FOURHAYES LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR2 9EB
Company number 02853636
Status Active
Incorporation Date 15 September 1993
Company Type Private Limited Company
Address FLAT 3, 4 HAYES LANE, BROMLEY, BR2 9EB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Appointment of Miss Izabela Margarita Ciara as a director on 27 March 2015. The most likely internet sites of FOURHAYES LIMITED are www.fourhayes.co.uk, and www.fourhayes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. Fourhayes Limited is a Private Limited Company. The company registration number is 02853636. Fourhayes Limited has been working since 15 September 1993. The present status of the company is Active. The registered address of Fourhayes Limited is Flat 3 4 Hayes Lane Bromley Br2 9eb. . COLLETT, Graham James is a Secretary of the company. AGOSTINI, Tony is a Director of the company. CIARA, Izabela Margarita is a Director of the company. COLLETT, Romina Perrotti is a Director of the company. JOYCE, Christopher Edward is a Director of the company. ROBERTS, Benjamin Daniel is a Director of the company. WELCH, Tina Maria is a Director of the company. Secretary COLLETT, Romina Perrotti has been resigned. Secretary HARRIS, Jemma Marie has been resigned. Secretary HICKSON, Nicholas John has been resigned. Nominee Secretary LOCATION MATTERS LIMITED has been resigned. Secretary SNELL, Deborah Jane has been resigned. Secretary WHAMOND, Tracy has been resigned. Director BAKER, Michael Leonard has been resigned. Director HARRIS, Jemma Marie has been resigned. Director HICKSON, Nicholas John has been resigned. Director PARKER, Andrew Keith has been resigned. Nominee Director PROPERTY HOLDINGS LIMITED has been resigned. Director SNELL, Deborah Jane has been resigned. Director VENABLES, Stuart Alan has been resigned. Director WHAMOND, Tracy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
COLLETT, Graham James
Appointed Date: 01 February 2016

Director
AGOSTINI, Tony
Appointed Date: 28 February 2014
44 years old

Director
CIARA, Izabela Margarita
Appointed Date: 27 March 2015
42 years old

Director
COLLETT, Romina Perrotti
Appointed Date: 26 October 2010
48 years old

Director
JOYCE, Christopher Edward
Appointed Date: 23 March 2012
47 years old

Director
ROBERTS, Benjamin Daniel
Appointed Date: 13 March 2011
55 years old

Director
WELCH, Tina Maria
Appointed Date: 16 December 1995
62 years old

Resigned Directors

Secretary
COLLETT, Romina Perrotti
Resigned: 13 March 2011
Appointed Date: 26 October 2010

Secretary
HARRIS, Jemma Marie
Resigned: 26 March 2015
Appointed Date: 13 March 2011

Secretary
HICKSON, Nicholas John
Resigned: 17 February 1999
Appointed Date: 18 January 1997

Nominee Secretary
LOCATION MATTERS LIMITED
Resigned: 23 September 1993
Appointed Date: 15 September 1993

Secretary
SNELL, Deborah Jane
Resigned: 05 December 1996
Appointed Date: 23 September 1993

Secretary
WHAMOND, Tracy
Resigned: 13 March 2011
Appointed Date: 17 February 1999

Director
BAKER, Michael Leonard
Resigned: 15 December 1995
Appointed Date: 23 September 1993
65 years old

Director
HARRIS, Jemma Marie
Resigned: 26 March 2015
Appointed Date: 13 March 2011
43 years old

Director
HICKSON, Nicholas John
Resigned: 17 February 1999
Appointed Date: 18 January 1997
60 years old

Director
PARKER, Andrew Keith
Resigned: 23 March 2012
Appointed Date: 13 March 2011
57 years old

Nominee Director
PROPERTY HOLDINGS LIMITED
Resigned: 22 September 1993
Appointed Date: 15 September 1993
36 years old

Director
SNELL, Deborah Jane
Resigned: 05 December 1996
Appointed Date: 23 September 1993
64 years old

Director
VENABLES, Stuart Alan
Resigned: 28 February 2014
Appointed Date: 13 March 2011
52 years old

Director
WHAMOND, Tracy
Resigned: 13 March 2011
Appointed Date: 17 February 1999
57 years old

FOURHAYES LIMITED Events

19 Sep 2016
Confirmation statement made on 15 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 April 2016
29 Feb 2016
Appointment of Miss Izabela Margarita Ciara as a director on 27 March 2015
29 Feb 2016
Termination of appointment of Andrew Keith Parker as a director on 23 March 2012
29 Feb 2016
Appointment of Mr Graham James Collett as a secretary on 1 February 2016
...
... and 66 more events
12 Mar 1994
Ad 01/01/94--------- £ si 6@5

29 Sep 1993
Director resigned;new director appointed

29 Sep 1993
Secretary resigned;new secretary appointed;new director appointed

29 Sep 1993
Registered office changed on 29/09/93 from: 100 white lion street london N1 9PF

15 Sep 1993
Incorporation