)
Appointment Duration12 years (resigned 18 February 2014)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange St. Clere Hill Road
West Kingsdown
Sevenoaks
Kent
TN15 6AH
Director NameMr James David MacDiarmid
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2003(7 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Hervey Road
Blackheath
London
SE3 8BU
Director NameMr Rhodri David Cruwys
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2017)
RoleHead Of Legal And Assurance
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3BY
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed18 July 1995(2 weeks, 1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 October 1995)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Contact

Websitehardygroup.co.uk

Location

Registered Address20 Fenchurch Street
London
EC3M 3BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Hardy Underwriting Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
18 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
13 April 2017Termination of appointment of Rhodri David Cruwys as a director on 31 March 2017 (1 page)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
24 March 2016Full accounts made up to 31 December 2015 (11 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
13 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(4 pages)
16 May 2015Full accounts made up to 31 December 2014 (12 pages)
3 November 2014Registered 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 2014Registered 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 2014Director's details changed for Mr David John Brosnan on 14 July 2014 (2 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
12 June 2014Director's details changed for Mr David John Stevens on 26 May 2014 (2 pages)
3 June 2014Full accounts made up to 31 December 2013 (12 pages)
10 March 2014Appointment of Mr David John Brosnan as a director (2 pages)
10 March 2014Appointment of Mr David John Brosnan as a director (2 pages)
21 February 2014Termination of appointment of Barbara Merry as a director (1 page)
10 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 January 2014Appointment of Mr David John Stevens as a director (2 pages)
29 January 2014Appointment of Mr Rhodri David Cruwys as a director (2 pages)
29 January 2014Termination of appointment of James Macdiarmid as a director (1 page)
7 January 2014Termination of appointment of Mervyn Sugden as a director (1 page)
13 December 2013Termination of appointment of Timothy Griffin as a director (1 page)
3 October 2013Termination of appointment of Theresa Hutchings as a secretary (1 page)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (7 pages)
31 May 2013Full accounts made up to 31 December 2012 (11 pages)
6 July 2012Full accounts made up to 31 December 2011 (11 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
4 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 3 July 2011 with a full list of shareholders (7 pages)
6 July 2011Full accounts made up to 31 December 2010 (11 pages)
24 May 2011Termination of appointment of Adrian Walker as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (11 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
5 July 2010Director's details changed for Timothy Paul Griffin on 23 February 2010 (2 pages)
9 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
1 December 2009Registered office address changed from 40 Lime Street London EC3M 7AW on 1 December 2009 (1 page)
1 December 2009Registered office address changed from 40 Lime Street London EC3M 7AW on 1 December 2009 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (11 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
6 October 2008Full accounts made up to 31 December 2007 (11 pages)
1 October 2008Appointment terminated director martin holmes (1 page)
10 July 2008Return made up to 03/07/08; full list of members (5 pages)
19 July 2007Return made up to 03/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2007Full accounts made up to 31 December 2006 (13 pages)
8 January 2007Director resigned (1 page)
30 November 2006Memorandum and Articles of Association (8 pages)
30 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2006Registered office changed on 18/08/06 from: lloyds lime street london EC3M 7DQ (1 page)
9 August 2006Full accounts made up to 31 December 2005 (11 pages)
27 July 2006Return made up to 03/07/06; full list of members (9 pages)
16 May 2006Director resigned (1 page)
7 October 2005Director's particulars changed (1 page)
13 July 2005Return made up to 03/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2005Full accounts made up to 31 December 2004 (11 pages)
27 July 2004Return made up to 03/07/04; full list of members (10 pages)
8 July 2004Full accounts made up to 31 December 2003 (11 pages)
7 November 2003Director's particulars changed (1 page)
10 July 2003Return made up to 03/07/03; full list of members (10 pages)
5 July 2003Full accounts made up to 31 December 2002 (12 pages)
10 April 2003New director appointed (2 pages)
11 October 2002Director resigned (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002Return made up to 03/07/02; full list of members (9 pages)
4 July 2002Full accounts made up to 31 December 2001 (12 pages)
5 February 2002Director resigned (1 page)
26 July 2001New director appointed (2 pages)
16 July 2001Return made up to 03/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 May 2001Full accounts made up to 31 December 2000 (12 pages)
2 February 2001New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
24 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2000Full accounts made up to 31 December 1999 (12 pages)
2 August 1999Return made up to 03/07/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 1999Full accounts made up to 31 December 1998 (12 pages)
28 April 1998Director's particulars changed (1 page)
16 April 1998Full accounts made up to 31 December 1997 (10 pages)
12 January 1998New director appointed (2 pages)
18 December 1997Company name changed hardy aviation LIMITED\certificate issued on 19/12/97 (2 pages)
28 July 1997Return made up to 03/07/97; no change of members (6 pages)
16 April 1997Full accounts made up to 31 December 1996 (9 pages)
15 July 1996Return made up to 03/07/96; full list of members (8 pages)
19 October 1995Ad 12/10/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 1995Memorandum and Articles of Association (24 pages)
10 October 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
10 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
9 October 1995Company name changed cutsey LIMITED\certificate issued on 10/10/95 (4 pages)
6 October 1995New secretary appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Accounting reference date notified as 31/12 (1 page)
6 October 1995New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Secretary resigned (2 pages)
6 October 1995New director appointed (2 pages)
6 October 1995Registered office changed on 06/10/95 from: boston house 63/64 new broad street london EC2M 1JR (1 page)
7 August 1995Registered office changed on 07/08/95 from: 33 crwys road cardiff CF2 4YF (1 page)
3 July 1995Incorporation (15 pages)