HYLEFORD INVESTMENTS LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG1 1LR
Company number 01543615
Status Active
Incorporation Date 5 February 1981
Company Type Private Limited Company
Address TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Statement of capital following an allotment of shares on 15 June 2016 GBP 100.00 ; Confirmation statement made on 13 December 2016 with updates; Statement of capital following an allotment of shares on 15 June 2016 GBP 100.00 . The most likely internet sites of HYLEFORD INVESTMENTS LIMITED are www.hylefordinvestments.co.uk, and www.hyleford-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. Hyleford Investments Limited is a Private Limited Company. The company registration number is 01543615. Hyleford Investments Limited has been working since 05 February 1981. The present status of the company is Active. The registered address of Hyleford Investments Limited is Treviot House 186 192 High Road Ilford Essex Ig1 1lr. . DANIELS, Leslie Paul is a Director of the company. Secretary BIRD, Derek Arthur Linsell has been resigned. Secretary DANIELS, Leslie Paul has been resigned. Secretary DANIELS, Stanley has been resigned. Director BIRD, Christopher David Nigel has been resigned. Director BIRD, Derek Arthur Linsell has been resigned. Director BIRD, Kenneth Henry has been resigned. Director BIRD, Sally Anne has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DANIELS, Leslie Paul
Appointed Date: 29 September 2003
62 years old

Resigned Directors

Secretary
BIRD, Derek Arthur Linsell
Resigned: 29 September 2003

Secretary
DANIELS, Leslie Paul
Resigned: 13 October 2003
Appointed Date: 29 September 2003

Secretary
DANIELS, Stanley
Resigned: 14 October 2014
Appointed Date: 13 October 2003

Director
BIRD, Christopher David Nigel
Resigned: 20 January 2005
86 years old

Director
BIRD, Derek Arthur Linsell
Resigned: 29 September 2003
90 years old

Director
BIRD, Kenneth Henry
Resigned: 14 March 1997
116 years old

Director
BIRD, Sally Anne
Resigned: 20 January 2005
Appointed Date: 29 September 2003
85 years old

Persons With Significant Control

Mr Leslie Paul Daniels
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

HYLEFORD INVESTMENTS LIMITED Events

24 Jan 2017
Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100.00

14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
08 Dec 2016
Statement of capital following an allotment of shares on 15 June 2016
  • GBP 100.00

08 Dec 2016
Statement of capital following an allotment of shares on 15 June 2016
  • GBP 120

06 Dec 2016
Statement of capital following an allotment of shares on 15 June 2016
  • GBP 120.00

...
... and 83 more events
28 Jan 1988
Return made up to 15/02/87; full list of members

08 Oct 1987
Full group accounts made up to 31 December 1985

26 Aug 1987
Registered office changed on 26/08/87 from: 13 hainault street ilford essex

07 Jun 1986
Group of companies' accounts made up to 31 December 1984

07 Jun 1986
Return made up to 01/05/86; full list of members

HYLEFORD INVESTMENTS LIMITED Charges

8 March 2007
Legal charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: John Joseph Belles
Description: F/H land k/a the land lying to the south of eastern avenue…
22 September 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 974A eastern avenue ilford essex. By way of fixed charge…
20 June 2005
Debenture
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1981
Legal charge
Delivered: 17 March 1981
Status: Satisfied on 23 January 1995
Persons entitled: Midland Bank PLC
Description: F/H 13 hainault street, ilford, essex.