HAYMILLS ENGINEERING LIMITED
READING

Hellopages » Berkshire » Reading » RG1 8DB
Company number 00148343
Status Active
Incorporation Date 29 August 1917
Company Type Private Limited Company
Address CLEARWATER COURT, VASTERN ROAD, READING, BERKSHIRE, RG1 8DB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Termination of appointment of William Nathan Blackburn as a director on 6 April 2016. The most likely internet sites of HAYMILLS ENGINEERING LIMITED are www.haymillsengineering.co.uk, and www.haymills-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and eight years and six months. Haymills Engineering Limited is a Private Limited Company. The company registration number is 00148343. Haymills Engineering Limited has been working since 29 August 1917. The present status of the company is Active. The registered address of Haymills Engineering Limited is Clearwater Court Vastern Road Reading Berkshire Rg1 8db. . THAMES WATER NOMINEES LIMITED is a Secretary of the company. HUGHES, David Jonathan is a Director of the company. THAMES WATER NOMINEES LIMITED is a Director of the company. Secretary BEESON, Peter Geoffrey has been resigned. Secretary MAGUIRE, Alan has been resigned. Secretary RICKHUSS, Kenneth William has been resigned. Director BEESON, Peter Geoffrey has been resigned. Director BLACKBURN, William Nathan has been resigned. Director BRADBURY, John Albert has been resigned. Director CHANT, Guy Arthur has been resigned. Director HAMILTON, Iain Alexander has been resigned. Director HARDING, Peter Richard has been resigned. Director MAGUIRE, Alan has been resigned. Director MOORE, John Edward has been resigned. Director RAVENSCROFT, Janet Mary, Sol has been resigned. Director RICKHUSS, Kenneth William has been resigned. Director SKELTON, Steven Donald has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
THAMES WATER NOMINEES LIMITED
Appointed Date: 30 June 2010

Director
HUGHES, David Jonathan
Appointed Date: 06 April 2016
58 years old

Director
THAMES WATER NOMINEES LIMITED
Appointed Date: 30 June 2010

Resigned Directors

Secretary
BEESON, Peter Geoffrey
Resigned: 30 June 2010
Appointed Date: 01 October 2002

Secretary
MAGUIRE, Alan
Resigned: 10 August 2001
Appointed Date: 22 June 1998

Secretary
RICKHUSS, Kenneth William
Resigned: 22 June 1998

Director
BEESON, Peter Geoffrey
Resigned: 30 June 2010
Appointed Date: 28 July 2003
68 years old

Director
BLACKBURN, William Nathan
Resigned: 06 April 2016
Appointed Date: 17 September 2009
55 years old

Director
BRADBURY, John Albert
Resigned: 03 October 1994
81 years old

Director
CHANT, Guy Arthur
Resigned: 01 January 2000
Appointed Date: 22 June 1998
71 years old

Director
HAMILTON, Iain Alexander
Resigned: 07 October 2009
Appointed Date: 01 October 2007
52 years old

Director
HARDING, Peter Richard
Resigned: 01 October 2007
Appointed Date: 05 January 2004
66 years old

Director
MAGUIRE, Alan
Resigned: 10 August 2001
Appointed Date: 01 January 2000
77 years old

Director
MOORE, John Edward
Resigned: 22 June 1998
88 years old

Director
RAVENSCROFT, Janet Mary, Sol
Resigned: 28 July 2003
Appointed Date: 10 August 2001
68 years old

Director
RICKHUSS, Kenneth William
Resigned: 22 June 1998
95 years old

Director
SKELTON, Steven Donald
Resigned: 05 January 2004
Appointed Date: 22 June 1998
72 years old

Persons With Significant Control

Thames Water Products Upe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAYMILLS ENGINEERING LIMITED Events

11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
05 Aug 2016
Confirmation statement made on 3 August 2016 with updates
15 Apr 2016
Termination of appointment of William Nathan Blackburn as a director on 6 April 2016
15 Apr 2016
Appointment of Mr David Jonathan Hughes as a director on 6 April 2016
23 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 111 more events
13 Feb 1987
Director resigned

23 Jan 1987
Return made up to 05/08/86; full list of members

10 Nov 1986
Director resigned

27 Aug 1986
Company name changed stokes castings,LIMITED\certificate issued on 27/08/86
09 Aug 1986
New director appointed

HAYMILLS ENGINEERING LIMITED Charges

9 April 1987
Debenture
Delivered: 16 April 1987
Status: Satisfied on 11 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1987
Debenture
Delivered: 16 March 1987
Status: Satisfied on 11 August 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1983
Charge
Delivered: 19 April 1983
Status: Satisfied on 16 March 1987
Persons entitled: Midland Bank PLC
Description: All book debts & other debts now and from time to time…