THE HYRAM GROUP LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV4 8LG

Company number 06881375
Status Active - Proposal to Strike off
Incorporation Date 20 April 2009
Company Type Private Limited Company
Address EON WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, ENGLAND, CV4 8LG
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been suspended. The most likely internet sites of THE HYRAM GROUP LIMITED are www.thehyramgroup.co.uk, and www.the-hyram-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. The Hyram Group Limited is a Private Limited Company. The company registration number is 06881375. The Hyram Group Limited has been working since 20 April 2009. The present status of the company is Active - Proposal to Strike off. The registered address of The Hyram Group Limited is Eon Westwood Way Westwood Business Park Coventry England Cv4 8lg. . Director HYLANDS, Carla Louise has been resigned. Director RAMSDEN, Carole Ann has been resigned. Director RAMSDEN, Dean Francis has been resigned. Director RAMSDEN, Steven Ralph has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Resigned Directors

Director
HYLANDS, Carla Louise
Resigned: 01 April 2013
Appointed Date: 20 April 2009
50 years old

Director
RAMSDEN, Carole Ann
Resigned: 21 November 2011
Appointed Date: 20 April 2009
71 years old

Director
RAMSDEN, Dean Francis
Resigned: 05 April 2011
Appointed Date: 20 April 2009
45 years old

Director
RAMSDEN, Steven Ralph
Resigned: 01 April 2013
Appointed Date: 20 April 2009
72 years old

THE HYRAM GROUP LIMITED Events

27 Mar 2015
Compulsory strike-off action has been suspended
03 Feb 2015
First Gazette notice for compulsory strike-off
17 Jul 2014
Compulsory strike-off action has been suspended
10 Jul 2014
Registered office address changed from Units 1 & 2 Cromford Business Centre, Cromford Street Oldham OL1 4EA United Kingdom on 10 July 2014
10 Jul 2014
Termination of appointment of Carla Hylands as a director
...
... and 12 more events
21 Apr 2010
Director's details changed for Mr Steven Ralph Ramsden on 20 April 2010
21 Apr 2010
Director's details changed for Mrs Carole Ann Ramsden on 20 April 2010
21 Apr 2010
Director's details changed for Mr Dean Francis Ramsden on 20 April 2010
21 Apr 2010
Director's details changed for Mrs Carla Louise Hylands on 20 April 2010
20 Apr 2009
Incorporation