HYELM
LONDON "HYELM" MOVEMENT(THE)

Hellopages » Greater London » Hackney » N1 6JB
Company number 00244598
Status Active
Incorporation Date 24 December 1929
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 43 - 51 NEW NORTH ROAD, LONDON, N1 6JB
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Termination of appointment of Paul Ronald Orrett as a director on 20 February 2017; Appointment of Mr Joel Inbakumar as a director on 13 December 2016; Termination of appointment of Howard Webb as a director on 13 December 2016. The most likely internet sites of HYELM are www..co.uk, and www..co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-six years and two months. The distance to to Battersea Park Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.9 miles; to Bickley Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyelm is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00244598. Hyelm has been working since 24 December 1929. The present status of the company is Active. The registered address of Hyelm is 43 51 New North Road London N1 6jb. . DOUGLAS, Keith Scott is a Secretary of the company. BEGEJ, Rebecca is a Director of the company. BRISCOE, Graham Owen is a Director of the company. DOUGLAS, Keith Scott is a Director of the company. INBAKUMAR, Joel is a Director of the company. PAXTON, Charlotte Zelia Falkiner Nuttall is a Director of the company. SLATER, Joanne Clare is a Director of the company. TAYLOR, Helen is a Director of the company. WILLIS, Wayne Baron is a Director of the company. Secretary DOUGLAS, Keith Scott has been resigned. Secretary MEAD, Kevin has been resigned. Secretary MUIRDEN, William has been resigned. Director AMOROSO, Rachel Ann has been resigned. Director ANDERSON, Peter Hugh has been resigned. Director BARRACLIFFE, Claire Alison has been resigned. Director BASTIN, Clive David has been resigned. Director BATCHELOR, Jeremy Andrew has been resigned. Director BEDDOE, Dirk has been resigned. Director BELSHER, Alexander Stephen Penhall has been resigned. Director BLOOD, Nigel Leonard has been resigned. Director BUSS, Lee Kinsville has been resigned. Director CAMPBELL, Shane Talbot has been resigned. Director COLLIER, Graham Bentley has been resigned. Director COTTON, Mark has been resigned. Director DREW, Gillian has been resigned. Director EDDY, Michael Richard has been resigned. Director EDELSTEN, Richard Geoffrey has been resigned. Director FALEYE, Olatunji Adedayo has been resigned. Director GIFFORD, Hazel Anne has been resigned. Director GIFFORD, Herbert Thomas has been resigned. Director GOHIL, Arvinda has been resigned. Director HARRINGTON, James has been resigned. Director LORIMER, Richard James Ramsey has been resigned. Director MACKECHNIE, Alan Bowen has been resigned. Director MCEWAN, Momodou Ted has been resigned. Director MILLS, Peter John has been resigned. Director ORRETT, Paul Ronald has been resigned. Director PARK, Robin Dallas has been resigned. Director PARSONAGE, Susan Karen has been resigned. Director PHIPPS, Susan Claire has been resigned. Director RUFF, Sonia Amanda has been resigned. Director SUTTON, Alexander John has been resigned. Director TAYLOR, Robert James Ewart has been resigned. Director WALCOTT, Carol Margaret has been resigned. Director WEBB, Howard has been resigned. Director WELCH, Martin Stuart has been resigned. Director WHITEHOUSE, Patricia has been resigned. Director WHITEHOUSE, Patricia has been resigned. Director WILLETT, Bryony has been resigned. Director WILLS, David John Walter has been resigned. Director WILSDON, Peter Anthony John has been resigned. Director WRIGHTON, Sarah has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
DOUGLAS, Keith Scott
Appointed Date: 16 April 2011

Director
BEGEJ, Rebecca
Appointed Date: 19 June 2012
47 years old

Director
BRISCOE, Graham Owen
Appointed Date: 27 April 2013
82 years old

Director
DOUGLAS, Keith Scott
Appointed Date: 18 December 2001
62 years old

Director
INBAKUMAR, Joel
Appointed Date: 13 December 2016
62 years old

Director
PAXTON, Charlotte Zelia Falkiner Nuttall
Appointed Date: 18 June 2013
55 years old

Director
SLATER, Joanne Clare
Appointed Date: 19 July 2016
48 years old

Director
TAYLOR, Helen
Appointed Date: 18 June 2013
68 years old

Director
WILLIS, Wayne Baron
Appointed Date: 28 April 2012
62 years old

Resigned Directors

Secretary
DOUGLAS, Keith Scott
Resigned: 18 December 2001
Appointed Date: 11 March 1997

Secretary
MEAD, Kevin
Resigned: 16 April 2011
Appointed Date: 12 March 2002

Secretary
MUIRDEN, William
Resigned: 03 October 1996
Appointed Date: 20 November 1991

Director
AMOROSO, Rachel Ann
Resigned: 30 October 2003
Appointed Date: 19 December 2000
48 years old

Director
ANDERSON, Peter Hugh
Resigned: 07 April 1993
65 years old

Director
BARRACLIFFE, Claire Alison
Resigned: 12 March 1996
63 years old

Director
BASTIN, Clive David
Resigned: 09 March 1999
Appointed Date: 02 March 1993
88 years old

Director
BATCHELOR, Jeremy Andrew
Resigned: 16 April 2011
60 years old

Director
BEDDOE, Dirk
Resigned: 14 December 1999
Appointed Date: 15 December 1998
55 years old

Director
BELSHER, Alexander Stephen Penhall
Resigned: 24 October 2006
Appointed Date: 08 September 1998
55 years old

