HAYVENHURSTS BUREAU LIMITED
CARDIFF HAYVENHURSTS (BOOKKEEPERS) LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 05564919
Status Active
Incorporation Date 15 September 2005
Company Type Private Limited Company
Address FAIRWAY HOUSE, LINKS BUSINESS, PARK, ST MELLONS, CARDIFF, SOUTH GLAMORGAN, CF3 0LT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 15 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HAYVENHURSTS BUREAU LIMITED are www.hayvenhurstsbureau.co.uk, and www.hayvenhursts-bureau.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Hayvenhursts Bureau Limited is a Private Limited Company. The company registration number is 05564919. Hayvenhursts Bureau Limited has been working since 15 September 2005. The present status of the company is Active. The registered address of Hayvenhursts Bureau Limited is Fairway House Links Business Park St Mellons Cardiff South Glamorgan Cf3 0lt. . FELMAN, David Simon is a Secretary of the company. JONES, Sarah Jane is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director MORGAN, Brian has been resigned. Director WILSON, Ian Kennedy has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
FELMAN, David Simon
Appointed Date: 10 November 2005

Director
JONES, Sarah Jane
Appointed Date: 30 September 2009
55 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 15 September 2005
Appointed Date: 15 September 2005

Director
MORGAN, Brian
Resigned: 30 September 2009
Appointed Date: 10 November 2005
54 years old

Director
WILSON, Ian Kennedy
Resigned: 01 April 2009
Appointed Date: 10 November 2005
72 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 15 September 2005
Appointed Date: 15 September 2005

Persons With Significant Control

Mr Stephen Francis Cox
Notified on: 1 July 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HAYVENHURSTS BUREAU LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 July 2016
21 Sep 2016
Confirmation statement made on 15 September 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
21 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 526.56

14 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 29 more events
25 Nov 2005
Secretary resigned
25 Nov 2005
New director appointed
25 Nov 2005
New secretary appointed
21 Nov 2005
Company name changed hayvenhursts (bookkeepers) limit ed\certificate issued on 21/11/05
15 Sep 2005
Incorporation

HAYVENHURSTS BUREAU LIMITED Charges

17 October 2006
Debenture
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…