WILLIAM BYRD POOL TRUST LIMITED
HAYES

Hellopages » Greater London » Hillingdon » UB3 5LF

Company number 04339276
Status Active
Incorporation Date 12 December 2001
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address C/O S W FRANKSON & CO, 364 HIGH STREET, HARLINGTON, HAYES, MIDDLESEX, UB3 5LF
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 December 2015 no member list. The most likely internet sites of WILLIAM BYRD POOL TRUST LIMITED are www.williambyrdpooltrust.co.uk, and www.william-byrd-pool-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. William Byrd Pool Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04339276. William Byrd Pool Trust Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of William Byrd Pool Trust Limited is C O S W Frankson Co 364 High Street Harlington Hayes Middlesex Ub3 5lf. . JONES, Colin Edward is a Secretary of the company. GREEN, Paul is a Director of the company. JONES, Colin Edward is a Director of the company. MOHAMED, Gary is a Director of the company. TAYLOR, Christine Mary is a Director of the company. TOMLIN, Graham Reginald is a Director of the company. Director AYLING, Erika has been resigned. Director BUTCHER, Susan Ann has been resigned. Director CORNISH, Raymond John has been resigned. Director ELLIS, Roger Anthony has been resigned. Director GREEN, Mary Susan has been resigned. Director GREEN, Paul has been resigned. Director HOLLAND, Keith Henry has been resigned. Director KINNEAR, Lenny has been resigned. Director LAKE, Paul Richard has been resigned. Director MILLER, Gerald has been resigned. Director WAY, Marion has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
JONES, Colin Edward
Appointed Date: 12 December 2001

Director
GREEN, Paul
Appointed Date: 17 October 2007
61 years old

Director
JONES, Colin Edward
Appointed Date: 21 December 2004
64 years old

Director
MOHAMED, Gary
Appointed Date: 01 December 2003
68 years old

Director
TAYLOR, Christine Mary
Appointed Date: 12 March 2003
67 years old

Director
TOMLIN, Graham Reginald
Appointed Date: 12 December 2001
81 years old

Resigned Directors

Director
AYLING, Erika
Resigned: 01 September 2003
Appointed Date: 12 December 2001
56 years old

Director
BUTCHER, Susan Ann
Resigned: 19 January 2005
Appointed Date: 12 December 2001
61 years old

Director
CORNISH, Raymond John
Resigned: 08 May 2002
Appointed Date: 12 December 2001
63 years old

Director
ELLIS, Roger Anthony
Resigned: 01 October 2003
Appointed Date: 18 July 2002
79 years old

Director
GREEN, Mary Susan
Resigned: 22 July 2015
Appointed Date: 04 April 2012
62 years old

Director
GREEN, Paul
Resigned: 19 January 2005
Appointed Date: 12 December 2001
61 years old

Director
HOLLAND, Keith Henry
Resigned: 01 September 2010
Appointed Date: 12 December 2001
82 years old

Director
KINNEAR, Lenny
Resigned: 19 January 2005
Appointed Date: 12 December 2001
71 years old

Director
LAKE, Paul Richard
Resigned: 10 September 2003
Appointed Date: 12 December 2001
66 years old

Director
MILLER, Gerald
Resigned: 24 July 2002
Appointed Date: 12 December 2001
81 years old

Director
WAY, Marion
Resigned: 30 April 2012
Appointed Date: 12 December 2001
79 years old

WILLIAM BYRD POOL TRUST LIMITED Events

19 Dec 2016
Confirmation statement made on 12 December 2016 with updates
28 Sep 2016
Total exemption full accounts made up to 31 March 2016
18 Dec 2015
Annual return made up to 12 December 2015 no member list
15 Dec 2015
Total exemption full accounts made up to 31 March 2015
21 Sep 2015
Termination of appointment of Mary Susan Green as a director on 22 July 2015
...
... and 58 more events
12 Aug 2002
Director resigned
23 May 2002
Director resigned
10 Apr 2002
Registered office changed on 10/04/02 from: 106 wentworth crescent hayes middlesex UB3 1NR
15 Jan 2002
Director's particulars changed
12 Dec 2001
Incorporation