HAYVENHURST MANAGEMENT CONSULTANTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 03661627
Status Active
Incorporation Date 4 November 1998
Company Type Private Limited Company
Address FAIRWAY HOUSE FORTRAN ROAD, ST. MELLONS, CARDIFF, WALES, CF3 0LT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 October 2016 with updates; Registered office address changed from Fairway House Links Business Park St. Mellons Cardiff CF3 0LT to Fairway House Fortran Road St. Mellons Cardiff CF3 0LT on 22 September 2016. The most likely internet sites of HAYVENHURST MANAGEMENT CONSULTANTS LIMITED are www.hayvenhurstmanagementconsultants.co.uk, and www.hayvenhurst-management-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Hayvenhurst Management Consultants Limited is a Private Limited Company. The company registration number is 03661627. Hayvenhurst Management Consultants Limited has been working since 04 November 1998. The present status of the company is Active. The registered address of Hayvenhurst Management Consultants Limited is Fairway House Fortran Road St Mellons Cardiff Wales Cf3 0lt. . FELMAN, Christine Mary is a Secretary of the company. BURGE, Rebbie is a Director of the company. FELMAN, Christine Mary is a Director of the company. FELMAN, David Simon Leslie is a Director of the company. FELMAN, Matthew David is a Director of the company. FELMAN, Philip Terry is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
FELMAN, Christine Mary
Appointed Date: 04 November 1998

Director
BURGE, Rebbie
Appointed Date: 15 May 2000
48 years old

Director
FELMAN, Christine Mary
Appointed Date: 04 November 1998
79 years old

Director
FELMAN, David Simon Leslie
Appointed Date: 29 May 2015
40 years old

Director
FELMAN, Matthew David
Appointed Date: 04 November 1998
47 years old

Director
FELMAN, Philip Terry
Appointed Date: 29 April 2001
78 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 04 November 1998
Appointed Date: 04 November 1998

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 04 November 1998
Appointed Date: 04 November 1998

Persons With Significant Control

Mrs Christine Mary Felman
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Philip Terry Felman Fca
Notified on: 1 July 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAYVENHURST MANAGEMENT CONSULTANTS LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 July 2016
04 Nov 2016
Confirmation statement made on 23 October 2016 with updates
22 Sep 2016
Registered office address changed from Fairway House Links Business Park St. Mellons Cardiff CF3 0LT to Fairway House Fortran Road St. Mellons Cardiff CF3 0LT on 22 September 2016
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2

...
... and 48 more events
10 Nov 1998
Director resigned
10 Nov 1998
New director appointed
10 Nov 1998
New secretary appointed;new director appointed
10 Nov 1998
Registered office changed on 10/11/98 from: 16 churchill way cardiff CF1 4DX
04 Nov 1998
Incorporation

HAYVENHURST MANAGEMENT CONSULTANTS LIMITED Charges

9 October 2009
Debenture
Delivered: 13 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 October 2006
Guarantee & debenture
Delivered: 26 October 2006
Status: Satisfied on 10 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…