HYLTON OF WOLVERHAMPTON LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL51 9TX

Company number 02604401
Status Active
Incorporation Date 23 April 1991
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, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of HYLTON OF WOLVERHAMPTON LIMITED are www.hyltonofwolverhampton.co.uk, and www.hylton-of-wolverhampton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six 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 Wolverhampton Limited is a Private Limited Company. The company registration number is 02604401. Hylton of Wolverhampton Limited has been working since 23 April 1991. The present status of the company is Active. The registered address of Hylton of Wolverhampton Limited is Hylton Mackenzie Way Swindon Village Cheltenham Gloucestershire Gl51 9tx. . KOUMIDES, 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. Nominee Secretary GLEAVES, Martin Alfred has been resigned. Secretary MADDOCKS, Richard James has been resigned. Secretary MEHTA, Darius Russa has been resigned. Director DAVEY, Robin Arthur has been resigned. Nominee Director GLEAVES, Martin Alfred has been resigned. Nominee Director GLEAVES, Valerie Anne has been resigned. Director HOPLEY, Peter 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
KOUMIDES, Lee Andrew
Appointed Date: 20 June 2003

Director
ALKHORAYEF, Saad Abdulla Ibrahim
Appointed Date: 24 July 1991
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

Resigned Directors

Nominee Secretary
GLEAVES, Martin Alfred
Resigned: 23 April 1993
Appointed Date: 23 April 1991

Secretary
MADDOCKS, Richard James
Resigned: 22 April 2004
Appointed Date: 01 April 2000

Secretary
MEHTA, Darius Russa
Resigned: 31 March 2000
Appointed Date: 18 December 1991

Director
DAVEY, Robin Arthur
Resigned: 01 June 2006
74 years old

Nominee Director
GLEAVES, Martin Alfred
Resigned: 23 April 1993
Appointed Date: 23 April 1991

Nominee Director
GLEAVES, Valerie Anne
Resigned: 23 April 1993
Appointed Date: 23 April 1991
80 years old

Director
HOPLEY, Peter
Resigned: 31 December 1991
Appointed Date: 24 July 1991
87 years old

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

HYLTON OF WOLVERHAMPTON LIMITED Events

17 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

26 Aug 2015
Accounts for a dormant company made up to 31 December 2014
12 May 2015
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

06 Oct 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 67 more events
05 Nov 1991
New director appointed

05 Nov 1991
Secretary resigned;new director appointed

05 Nov 1991
Registered office changed on 05/11/91 from: st philips house st philips place birmingham B3 2PP

05 Nov 1991
Accounting reference date notified as 31/12

23 Apr 1991
Incorporation