EMMA HARDIE LIMITED

1210 Lincoln Road, Peterborough, PE4 6ND, England
StatusACTIVE
Company No.05495827
CategoryPrivate Limited Company
Incorporated30 Jun 2005
Age18 years, 11 months, 2 days
JurisdictionEngland Wales

SUMMARY

EMMA HARDIE LIMITED is an active private limited company with number 05495827. It was incorporated 18 years, 11 months, 2 days ago, on 30 June 2005. The company address is 1210 Lincoln Road, Peterborough, PE4 6ND, England.



People

SAXON COAST CONSULTANTS LTD

Corporate-secretary

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 10 months, 4 days

CLARK, Philippa Beatrice Euphemia

Director

Global Marketing Director

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 10 months, 4 days

JOHNSON, Bernard James Mary

Director

Manageing Director

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 10 months, 4 days

O'SHEA, Nicholas Desmond John

Director

Chartered Management Accountant

ACTIVE

Assigned on 29 Jul 2021

Current time on role 2 years, 10 months, 4 days

STEVENS, Martin

Director

Technical Director

ACTIVE

Assigned on 26 Apr 2023

Current time on role 1 year, 1 month, 6 days

HARDIE, Charles Jeremy Mawdesley

Secretary

RESIGNED

Assigned on 30 Jul 2005

Resigned on 15 Oct 2007

Time on role 2 years, 2 months, 16 days

LONGDEN, Tracy

Secretary

Accountant

RESIGNED

Assigned on 15 Oct 2007

Resigned on 06 Jul 2011

Time on role 3 years, 8 months, 22 days

QA REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 30 Jun 2005

Resigned on 30 Jun 2005

Time on role

COOK, Barry

Director

Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 16 May 2017

Time on role 8 years, 10 months, 16 days

FOULSTON, Beverley Jane

Director

Director

RESIGNED

Assigned on 16 May 2017

Resigned on 28 Jul 2021

Time on role 4 years, 2 months, 12 days

FOULSTON, Robert James

Director

Director

RESIGNED

Assigned on 16 May 2017

Resigned on 28 Jul 2021

Time on role 4 years, 2 months, 12 days

HARDIE, Emma

Director

Health And Beauty Productivity

RESIGNED

Assigned on 30 Jul 2005

Resigned on 14 Mar 2018

Time on role 12 years, 7 months, 15 days

INNES, Iain Richard

Director

Finance Director

RESIGNED

Assigned on 01 Dec 2011

Resigned on 31 Jul 2014

Time on role 2 years, 7 months, 30 days

MURPHY, Eamon

Director

Finance Director

RESIGNED

Assigned on 29 Jul 2021

Resigned on 31 Jul 2023

Time on role 2 years, 2 days

TURNER, Christopher James

Director

Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 16 May 2017

Time on role 8 years, 10 months, 16 days

TURNER, Kenneth John

Director

Director

RESIGNED

Assigned on 30 Jun 2008

Resigned on 16 May 2017

Time on role 8 years, 10 months, 16 days

QA NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 30 Jun 2005

Resigned on 30 Jun 2005

Time on role


Some Companies

ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH RAZYAN LAZAR

SUITE 3 THE DELPHI BUILDING MOORGATE ROAD,LIVERPOOL,L33 7XL

Number:LP012995
Status:ACTIVE
Category:Limited Partnership

ERSKINE HOSPITAL

C/O T C YOUNG,GLASGOW,G2 1BA

Number:SC174103
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Number:CE010386
Status:ACTIVE
Category:Charitable Incorporated Organisation

POSSIBILITIES (UK) LIMITED

27 PROVENDER WALK,KENT,ME13 7NF

Number:02136646
Status:ACTIVE
Category:Private Limited Company

THE I! BRAND I! LTD

17 WHEATFIELD,STALYBRIDGE,SK15 2TZ

Number:11319414
Status:ACTIVE
Category:Private Limited Company

THE NATIONAL SOLICITORS' NETWORK LIMITED

HARWOOD HOUSE,LONDON,SW6 4QP

Number:03805473
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source