AYLI LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8BF
Company number 04517747
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address GROVE HOUSE COOMBS WOOD COURT, STEEL PARK ROAD, HALESOWEN, WEST MIDLANDS, B62 8BF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 1 . The most likely internet sites of AYLI LIMITED are www.ayli.co.uk, and www.ayli.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Ayli Limited is a Private Limited Company. The company registration number is 04517747. Ayli Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Ayli Limited is Grove House Coombs Wood Court Steel Park Road Halesowen West Midlands B62 8bf. . HAMMOND, Donna Anne is a Secretary of the company. HAMMOND, Mark is a Director of the company. Secretary HAMMOND, Mark has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAMMOND, Chelsea Clare has been resigned. Director HAMMOND, Harriet Helen Rose has been resigned. Director HAMMOND, Rory Thomas David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HAMMOND, Donna Anne
Appointed Date: 18 October 2002

Director
HAMMOND, Mark
Appointed Date: 23 August 2002
68 years old

Resigned Directors

Secretary
HAMMOND, Mark
Resigned: 18 October 2002
Appointed Date: 23 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
HAMMOND, Chelsea Clare
Resigned: 18 October 2002
Appointed Date: 23 August 2002
37 years old

Director
HAMMOND, Harriet Helen Rose
Resigned: 18 October 2002
Appointed Date: 23 August 2002
38 years old

Director
HAMMOND, Rory Thomas David
Resigned: 18 October 2002
Appointed Date: 23 August 2002
35 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Mr Mark Hammond
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

AYLI LIMITED Events

31 Aug 2016
Confirmation statement made on 19 August 2016 with updates
20 Jun 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1

29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
19 Sep 2014
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1

...
... and 38 more events
30 Sep 2002
New secretary appointed;new director appointed
30 Sep 2002
New director appointed
30 Sep 2002
Secretary resigned
30 Sep 2002
Director resigned
23 Aug 2002
Incorporation

AYLI LIMITED Charges

9 July 2004
Legal charge
Delivered: 27 July 2004
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 68 nash road belbroughton worcestershire.
6 June 2003
Legal charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 68 nash lane, belbroughton.
17 January 2003
Legal charge
Delivered: 22 January 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: Flat 36 swinford old hall, church road, oldswinford…