HYLTON OF BROSELEY LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9TX

Company number 02842700
Status Active
Incorporation Date 5 August 1993
Company Type Private Limited Company
Address HYLTON MACKENZIE WAY, SWINDON VILLAGE, CHELTENHAM, GLOUCESTERSHIRE, GL51 9TX
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 5 August 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HYLTON OF BROSELEY LIMITED are www.hyltonofbroseley.co.uk, and www.hylton-of-broseley.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Ashchurch for Tewkesbury Rail Station is 5.6 miles; to Gloucester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hylton of Broseley Limited is a Private Limited Company. The company registration number is 02842700. Hylton of Broseley Limited has been working since 05 August 1993. The present status of the company is Active. The registered address of Hylton of Broseley Limited is Hylton Mackenzie Way Swindon Village Cheltenham Gloucestershire Gl51 9tx. . KOMMIDES, Lee Andrew is a Secretary of the company. ALKHORAYEF, Saad Abdulla Ibrahim is a Director of the company. CADDY, Michael David is a Director of the company. KOUMIDES, Lee Andrew is a Director of the company. LINI, Ferid Bin Ahmed is a Director of the company. Secretary MADDOCKS, Richard James has been resigned. Secretary MEHTA, Darius Russa has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director DAVEY, Robin Arthur has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director MEHTA, Darius Russa has been resigned. Director RAMBAUT, Benedict Peter has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
KOMMIDES, Lee Andrew
Appointed Date: 20 June 2003

Director
ALKHORAYEF, Saad Abdulla Ibrahim
Appointed Date: 06 December 1993
72 years old

Director
CADDY, Michael David
Appointed Date: 01 June 2006
64 years old

Director
KOUMIDES, Lee Andrew
Appointed Date: 01 March 2005
57 years old

Director
LINI, Ferid Bin Ahmed
Appointed Date: 08 December 1993
73 years old

Resigned Directors

Secretary
MADDOCKS, Richard James
Resigned: 20 June 2003
Appointed Date: 01 April 2000

Secretary
MEHTA, Darius Russa
Resigned: 31 March 2000
Appointed Date: 03 December 1993

Nominee Secretary
PHILSEC LIMITED
Resigned: 03 December 1993
Appointed Date: 05 August 1993

Director
DAVEY, Robin Arthur
Resigned: 01 June 2006
Appointed Date: 03 December 1993
74 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 06 December 1993
Appointed Date: 05 August 1993

Director
MEHTA, Darius Russa
Resigned: 31 March 2000
Appointed Date: 03 December 1993
83 years old

Director
RAMBAUT, Benedict Peter
Resigned: 31 October 2004
Appointed Date: 02 April 2002
71 years old

Persons With Significant Control

Hylton Group Limited
Notified on: 5 August 2016
Nature of control: Ownership of shares – 75% or more

HYLTON OF BROSELEY LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 5 August 2016 with updates
26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
06 Aug 2015
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1

06 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 54 more events
10 Jan 1994
Director resigned;new director appointed

13 Dec 1993
Registered office changed on 13/12/93 from: st philips house st philips place birmingham west midlands B3 2PP

13 Dec 1993
Accounting reference date notified as 31/12

08 Dec 1993
Company name changed meaujo (207) LIMITED\certificate issued on 09/12/93

05 Aug 1993
Incorporation