STEPHEN PHILIP HARDY

Total number of appointments 44, 1 active appointments

GEORGE CLOSE RESIDENTS ASSOCIATION LIMITED

Correspondence address
POST HORN COTTAGE GEORGE CLOSE, ROBERTSBRIDGE, EAST SUSSEX, ENGLAND, TN32 5BY
Role ACTIVE
Director
Date of birth
January 1948
Appointed on
30 October 2019
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode TN32 5BY £652,000


IBSTOCK BRICK HUDSONS LIMITED

Correspondence address
C/O HILL DICKINSON LLP NO.1 ST. PAULS SQUARE, LIVERPOOL, ENGLAND, L3 9SJ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 December 2014
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode L3 9SJ £27,957,000

IBSTOCK SCOTTISH BRICK LIMITED

Correspondence address
C/O HILL DICKINSON LLP ST. PAULS SQUARE, LIVERPOOL, ENGLAND, L3 9SJ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 December 2014
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode L3 9SJ £27,957,000

YALWEN LIMITED

Correspondence address
C/O HILL DICKINSON LLP ST. PAULS SQUARE, LIVERPOOL, ENGLAND, L3 9SJ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 December 2014
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode L3 9SJ £27,957,000

ANCHOR BUILDING PRODUCTS LIMITED

Correspondence address
C/O HILL DICKINSON LLP ST. PAULS SQUARE, LIVERPOOL, ENGLAND, L3 9SJ
Role
Director
Date of birth
January 1948
Appointed on
11 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode L3 9SJ £27,957,000

CENTURION BRICK (TANNOCHSIDE) LIMITED

Correspondence address
C/O HILL DICKINSON LLP ST. PAULS SQUARE, LIVERPOOL, ENGLAND, L3 9SJ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 December 2014
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode L3 9SJ £27,957,000

SCOTTISH BRICK CORPORATION LIMITED

Correspondence address
C/O HILL DICKINSON LLP ST. PAULS SQUARE, LIVERPOOL, ENGLAND, L3 9SJ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
11 December 2014
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode L3 9SJ £27,957,000

FCA WHOLESALERS LIMITED

Correspondence address
ALPHA 319 CHOBHAM BUSINESS CENTRE, CHERTSEY ROAD, CHOBHAM, SURREY, UNITED KINGDOM, GU24 8JB
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
27 September 2012
Resigned on
13 November 2013
Nationality
BRITISH
Occupation
SOLICITOR

CRH ROMANIA HOLDINGS UK LIMITED

Correspondence address
RUSSET FARM REDLANDS LANE, SALEHURST, ROBERTSBRIDGE, EAST SUSSEX, ENGLAND, TN32 5NG
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
25 April 2012
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN32 5NG £964,000

COMBAT POLYSTYRENE GROUP LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 August 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

CRH MOBILE FENCING & SECURITY UK LTD

Correspondence address
LEICESTER ROAD IBSTOCK, IBSTOCK, LEICESTERSHIRE, ENGLAND, LE67 6HS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 August 2011
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
SOLICITOR

ECOTHERM HOLDINGS LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
22 July 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

IBSTOCK WESTBRICK LIMITED

Correspondence address
LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
13 June 2011
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

IBSTOCK (JJW) LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
10 May 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

CITIES UK LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 April 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

IBSTOCK HOLDINGS LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 April 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

EUCALYPTUS PULP MILLS LIMITED

Correspondence address
C/O HILL DICKINSON LLP ST. PAULS SQUARE, LIVERPOOL, ENGLAND, L3 9SJ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 April 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode L3 9SJ £27,957,000

WIDEWARM HEAD SYSTEMS LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 April 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

CRH CLAY PRODUCTS LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 April 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

BELVEDERE SYSTEMS LIMITED

Correspondence address
OAKBANK OAKBANK, MID CALDER, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH53 0JS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 April 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

IBSTOCK BRICK ALDRIDGE PROPERTY LIMITED

Correspondence address
RUSSET FARM REDLANDS LANE, SALEHURST, ROBERTSBRIDGE, EAST SUSSEX, UNITED KINGDOM, TN32 5NG
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 April 2011
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN32 5NG £964,000