Director
BLOOD, Nigel Leonard
Resigned: 15 December 1998
88 years old

Director
BUSS, Lee Kinsville
Resigned: 17 March 2015
Appointed Date: 24 May 2011
55 years old

Director
CAMPBELL, Shane Talbot
Resigned: 17 December 2002
Appointed Date: 19 December 2000
51 years old

Director
COLLIER, Graham Bentley
Resigned: 09 March 1999
99 years old

Director
COTTON, Mark
Resigned: 03 March 1993
64 years old

Director
DREW, Gillian
Resigned: 28 April 2012
73 years old

Director
EDDY, Michael Richard
Resigned: 16 April 2011
78 years old

Director
EDELSTEN, Richard Geoffrey
Resigned: 08 June 1993
87 years old

Director
FALEYE, Olatunji Adedayo
Resigned: 27 April 2013
Appointed Date: 09 March 2004
61 years old

Director
GIFFORD, Hazel Anne
Resigned: 09 March 1999
92 years old

Director
GIFFORD, Herbert Thomas
Resigned: 15 December 1998
104 years old

Director
GOHIL, Arvinda
Resigned: 19 December 2012
Appointed Date: 16 April 2011
68 years old

Director
HARRINGTON, James
Resigned: 04 April 2009
Appointed Date: 19 April 2008
45 years old

Director
LORIMER, Richard James Ramsey
Resigned: 28 April 2012
96 years old

Director
MACKECHNIE, Alan Bowen
Resigned: 14 March 2000
72 years old

Director
MCEWAN, Momodou Ted
Resigned: 02 June 2008
Appointed Date: 09 March 2004
45 years old

Director
MILLS, Peter John
Resigned: 11 January 1993
75 years old

Director
ORRETT, Paul Ronald
Resigned: 20 February 2017
Appointed Date: 26 April 2014
65 years old

Director
PARK, Robin Dallas
Resigned: 28 January 2013
Appointed Date: 16 April 2011
71 years old

Director
PARSONAGE, Susan Karen
Resigned: 13 June 2016
Appointed Date: 18 December 2012
60 years old

Director
PHIPPS, Susan Claire
Resigned: 11 June 1996
Appointed Date: 12 April 1994
69 years old

Director
RUFF, Sonia Amanda
Resigned: 16 December 2008
Appointed Date: 16 April 1994
56 years old

Director
SUTTON, Alexander John
Resigned: 10 December 2013
Appointed Date: 24 May 2011
44 years old

Director
TAYLOR, Robert James Ewart
Resigned: 08 September 1998
88 years old

Director
WALCOTT, Carol Margaret
Resigned: 14 September 1999
Appointed Date: 15 December 1998
56 years old

Director
WEBB, Howard
Resigned: 13 December 2016
Appointed Date: 16 April 2011
71 years old

Director
WELCH, Martin Stuart
Resigned: 28 April 2012
88 years old

Director
WHITEHOUSE, Patricia
Resigned: 28 April 2012
Appointed Date: 16 December 2008
93 years old

Director
WHITEHOUSE, Patricia
Resigned: 19 April 2008
Appointed Date: 11 June 1997
93 years old

Director
WILLETT, Bryony
Resigned: 14 July 2015
Appointed Date: 16 April 2011
40 years old

Director
WILLS, David John Walter
Resigned: 19 April 2008
Appointed Date: 02 March 1993
97 years old

Director
WILSDON, Peter Anthony John
Resigned: 08 June 1999
84 years old

Director
WRIGHTON, Sarah
Resigned: 19 May 2004
Appointed Date: 15 December 1998
53 years old

HYELM Events

24 Feb 2017
Termination of appointment of Paul Ronald Orrett as a director on 20 February 2017
21 Dec 2016
Appointment of Mr Joel Inbakumar as a director on 13 December 2016
15 Dec 2016
Termination of appointment of Howard Webb as a director on 13 December 2016
06 Sep 2016
Auditor's resignation
21 Jul 2016
Appointment of Ms Joanne Clare Slater as a director on 19 July 2016
...
... and 146 more events
13 Jul 1987
16/06/87 nsc

30 Dec 1986
Return made up to 30/06/86; full list of members

16 Aug 1986
Full accounts made up to 15 October 1985

24 Dec 1929
Certificate of incorporation
24 Dec 1929
Incorporation

HYELM Charges

18 March 2008
Legal mortgage
Delivered: 27 March 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 43 new north road london t/no LN249104 by…
3 December 2007
Charge over deposits
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
3 December 2007
Legal mortgage
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land fronting east road london t/no EGL514962. By way of…
3 December 2007
Legal mortgage
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Arthur west house 79 fitzjohn's avenue london t/no 162429…
4 January 1989
Legal charge
Delivered: 20 January 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 54 howitt road, london NW3. Fixed charge over all movable…
30 November 1987
Legal charge
Delivered: 9 December 1987
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 9 gayton road hampstead london NW3.
19 October 1983
Equitable charge
Delivered: 20 October 1983
Status: Outstanding
Persons entitled: The Greater London Council
Description: F/H 79 fitzjohns avenue london NW3 title no 162429.
12 February 1979
Further charge
Delivered: 16 February 1979
Status: Outstanding
Persons entitled: The Greater London Council
Description: 79 fitzjohn's avenue london, NW3.
11 April 1974
Land registry charge.
Delivered: 17 April 1974
Status: Outstanding
Persons entitled: Greater London Council
Description: 79 fitzjohn's avenue hampstead N.W.3.
5 June 1952
Inst: of charge
Delivered: 23 June 1952
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 fitzjohns avenue, hampstead, NW3. Title no. 162429.