DERRIMAN & HAYNES FUNERAL SERVICES LIMITED
SUTTON COLDFIELD DARRIMAN & HAYNES FUNERAL SERVICES LIMITED

Hellopages » West Midlands » Birmingham » B73 6AP

Company number 04951073
Status Active
Incorporation Date 3 November 2003
Company Type Private Limited Company
Address 4 KIND EDWARDS COURT, KING EDWARDS SQUARE, SUTTON COLDFIELD, WEST MIDLANDS, B73 6AP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 25 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 100 ; Full accounts made up to 26 December 2014. The most likely internet sites of DERRIMAN & HAYNES FUNERAL SERVICES LIMITED are www.derrimanhaynesfuneralservices.co.uk, and www.derriman-haynes-funeral-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Derriman Haynes Funeral Services Limited is a Private Limited Company. The company registration number is 04951073. Derriman Haynes Funeral Services Limited has been working since 03 November 2003. The present status of the company is Active. The registered address of Derriman Haynes Funeral Services Limited is 4 Kind Edwards Court King Edwards Square Sutton Coldfield West Midlands B73 6ap. . PORTMAN, Richard Harry is a Secretary of the company. DAVIES, Andrew Richard is a Director of the company. MCCOLLUM, Michael Kinloch is a Director of the company. PORTMAN, Richard Harry is a Director of the company. WHITTERN, Stephen Lee is a Director of the company. Secretary DERRIMAN, Melanie Barclay has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director DERRIMAN, Andrew George has been resigned. Director DERRIMAN, Andrew George has been resigned. Director DERRIMAN, Andrew George has been resigned. Director DERRIMAN, Melanie Barclay has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PORTMAN, Richard Harry
Appointed Date: 03 April 2014

Director
DAVIES, Andrew Richard
Appointed Date: 03 April 2014
63 years old

Director
MCCOLLUM, Michael Kinloch
Appointed Date: 03 April 2014
58 years old

Director
PORTMAN, Richard Harry
Appointed Date: 03 April 2014
64 years old

Director
WHITTERN, Stephen Lee
Appointed Date: 03 April 2014
51 years old

Resigned Directors

Secretary
DERRIMAN, Melanie Barclay
Resigned: 03 April 2014
Appointed Date: 03 November 2003

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 21 November 2003
Appointed Date: 03 November 2003

Director
DERRIMAN, Andrew George
Resigned: 03 April 2014
Appointed Date: 27 September 2011
70 years old

Director
DERRIMAN, Andrew George
Resigned: 26 September 2011
Appointed Date: 31 May 2010
70 years old

Director
DERRIMAN, Andrew George
Resigned: 31 May 2010
Appointed Date: 03 November 2003
70 years old

Director
DERRIMAN, Melanie Barclay
Resigned: 03 April 2014
Appointed Date: 03 November 2003
69 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 03 November 2003
Appointed Date: 03 November 2003

DERRIMAN & HAYNES FUNERAL SERVICES LIMITED Events

16 May 2016
Accounts for a dormant company made up to 25 December 2015
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100

27 May 2015
Full accounts made up to 26 December 2014
24 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100

21 Jan 2015
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100

...
... and 51 more events
24 Dec 2003
New secretary appointed
24 Dec 2003
New director appointed
28 Nov 2003
Secretary resigned
19 Nov 2003
Company name changed darriman & haynes funeral servic es LIMITED\certificate issued on 19/11/03
03 Nov 2003
Incorporation

DERRIMAN & HAYNES FUNERAL SERVICES LIMITED Charges

17 October 2014
Charge code 0495 1073 0004
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
17 October 2014
Charge code 0495 1073 0003
Delivered: 31 October 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Land at 3 balby road doncaster south yorkshire t/no…
3 April 2014
Charge code 0495 1073 0002
Delivered: 12 April 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited as Security Trustee
Description: L/H ground floor, 56 ladies mile road, brighton t/no…
3 April 2014
Charge code 0495 1073 0001
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Contains fixed charge…