HARDWICK IN PARTNERSHIP LTD

Address:
Enterprise and Initiative Centre, High Newham Road, Stockton On Tees, TS19 8RH

HARDWICK IN PARTNERSHIP LTD is a business entity registered at Companies House, UK, with entity identifier is 02847204. The registration start date is August 24, 1993. The current status is Active.

Company Overview

Company Number 02847204
Company Name HARDWICK IN PARTNERSHIP LTD
Registered Address Enterprise and Initiative Centre
High Newham Road
Stockton On Tees
TS19 8RH
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-08-24
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-09-21
Returns Last Update 2015-08-24
Confirmation Statement Due Date 2021-09-07
Confirmation Statement Last Update 2020-08-24
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.
82110 Combined office administrative service activities
85590 Other education n.e.c.

Office Location

Address ENTERPRISE AND INITIATIVE CENTRE
HIGH NEWHAM ROAD
Post Town STOCKTON ON TEES
Post Code TS19 8RH

Companies with the same post code

Entity Name Office Address
PHOENIX YOUTH TRAINING LTD Enterprise and Initiative Centre Highnewham Road, Hardwick, Stockton-on-tees, Teesside, TS19 8RH

Companies with the same post town

Entity Name Office Address
AZ ENTERPRISE LTD Unit 2, 58 Prince Regent Street, Stockton On Tees, TS18 1DF, United Kingdom
OAKTREE LIVING LIMITED Teesside Grange, Eaglescliffe, Stockton On Tees, TS16 0QH, United Kingdom
VOX INTERIORS LTD Hankinson House, Falcon Court, Stockton On Tees, Cleveland, TS183TS, United Kingdom
BORD WOODWORKING LTD 3a Front Street, Sedgefield, Stockton On Tees, Cleveland, TS21 3AT, United Kingdom
EMILY BENTLEY LIMITED C/o Abacusbean Ltd Levelq Offices, Surtees Business Park, Stockton On Tees, Tees Valley, TS18 3HR, United Kingdom
FR PROPERTY SERVICES LIMITED 57 Bernica Grove, Ingleby Barwick, Stockton On Tees, TS17 0FR, United Kingdom
HARJAS PROPERTIES LTD 2 Mill Lane, Billingham, Stockton On Tees, TS23 1HF, United Kingdom
LUSSO INVESTMENTS LTD Carbury House, Eagle Court, Stockton On Tees, TS18 3TB, United Kingdom
PROTAN EAGLESCLIFFE LTD Unit 4 Butterfield Parade, Butterfield Drive, Stockton On Tees, Cleveland, TS16 0FG, England
THE MONTANA PROJECT CIC The Montana Project The Robert Atkinson Centre, Thorntree Road, Stockton On Tees, Thornaby, TS17 8AP, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COOKE, Nigel, Cllr Secretary (Active) Enterprise And Initiative Centre, High Newham Road, Stockton On Tees, TS19 8RH /
11 April 2016
/
COOKE, Nigel, Cllr Director (Active) 7 Queen Anne Terrace, Stockton-On-Tees, Cleveland, England, TS18 5HS October 1959 /
10 December 2012
British /
England
Councillor
LEONARD, Keith, Councillor Director (Active) 49 Rothwell Crescent, Roseworth, Stockton On Tees, TS19 9AN September 1953 /
15 October 2002
British /
England
Administrator
MARSDEN, Craig Director (Active) 2 Scalby Grove, Stockton On Tees, England, TS19 7RP November 1962 /
10 December 2012
British /
England
Manager
MOONEY, William Director (Active) Enterprise & Initiative Centre, High Newham Road, Hardwick, Stockton-On-Tees, Cleveland, England, TS19 8RH September 1936 /
4 December 2006
British /
England
Retired
STEPHENSON, Norma, Councillor Director (Active) 9 Dunston Road, Stockton On Tees, England, TS19 8SD September 1955 /
10 December 2012
British /
England
Councillor
ANDREW, Peter Charles Secretary (Resigned) 5 Clarence Road, Eaglescliffe, Stockton On Tees, TS16 0DE /
17 October 2001
British /
Retired
OWENS, Terry Secretary (Resigned) Aspen Lodge Aislaby Road, Eaglescliffe, Stockton On Tees, Cleveland, TS16 0JJ /
24 August 1993
/
PORTER, Charles Frank Secretary (Resigned) 18 Chelsea Gardens, Norton, Stockton On Tees, Cleveland, TS20 1RZ /
4 July 1994
/
ANDREW, Peter Charles Director (Resigned) 5 Clarence Road, Eaglescliffe, Stockton On Tees, TS16 0DE June 1941 /
10 September 1998
British /
England
Retired
ANDREW, Peter Charles Director (Resigned) 5 Clarence Road, Eaglescliffe, Stockton On Tees, TS16 0DE June 1941 /
20 March 1997
British /
