HYAM COURT MANAGEMENT LIMITED
MONMOUTH

Hellopages » Monmouthshire » Monmouthshire » NP25 3DG

Company number 02596062
Status Active
Incorporation Date 27 March 1991
Company Type Private Limited Company
Address HYAM COURT, GLENDOWER STREET, MONMOUTH, MONMOUTHSHIRE, NP25 3DG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mrs Lynne Ivory as a director on 13 March 2017; Termination of appointment of Gordon Philip William Grey as a director on 13 March 2017; Termination of appointment of Patricia Louise Moylett as a director on 30 November 2016. The most likely internet sites of HYAM COURT MANAGEMENT LIMITED are www.hyamcourtmanagement.co.uk, and www.hyam-court-management.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 Caldicot Rail Station is 15.8 miles; to Hereford Rail Station is 17.3 miles; to Ledbury Rail Station is 20.3 miles; to Bristol Parkway Rail Station is 21.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyam Court Management Limited is a Private Limited Company. The company registration number is 02596062. Hyam Court Management Limited has been working since 27 March 1991. The present status of the company is Active. The registered address of Hyam Court Management Limited is Hyam Court Glendower Street Monmouth Monmouthshire Np25 3dg. The company`s financial liabilities are £7.69k. It is £-1.25k against last year. And the total assets are £7.08k, which is £-1.28k against last year. GREY, Gordon Philip William is a Secretary of the company. IVORY, Lynne is a Director of the company. MOORE, Laurence Anthony Russell, Dr is a Director of the company. Nominee Secretary HUNT, Jennifer Irene has been resigned. Secretary MORIARTY, Patrick Brendan has been resigned. Secretary SMITH, Christine has been resigned. Secretary TALBOT, Barbara Elizabeth has been resigned. Director ALLEN, Lawrence has been resigned. Director EVANS, Christopher Paul has been resigned. Director EVANS, Dan Gwilym has been resigned. Director GREY, Gordon Philip William has been resigned. Director MORIARTY, Patrick Brendan has been resigned. Director MOYLETT, Patricia Louise has been resigned. Director PARKER, Ian has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director SMITH, Alan Graham has been resigned. Director SMITH, Christine Margaret has been resigned. Director TALBOT, Barbara Elizabeth has been resigned. The company operates in "Other accommodation".


hyam court management Key Finiance

LIABILITIES £7.69k
-14%
CASH n/a
TOTAL ASSETS £7.08k
-16%
All Financial Figures

Current Directors

Secretary
GREY, Gordon Philip William
Appointed Date: 19 February 2009

Director
IVORY, Lynne
Appointed Date: 13 March 2017
74 years old

Director
MOORE, Laurence Anthony Russell, Dr
Appointed Date: 17 April 2015
62 years old

Resigned Directors

Nominee Secretary
HUNT, Jennifer Irene
Resigned: 27 March 1991
Appointed Date: 27 March 1991

Secretary
MORIARTY, Patrick Brendan
Resigned: 31 December 1998
Appointed Date: 27 March 1991

Secretary
SMITH, Christine
Resigned: 11 February 2009
Appointed Date: 06 November 2007

Secretary
TALBOT, Barbara Elizabeth
Resigned: 06 November 2007
Appointed Date: 17 January 1999

Director
ALLEN, Lawrence
Resigned: 19 February 2009
Appointed Date: 01 January 2004
110 years old

Director
EVANS, Christopher Paul
Resigned: 09 September 2001
Appointed Date: 17 January 1999
67 years old

Director
EVANS, Dan Gwilym
Resigned: 15 December 2008
Appointed Date: 05 December 2007
35 years old

Director
GREY, Gordon Philip William
Resigned: 13 March 2017
Appointed Date: 05 December 2007
71 years old

Director
MORIARTY, Patrick Brendan
Resigned: 31 December 1998
Appointed Date: 27 March 1991
78 years old

Director
MOYLETT, Patricia Louise
Resigned: 30 November 2016
Appointed Date: 19 February 2009
65 years old

Director
PARKER, Ian
Resigned: 01 June 2001
Appointed Date: 17 January 1999
69 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 27 March 1991
Appointed Date: 27 March 1991
73 years old

Director
SMITH, Alan Graham
Resigned: 31 December 1998
Appointed Date: 27 March 1991
75 years old

Director
SMITH, Christine Margaret
Resigned: 29 February 2004
Appointed Date: 09 September 2001
79 years old

Director
TALBOT, Barbara Elizabeth
Resigned: 05 December 2007
Appointed Date: 17 January 1999
95 years old

HYAM COURT MANAGEMENT LIMITED Events

14 Mar 2017
Appointment of Mrs Lynne Ivory as a director on 13 March 2017
13 Mar 2017
Termination of appointment of Gordon Philip William Grey as a director on 13 March 2017
01 Dec 2016
Termination of appointment of Patricia Louise Moylett as a director on 30 November 2016
18 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 8

10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 75 more events
17 Mar 1992
Accounting reference date shortened from 31/03 to 31/12

18 Jun 1991
Registered office changed on 18/06/91 from: c/o reddings oakridge lane sidcot winscombe avon BS25 1LZ

18 Jun 1991
Secretary resigned;director resigned;new director appointed

18 Jun 1991
New secretary appointed;new director appointed

27 Mar 1991
Incorporation