HEADLEY TYRES LTD
THATCHAM

Hellopages » Hampshire » Basingstoke and Deane » RG19 8LG

Company number 03744859
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address HARROW GARAGE NEWBURY ROAD, HEADLEY, THATCHAM, BERKSHIRE, RG19 8LG
Home Country United Kingdom
Nature of Business 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEADLEY TYRES LTD are www.headleytyres.co.uk, and www.headley-tyres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Newbury Racecourse Rail Station is 3.7 miles; to Newbury Rail Station is 4 miles; to Midgham Rail Station is 4.4 miles; to Whitchurch (Hants) Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headley Tyres Ltd is a Private Limited Company. The company registration number is 03744859. Headley Tyres Ltd has been working since 31 March 1999. The present status of the company is Active. The registered address of Headley Tyres Ltd is Harrow Garage Newbury Road Headley Thatcham Berkshire Rg19 8lg. . ACCOUNTING LTD, Opus is a Secretary of the company. DUNN, Bradley Graham is a Director of the company. DUNN, Hollie Louise is a Director of the company. DUNN, Linda Noelle is a Director of the company. Secretary ACCOUNTANCY BUSINESS CORPORATION LIMITED has been resigned. Secretary BAILEY, Sheron Lee has been resigned. Secretary BUTLER, Janet Susan has been resigned. Secretary THOMAS, Sian Elizabeth has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director AVIS, Vivien Julie has been resigned. Director BAILEY, Sheron Lee has been resigned. Director LEWINGTON, Stephen John has been resigned. Director STARRS, Martin has been resigned. Director WARE, George has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Retail trade of motor vehicle parts and accessories".


Current Directors

Secretary
ACCOUNTING LTD, Opus
Appointed Date: 19 February 2010

Director
DUNN, Bradley Graham
Appointed Date: 01 April 2013
35 years old

Director
DUNN, Hollie Louise
Appointed Date: 01 May 2014
33 years old

Director
DUNN, Linda Noelle
Appointed Date: 12 December 2009
60 years old

Resigned Directors

Secretary
ACCOUNTANCY BUSINESS CORPORATION LIMITED
Resigned: 01 January 2001
Appointed Date: 01 April 1999

Secretary
BAILEY, Sheron Lee
Resigned: 17 July 2003
Appointed Date: 04 February 2003

Secretary
BUTLER, Janet Susan
Resigned: 04 February 2003
Appointed Date: 01 January 2001

Secretary
THOMAS, Sian Elizabeth
Resigned: 02 November 2009
Appointed Date: 17 July 2003

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 April 1999
Appointed Date: 31 March 1999

Director
AVIS, Vivien Julie
Resigned: 14 November 2002
Appointed Date: 01 September 2000
70 years old

Director
BAILEY, Sheron Lee
Resigned: 01 February 2003
Appointed Date: 27 November 2002
57 years old

Director
LEWINGTON, Stephen John
Resigned: 01 September 2000
Appointed Date: 30 April 1999
73 years old

Director
STARRS, Martin
Resigned: 02 December 2009
Appointed Date: 01 February 2003
49 years old

Director
WARE, George
Resigned: 30 April 1999
Appointed Date: 01 April 1999
61 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 April 1999
Appointed Date: 31 March 1999

HEADLEY TYRES LTD Events

01 Sep 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
26 Nov 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

17 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000

...
... and 55 more events
11 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

10 May 1999
New secretary appointed
20 Apr 1999
Secretary resigned
20 Apr 1999
Director resigned
31 Mar 1999
Incorporation

HEADLEY TYRES LTD Charges

27 July 1999
Debenture
Delivered: 5 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…