HY-VIZ GARMENT SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03056730
Status Active
Incorporation Date 15 May 1995
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 6,000 . The most likely internet sites of HY-VIZ GARMENT SERVICES LIMITED are www.hyvizgarmentservices.co.uk, and www.hy-viz-garment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hy Viz Garment Services Limited is a Private Limited Company. The company registration number is 03056730. Hy Viz Garment Services Limited has been working since 15 May 1995. The present status of the company is Active. The registered address of Hy Viz Garment Services Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary COHEN, Peter James has been resigned. Nominee Secretary HOWE, Iris has been resigned. Secretary RHODES, Richard Naylor has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Secretary WEARDEN, Peter Francis has been resigned. Director BENT, Yvonne Jane has been resigned. Director COHEN, Peter James has been resigned. Nominee Director HOWE, Kenneth has been resigned. Director SHAND, Josephine Mary has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director WADDINGTON, James Francis has been resigned. Director WARD, David John has been resigned. The company operates in "Dormant Company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
COHEN, Peter James
Resigned: 12 June 2003
Appointed Date: 10 January 2003

Nominee Secretary
HOWE, Iris
Resigned: 15 May 1995
Appointed Date: 15 May 1995

Secretary
RHODES, Richard Naylor
Resigned: 30 March 1996
Appointed Date: 15 May 1995

Secretary
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 10 January 2003

Secretary
WEARDEN, Peter Francis
Resigned: 10 January 2003
Appointed Date: 10 April 1996

Director
BENT, Yvonne Jane
Resigned: 10 January 2003
Appointed Date: 20 January 1998
72 years old

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 10 January 2003
73 years old

Nominee Director
HOWE, Kenneth
Resigned: 15 May 1995
Appointed Date: 15 May 1995
97 years old

Director
SHAND, Josephine Mary
Resigned: 10 January 2003
Appointed Date: 20 January 1998
61 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 10 January 2003
58 years old

Director
WADDINGTON, James Francis
Resigned: 10 January 2003
Appointed Date: 10 April 1996
88 years old

Director
WARD, David John
Resigned: 10 January 2003
Appointed Date: 15 May 1995
74 years old

HY-VIZ GARMENT SERVICES LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
15 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 15 December 2016
09 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 6,000

16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
04 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6,000

...
... and 77 more events
30 May 1995
Director resigned
30 May 1995
New director appointed
30 May 1995
New secretary appointed
30 May 1995
Registered office changed on 30/05/95 from: 7 eton court eaton court west hallam ilkeston derbyshire DE7 6NB
15 May 1995
Incorporation

HY-VIZ GARMENT SERVICES LIMITED Charges

28 October 2002
Charge
Delivered: 9 November 2002
Status: Satisfied on 16 September 2005
Persons entitled: Cleaning Tokens Limited
Description: Freehold land known as workshop units 1 and 2 fulwood close…
22 October 1995
Single debenture
Delivered: 26 October 1995
Status: Satisfied on 16 September 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…