HAYVENHURSTS (HOLDINGS) LIMITED
CARDIFF BARTONS (HOLDINGS) LIMITED

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 03527770
Status Active
Incorporation Date 16 March 1998
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 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HAYVENHURSTS (HOLDINGS) LIMITED are www.hayvenhurstsholdings.co.uk, and www.hayvenhursts-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Hayvenhursts Holdings Limited is a Private Limited Company. The company registration number is 03527770. Hayvenhursts Holdings Limited has been working since 16 March 1998. The present status of the company is Active. The registered address of Hayvenhursts Holdings Limited is Fairway House Links Business Park St Mellons Cardiff South Glamorgan Cf3 0lt. . FELMAN, Matthew David is a Secretary of the company. COX, Stephen Francis is a Director of the company. Secretary COX, Stephen Francis has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director COX, Stephen Francis has been resigned. Director FELMAN, Matthew David has been resigned. Director FELMAN, Philip Terry has been resigned. Director HAYTHORNE, Alexander Patrick has been resigned. Director SMITH, Hellen has been resigned. Director WILLIAMS, Gareth Richard has been resigned. Director WILLIAMS, Gareth Richard has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FELMAN, Matthew David
Appointed Date: 16 June 2009

Director
COX, Stephen Francis
Appointed Date: 16 June 2009
61 years old

Resigned Directors

Secretary
COX, Stephen Francis
Resigned: 16 June 2009
Appointed Date: 16 March 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Director
COX, Stephen Francis
Resigned: 15 June 2009
Appointed Date: 16 March 1998
61 years old

Director
FELMAN, Matthew David
Resigned: 16 June 2009
Appointed Date: 01 March 2003
47 years old

Director
FELMAN, Philip Terry
Resigned: 15 June 2009
Appointed Date: 16 March 1998
78 years old

Director
HAYTHORNE, Alexander Patrick
Resigned: 05 August 2002
Appointed Date: 16 March 1998
75 years old

Director
SMITH, Hellen
Resigned: 15 June 2009
Appointed Date: 18 March 2002
58 years old

Director
WILLIAMS, Gareth Richard
Resigned: 15 June 2009
Appointed Date: 31 July 2002
67 years old

Director
WILLIAMS, Gareth Richard
Resigned: 01 June 2000
Appointed Date: 16 March 1998
67 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 March 1998
Appointed Date: 16 March 1998

Persons With Significant Control

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%

HAYVENHURSTS (HOLDINGS) LIMITED Events

23 Feb 2017
Confirmation statement made on 5 February 2017 with updates
08 Feb 2017
Total exemption small company accounts made up to 31 July 2016
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
05 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100

05 Feb 2016
Secretary's details changed for Mr Matthew David Felman on 31 August 2010
...
... and 59 more events
19 Mar 1998
New director appointed
19 Mar 1998
New director appointed
19 Mar 1998
New director appointed
18 Mar 1998
New secretary appointed;new director appointed
16 Mar 1998
Incorporation

HAYVENHURSTS (HOLDINGS) LIMITED Charges

8 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 2 March 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 April 2004
Guarantee & debenture
Delivered: 29 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…