HAYVENHURSTS WALES LIMITED
ST MELLONS BARTONS WALES LTD

Hellopages » Cardiff » Cardiff » CF3 0LT

Company number 02966921
Status Active
Incorporation Date 12 September 1994
Company Type Private Limited Company
Address LERMON COURT FAIRWAY HOUSE, LINKS BUSINESS PARK, ST MELLONS, CARDIFF, CF3 0LT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of HAYVENHURSTS WALES LIMITED are www.hayvenhurstswales.co.uk, and www.hayvenhursts-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. Hayvenhursts Wales Limited is a Private Limited Company. The company registration number is 02966921. Hayvenhursts Wales Limited has been working since 12 September 1994. The present status of the company is Active. The registered address of Hayvenhursts Wales Limited is Lermon Court Fairway House Links Business Park St Mellons Cardiff Cf3 0lt. . FELMAN, Philip Terry is a Secretary of the company. COX, Stephen Francis is a Director of the company. FELMAN, Philip Terry is a Director of the company. SMITH, Hellen is a Director of the company. WILLIAMS, Gareth Richard is a Director of the company. Secretary MORRIS, Nigel John Vivian has been resigned. Nominee Secretary YOUNGER, Miriam has been resigned. Director BARTON, Martin has been resigned. Director HAYTHORNE, Alexander Patrick has been resigned. Director MORRIS, Nigel John Vivian has been resigned. Director WILLIAMS, Gareth Richard has been resigned. Nominee Director YOUNGER, Norman has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
FELMAN, Philip Terry
Appointed Date: 30 September 1996

Director
COX, Stephen Francis
Appointed Date: 10 March 1997
61 years old

Director
FELMAN, Philip Terry
Appointed Date: 20 September 1994
78 years old

Director
SMITH, Hellen
Appointed Date: 18 March 2002
58 years old

Director
WILLIAMS, Gareth Richard
Appointed Date: 31 July 2002
67 years old

Resigned Directors

Secretary
MORRIS, Nigel John Vivian
Resigned: 30 September 1996
Appointed Date: 20 September 1994

Nominee Secretary
YOUNGER, Miriam
Resigned: 12 September 1994
Appointed Date: 12 September 1994

Director
BARTON, Martin
Resigned: 10 March 1997
Appointed Date: 20 September 1994
81 years old

Director
HAYTHORNE, Alexander Patrick
Resigned: 05 August 2002
Appointed Date: 10 March 1997
75 years old

Director
MORRIS, Nigel John Vivian
Resigned: 30 September 1996
Appointed Date: 20 September 1994
71 years old

Director
WILLIAMS, Gareth Richard
Resigned: 01 June 2000
Appointed Date: 10 March 1997
67 years old

Nominee Director
YOUNGER, Norman
Resigned: 12 September 1994
Appointed Date: 12 September 1994
58 years old

Persons With Significant Control

Hayvenhursts (Holdings) Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

HAYVENHURSTS WALES LIMITED Events

08 Feb 2017
Total exemption small company accounts made up to 31 July 2016
30 Aug 2016
Confirmation statement made on 23 August 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 118

14 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 73 more events
26 Sep 1994
Registered office changed on 26/09/94 from: c/o formations direct LTD 4 hardman avenue prestwich manchester M25 0HB

26 Sep 1994
Ad 20/09/94--------- £ si 99@1=99 £ ic 1/100

23 Sep 1994
Accounting reference date notified as 31/07

19 Sep 1994
£ nc 100/200000 12/09/94

12 Sep 1994
Incorporation

HAYVENHURSTS WALES 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…