CRH GROUP LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
8 April 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

STYLEVANE BAND SYSTEMS LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 March 2011
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

IBSTOCK LEASING LIMITED

Correspondence address
LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, UNITED KINGDOM, LE67 6HS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 December 2010
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

UNITED FIRECLAY PRODUCTS LIMITED

Correspondence address
OAKBANK OAKBANK, MID CALDER, LIVINGSTON, WEST LOTHIAN, SCOTLAND, EH53 0JS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 December 2010
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

IBSTOCK HATHERNWARE LIMITED

Correspondence address
LEICESTER ROAD IBSTOCK, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 December 2010
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

IBSTOCK BRICK HIMLEY LIMITED

Correspondence address
LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
31 December 2010
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

HOME BUILDING SUPPLIES LIMITED

Correspondence address
RUSSET FARM REDLANDS LANE, SALEHURST, ROBERTSBRIDGE, EAST SUSSEX, TN32 5NG
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 October 2010
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN32 5NG £964,000

IBSTOCK GROUP LIMITED

Correspondence address
LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
29 June 2010
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

IBSTOCK BRICK LIMITED

Correspondence address
LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
14 June 2010
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

LOOPFIRE SYSTEMS LIMITED

Correspondence address
RUSSET FARM REDLANDS LANE, SALEHURST, ROBERTSBRIDGE, EAST SUSSEX, ENGLAND, TN32 5NG
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
4 January 2010
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN32 5NG £964,000

IBSTOCK BRICK HOLDING COMPANY LIMITED

Correspondence address
IBSTOCK BUILDING PRODUCTS LTD, LEICESTER ROAD, IBSTOCK, LEICESTERSHIRE, LE67 6HS
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
20 October 2009
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

NORINA FLOORS LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
23 September 2009
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

WEALDBEAM SYSTEMS LIMITED

Correspondence address
RUSSET FARM REDLANDS LANE, SALEHURST, ROBERTSBRIDGE, EAST SUSSEX, ENGLAND, TN32 5NG
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
12 July 2009
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode TN32 5NG £964,000

CRH INVESTMENTS (UK) LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 February 2009
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

CRH FINANCE (U.K.) PLC

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 February 2009
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

CRH BUILDING PRODUCTS LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 February 2009
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

CRH (UK) LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 February 2009
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
SOLICITOR

MOORE & SONS LIMITED

Correspondence address
RUSSSET FARM REDLANDS LANE, SALEHURST, ROBERTSBRIDGE, EAST SUSSEX, ENGLAND, TN32 5NG
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
6 January 2004
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN32 5NG £964,000

CRH SERBIA HOLDINGS UK LIMITED

Correspondence address
HILL DICKINSON LLP ST. PAULS SQUARE, LIVERPOOL, ENGLAND, L3 9SJ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 May 1999
Resigned on
13 July 2015
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode L3 9SJ £27,957,000

CRH AUSTRALIA HOLDINGS UK LIMITED

Correspondence address
PORTLAND HOUSE BICKENHILL LANE, BIRMINGHAM, ENGLAND, B37 7BQ
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
24 May 1999
Resigned on
6 June 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY

IBSTOCK COMMUNITY ENTERPRISES LIMITED

Correspondence address
WHITE HORSE COTTAGE, HIGH STREET, ROBERTSBRIDGE, EAST SUSSEX, TN32 5AN
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
19 August 1996
Resigned on
20 November 2012
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode TN32 5AN £583,000

THE WORLD OF GLASS ENTERPRISES LIMITED

Correspondence address
THE OLD BARN, CHURCH LANE REDMILE, NOTTINGHAM, NG13 0GE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
5 January 1993
Resigned on
3 April 2001
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NG13 0GE £627,000

THE WORLD OF GLASS (ST HELENS) LIMITED

Correspondence address
THE OLD BARN, CHURCH LANE REDMILE, NOTTINGHAM, NG13 0GE
Role RESIGNED
Director
Date of birth
January 1948
Appointed on
18 March 1992
Resigned on
3 April 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NG13 0GE £627,000