England
Retired
ANDREW, Peter Charles Director (Resigned) 5 Clarence Road, Eaglescliffe, Stockton On Tees, TS16 0DE June 1941 /
24 September 1993
British /
England
Retired
ANDREWS, Claire Louise Director (Resigned) Enterprise And Initiative Centre, High Newham Road, Stockton On Tees, TS19 8RH July 1984 /
28 September 2014
British /
England
Community Development Worker
BELL BERRY, William Anthony Director (Resigned) 8 Denevale, Yarm, Cleveland, TS15 9SA October 1939 /
12 June 2000
British /
United Kingdom
Co.Director
BROWN, Melanie Sabina Director (Resigned) 7 Grainger Close, Eaglescliffe, Stockton On Tees, TS16 0BX July 1976 /
5 September 1994
English /
Reader Development Officer
COOKE, Derek Director (Resigned) 3 St James Court, Stockton On Tees, Cleveland, TS19 8BL December 1938 /
18 November 2003
British /
England
Retired
CUNNINGHAM, Alexander, Councillor Director (Resigned) 10 Lapwing Lane, Norton, Stockton On Tees, Cleveland, TS20 1LT May 1955 /
24 September 1993
British /
United Kingdom
Public Relations Officer
DAVIS, Joan Patricia Eileen Director (Resigned) 71 Scurfield Road, Hardwick, Stockton On Tees, Cleveland, TS19 8SF August 1937 /
27 October 1997
British /
Retired
DEERY, Christine Director (Resigned) 22 Whitburn Road, Hardwick, Stockton On Tees, Cleveland, TS19 8LS November 1948 /
19 June 1995
British /
Microfilm Technition
DEVINE, Edward Director (Resigned) 21 Embleton Walk, Stockton On Tees, Cleveland, TS19 8EY December 1927 /
20 November 1995
British /
Retired
DIX, Peter Andrew Director (Resigned) 14 Surbiton Road, Fairfield, Stockton On Tees, TS18 5PZ April 1955 /
15 October 2002
British /
Fireman
EDE, George Alan Director (Resigned) 3 Ruskin Court, Hardwick, Stockton-On-Tees, Cleveland, TS19 8BF May 1943 /
14 December 2009
British /
England
Retired
EVIS, Garry Director (Resigned) 64 Selwyn Drive, Stockton On Tees, Cleveland, TS19 8XF July 1962 /
19 June 1995
British /
Outside Caterer
GOLDS, John Director (Resigned) 15 Maple Road, Richmond, Yorkshire, DL10 4BW September 1944 /
30 October 2000
British /
Headteacher
GOOD, Lydia Mary Director (Resigned) 11 Dunford Close, Hardwick Estate, Stockton On Tees, Cleveland, TS19 8PD May 1927 /
16 May 1994
British /
Director
GORMAN, Karen Lesley Director (Resigned) 17 Fairways, Whitley Bay, Tyne & Wear, NE25 9YG August 1964 /
10 October 1996
British /
England
Bank Official
GRIFFITHS, William Thomas Gordon, The Reverend Director (Resigned) 243 Darlington Lane, Stockton On Tees, Cleveland, TS19 8AA October 1948 /
24 September 1993
British /
Clerk In Holy Orders
HARDWICK, Ian George Director (Resigned) 11 Carburt Road, Hardwick, Stockton On Tees, Cleveland, TS19 8RZ July 1960 /
27 October 1997
British /
Joiner
HARRISON, Graham Clifford Director (Resigned) 1 Wingate Road, Hardwick, Stockton On Tees, Cleveland, TS19 8LT December 1964 /
19 June 1995
British /
Warehouse Assistant
HARTLEY, Kevin James Director (Resigned) 229 Surbiton Road, Fairfield, Stockton, Cleveland, TS19 7SF December 1951 /
11 September 1996
English /
Company Director
HODGSON, Gary Robert Director (Resigned) 18 Greys Court, Ingleby Barwick, Stockton On Tees, Cleveland, TS17 0NB April 1964 /
19 July 1995
British /
Pensions Manager
HOPKINS, Merla Director (Resigned) 8 Moreland Close, Wolviston, Billingham, Cleveland, TS22 5LX September 1940 /
19 June 1995
British /
Teacher
JOHNSON, Allan Edward Director (Resigned) 31 Walworth Road, Stockton On Tees, Cleveland, TS19 8LR June 1950 /
24 August 1993
British /
Entertainment Manager
JOHNSON, Pauline Director (Resigned) 20 Redditch Avenue, Stockton On Tees, Cleveland, TS19 9EG March 1944 /
28 June 1999
British /
Technical Clerk
KENNEDY, Elliot Director (Resigned) 9 Dipton Road, Stockton On Tees, Cleveland, TS19 8JW February 1953 /
26 November 2007
British /
None

Competitor

Search similar business entities

Post Town STOCKTON ON TEES
Post Code TS19 8RH
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on HARDWICK IN PARTNERSHIP LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches