Company number 02080161
Status Active
Incorporation Date 3 December 1986
Company Type Private Limited Company
Address 88 BUCKINGHAM ROAD, BRIGHTON, EAST SUSSEX, BN1 3RB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HAMILYDE LIMITED are www.hamilyde.co.uk, and www.hamilyde.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Hamilyde Limited is a Private Limited Company.
The company registration number is 02080161. Hamilyde Limited has been working since 03 December 1986.
The present status of the company is Active. The registered address of Hamilyde Limited is 88 Buckingham Road Brighton East Sussex Bn1 3rb. . CALDER, Adrian John is a Secretary of the company. CALDER, Adrian John is a Director of the company. HARRISON, Timothy Richard is a Director of the company. LANGLOIS, Jacqueline Ann Desiree is a Director of the company. PARRY, Mark James is a Director of the company. Secretary CAPEL, Clare has been resigned. Secretary DAWS, Andrew has been resigned. Secretary MARKS-BILLSON, Christopher David has been resigned. Secretary MCMILLAN, Andrew has been resigned. Secretary STEER, Barry has been resigned. Secretary TAYLOR, Peter has been resigned. Director BIFFARINI, Roberto has been resigned. Director CAPEL, Clare has been resigned. Director CLARK, Michelle Louise has been resigned. Director DAWS, Andrew has been resigned. Director EDMONDSON, Rebekah Giustina has been resigned. Director HAWKES, David has been resigned. Director MARKS-BILLSON, Christopher David has been resigned. Director MAY, Timothy Reid has been resigned. Director MCMILLAN, Andrew has been resigned. Director STEER, Barry has been resigned. Director TAYLOR, Peter has been resigned. Director TREGLOWN, Nicola has been resigned. Director TURTON, Katherine has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Secretary
CAPEL, Clare
Resigned: 29 January 1999
Appointed Date: 01 October 1997
Secretary
DAWS, Andrew
Resigned: 12 January 2000
Appointed Date: 29 January 1999
Secretary
STEER, Barry
Resigned: 24 October 1997
Appointed Date: 01 December 1993
Secretary
TAYLOR, Peter
Resigned: 12 November 2005
Appointed Date: 12 January 2000
Director
CAPEL, Clare
Resigned: 29 January 1999
Appointed Date: 05 July 1997
57 years old
Director
DAWS, Andrew
Resigned: 12 January 2000
Appointed Date: 09 August 1997
73 years old
Director
MAY, Timothy Reid
Resigned: 17 June 2004
Appointed Date: 02 November 2001
53 years old
Director
STEER, Barry
Resigned: 24 October 1997
Appointed Date: 01 January 1992
71 years old
Director
TAYLOR, Peter
Resigned: 19 September 2006
Appointed Date: 12 January 2000
57 years old
Director
TREGLOWN, Nicola
Resigned: 02 November 2001
Appointed Date: 24 October 1997
55 years old
HAMILYDE LIMITED Events
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 10 July 2016 with updates
30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
04 Jun 2015
Appointment of Mr Mark James Parry as a director on 19 December 2014
...
... and 86 more events
24 Apr 1989
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
22 Jun 1988
Return made up to 14/01/88; full list of members
02 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Feb 1987
Registered office changed on 02/02/87 from: icc house 110 whitchurch road cardiff CF4 3LY
03 Dec 1986
Certificate of Incorporation