HI WAY SERVICES LIMITED
BUSINESS PARK HERSDEN,

Hellopages » Kent » Canterbury » CT3 4JZ

Company number 02850815
Status Active
Incorporation Date 6 September 1993
Company Type Private Limited Company
Address UNIT 32 THOMAS WAY, 3A LAKESVIEW INTERNATIONAL, BUSINESS PARK HERSDEN,, CANTERBURY, KENT, CT3 4JZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 6 September 2016 with updates; Accounts for a medium company made up to 30 November 2015; Annual return made up to 6 September 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 90 . The most likely internet sites of HI WAY SERVICES LIMITED are www.hiwayservices.co.uk, and www.hi-way-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Hi Way Services Limited is a Private Limited Company. The company registration number is 02850815. Hi Way Services Limited has been working since 06 September 1993. The present status of the company is Active. The registered address of Hi Way Services Limited is Unit 32 Thomas Way 3a Lakesview International Business Park Hersden Canterbury Kent Ct3 4jz. . O'REILLY, Maria Judith is a Secretary of the company. O'REILLY, Andrew James is a Director of the company. O'REILLY, Maria Judith is a Director of the company. Secretary O'REILLY, Andrew James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SMEE, Chris David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
O'REILLY, Maria Judith
Appointed Date: 13 June 2006

Director
O'REILLY, Andrew James
Appointed Date: 24 September 1993
66 years old

Director
O'REILLY, Maria Judith
Appointed Date: 13 June 2006
61 years old

Resigned Directors

Secretary
O'REILLY, Andrew James
Resigned: 13 June 2006
Appointed Date: 24 September 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 September 1993
Appointed Date: 06 September 1993

Director
SMEE, Chris David
Resigned: 09 June 2006
Appointed Date: 24 September 1993
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 September 1993
Appointed Date: 06 September 1993

HI WAY SERVICES LIMITED Events

04 Oct 2016
Confirmation statement made on 6 September 2016 with updates
07 Sep 2016
Accounts for a medium company made up to 30 November 2015
06 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 90

06 Sep 2015
Total exemption small company accounts made up to 30 November 2014
12 Sep 2014
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 90

...
... and 72 more events
06 Oct 1993
Director resigned;new director appointed

06 Oct 1993
Secretary resigned;new secretary appointed;new director appointed

06 Oct 1993
Registered office changed on 06/10/93 from: 2 baches street london N1 6UB

03 Oct 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Sep 1993
Incorporation

HI WAY SERVICES LIMITED Charges

25 May 2011
Legal charge
Delivered: 3 June 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of station road littlehampton west…
26 February 2010
Legal charge
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 32 thomas way t/no K892217 by way of fixed charge any…
20 October 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 6C lakeview international business park hersden…
28 January 2004
Debenture
Delivered: 4 February 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 January 2004
Legal charge
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 lakesview international business park island road…
30 October 2003
Fixed and floating charge
Delivered: 7 November 2003
Status: Satisfied on 24 August 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
12 December 1994
Debenture
Delivered: 19 December 1994
Status: Satisfied on 16 January 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1994
Mortgage debenture
Delivered: 9 February 1994
Status: Satisfied on 23 February 1995
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…