M.Y. HULSE HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 0TD

Company number 07156922
Status Active
Incorporation Date 15 February 2010
Company Type Private Limited Company
Address STUART HOUSE VALEPITS ROAD, GARRETTS GREEN, BIRMINGHAM, B33 0TD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Cancellation of shares. Statement of capital on 21 October 2016 GBP 100 . The most likely internet sites of M.Y. HULSE HOLDINGS LIMITED are www.myhulseholdings.co.uk, and www.m-y-hulse-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. M Y Hulse Holdings Limited is a Private Limited Company. The company registration number is 07156922. M Y Hulse Holdings Limited has been working since 15 February 2010. The present status of the company is Active. The registered address of M Y Hulse Holdings Limited is Stuart House Valepits Road Garretts Green Birmingham B33 0td. . HULSE, Martin Yeoman is a Director of the company. Director HULSE, Cathrina Marguerite has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
HULSE, Martin Yeoman
Appointed Date: 15 February 2010
58 years old

Resigned Directors

Director
HULSE, Cathrina Marguerite
Resigned: 03 November 2016
Appointed Date: 15 February 2010
58 years old

M.Y. HULSE HOLDINGS LIMITED Events

10 Jan 2017
Change of share class name or designation
10 Jan 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Jan 2017
Cancellation of shares. Statement of capital on 21 October 2016
  • GBP 100

09 Jan 2017
Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares

09 Jan 2017
Purchase of own shares.
...
... and 29 more events
19 Apr 2010
Statement of capital following an allotment of shares on 15 March 2010
  • GBP 125.00

14 Apr 2010
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Apr 2010
Resolutions
  • RES13 ‐ Share agreement 15/03/2010
  • RES10 ‐ Resolution of allotment of securities

04 Mar 2010
Current accounting period shortened from 28 February 2011 to 30 November 2010
15 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

M.Y. HULSE HOLDINGS LIMITED Charges

31 March 2016
Charge code 0715 6922 0006
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: None…
31 March 2016
Charge code 0715 6922 0005
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Freehold property known as 153 newborough road, shirley…
28 January 2014
Charge code 0715 6922 0004
Delivered: 4 February 2014
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property 153 newborough road, shirley, solihull…
22 November 2013
Charge code 0715 6922 0003
Delivered: 29 November 2013
Status: Satisfied on 5 April 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
28 October 2010
Mortgage
Delivered: 29 October 2010
Status: Satisfied on 26 March 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a newboro works newborough road shirley t/no…
23 June 2010
Debenture
Delivered: 30 June 2010
Status: Satisfied on 3 February 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…