HYGHMAY LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR9 5QR

Company number 04259401
Status Active
Incorporation Date 26 July 2001
Company Type Private Limited Company
Address WALCIS HOUSE, FAKENHAM ROAD LENWADE, NORWICH, NORFOLK, NR9 5QR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 August 2015 with full list of shareholders Statement of capital on 2016-03-21 GBP 1 . The most likely internet sites of HYGHMAY LIMITED are www.hyghmay.co.uk, and www.hyghmay.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Hyghmay Limited is a Private Limited Company. The company registration number is 04259401. Hyghmay Limited has been working since 26 July 2001. The present status of the company is Active. The registered address of Hyghmay Limited is Walcis House Fakenham Road Lenwade Norwich Norfolk Nr9 5qr. . ROGERS, Paul David is a Secretary of the company. ROGERS, Paul David is a Director of the company. Secretary LAND, Maurice Jack has been resigned. Secretary ROGERS, Paul David has been resigned. Secretary WILSON, Steven Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ROGERS, Cyril William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROGERS, Paul David
Appointed Date: 01 August 2009

Director
ROGERS, Paul David
Appointed Date: 15 November 2005
57 years old

Resigned Directors

Secretary
LAND, Maurice Jack
Resigned: 01 August 2009
Appointed Date: 05 August 2008

Secretary
ROGERS, Paul David
Resigned: 07 October 2002
Appointed Date: 29 October 2001

Secretary
WILSON, Steven Mark
Resigned: 05 August 2008
Appointed Date: 07 October 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 October 2001
Appointed Date: 26 July 2001

Director
ROGERS, Cyril William
Resigned: 17 December 2010
Appointed Date: 29 October 2001
89 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 October 2001
Appointed Date: 26 July 2001

Persons With Significant Control

Mr Paul David Rogers
Notified on: 4 August 2016
57 years old
Nature of control: Ownership of shares – 75% or more

HYGHMAY LIMITED Events

08 Sep 2016
Confirmation statement made on 4 August 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Mar 2016
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

26 Nov 2015
Total exemption small company accounts made up to 30 November 2014
06 Dec 2014
Compulsory strike-off action has been discontinued
...
... and 39 more events
12 Nov 2001
Director resigned
12 Nov 2001
Secretary resigned
12 Nov 2001
Accounting reference date extended from 31/07/02 to 30/11/02
31 Oct 2001
Registered office changed on 31/10/01 from: 788-790 finchley road london NW11 7TJ
26 Jul 2001
Incorporation

HYGHMAY LIMITED Charges

21 November 2005
Legal charge
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property known as land lying to the south of…
2 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied on 24 November 2005
Persons entitled: Tcsr Holdings Limited
Description: F/H wensum country hotel (formerly lenwade country hotel)…