MICHAEL HOYLE & CO LIMITED
BLACKBURN JAVA MANAGEMENT LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 6AY

Company number 03788272
Status Active
Incorporation Date 11 June 1999
Company Type Private Limited Company
Address MENTOR HOUSE, AINSWORTH STREET, BLACKBURN, LANCASHIRE, BB1 6AY
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of MICHAEL HOYLE & CO LIMITED are www.michaelhoyleco.co.uk, and www.michael-hoyle-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Michael Hoyle Co Limited is a Private Limited Company. The company registration number is 03788272. Michael Hoyle Co Limited has been working since 11 June 1999. The present status of the company is Active. The registered address of Michael Hoyle Co Limited is Mentor House Ainsworth Street Blackburn Lancashire Bb1 6ay. . PARKER, Kathryn Elizabeth is a Secretary of the company. HOYLE, Michael Ian is a Director of the company. Secretary MOULDING, Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
PARKER, Kathryn Elizabeth
Appointed Date: 16 June 1999

Director
HOYLE, Michael Ian
Appointed Date: 16 June 1999
67 years old

Resigned Directors

Secretary
MOULDING, Paul
Resigned: 16 June 1999
Appointed Date: 16 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 June 1999
Appointed Date: 11 June 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 1999
Appointed Date: 11 June 1999

MICHAEL HOYLE & CO LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 30 April 2016
16 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000

05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,000

10 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 38 more events
09 Jul 1999
Director resigned
09 Jul 1999
New secretary appointed
09 Jul 1999
New director appointed
21 Jun 1999
Registered office changed on 21/06/99 from: 788-790 finchley road london NW11 7TJ
11 Jun 1999
Incorporation

MICHAEL HOYLE & CO LIMITED Charges

6 February 2006
Debenture
Delivered: 14 February 2006
Status: Outstanding
Persons entitled: Michael Hoyle
Description: Fixed and floating charges over the undertaking and all…
18 October 1999
Mortgage debenture
Delivered: 2 November 1999
Status: Satisfied on 4 February 2006
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…