HAYMARKET UK1 UNLIMITED
TWICKENHAM

Hellopages » Greater London » Richmond upon Thames » TW1 3SP

Company number 06653270
Status Active
Incorporation Date 22 July 2008
Company Type Private Unlimited Company
Address BRIDGE HOUSE, 69 LONDON ROAD, TWICKENHAM, ENGLAND, TW1 3SP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of HAYMARKET UK1 UNLIMITED are www.haymarketuk1.co.uk, and www.haymarket-uk1.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Haymarket Uk1 Unlimited is a Private Unlimited Company. The company registration number is 06653270. Haymarket Uk1 Unlimited has been working since 22 July 2008. The present status of the company is Active. The registered address of Haymarket Uk1 Unlimited is Bridge House 69 London Road Twickenham England Tw1 3sp. . GOODMAN, Philip Stanley is a Secretary of the company. FREEMAN, Brian John is a Director of the company. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUCKWORTH, Jeremy Dyce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOODMAN, Philip Stanley
Appointed Date: 22 July 2008

Director
FREEMAN, Brian John
Appointed Date: 20 May 2015
61 years old

Resigned Directors

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 July 2008
Appointed Date: 22 July 2008

Director
DUCKWORTH, Jeremy Dyce
Resigned: 20 May 2015
Appointed Date: 22 July 2008
62 years old

Persons With Significant Control

Haymarket Medical Publications Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAYMARKET UK1 UNLIMITED Events

23 Jan 2017
Full accounts made up to 30 June 2016
13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
31 Mar 2016
Full accounts made up to 30 June 2015
11 Dec 2015
Registration of charge 066532700007, created on 25 November 2015
07 Dec 2015
Registration of charge 066532700005, created on 25 November 2015
...
... and 32 more events
15 Aug 2008
Particulars of a mortgage or charge / charge no: 2
15 Aug 2008
Particulars of a mortgage or charge / charge no: 1
29 Jul 2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
28 Jul 2008
Appointment terminated secretary swift incorporation LIMITED
22 Jul 2008
Incorporation

HAYMARKET UK1 UNLIMITED Charges

25 November 2015
Charge code 0665 3270 0007
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
25 November 2015
Charge code 0665 3270 0006
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Contains fixed charge…
25 November 2015
Charge code 0665 3270 0005
Delivered: 7 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland as Security Agent
Description: Contains fixed charge…
13 July 2011
Pledge agreement
Delivered: 21 July 2011
Status: Satisfied on 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Finance Parties
Description: The collateral being the pledged shares and the documents…
20 July 2010
Composite debenture
Delivered: 5 August 2010
Status: Satisfied on 4 December 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)
Description: Land, shares, investments, equipment, controlled debts…
1 August 2008
Debenture
Delivered: 15 August 2008
Status: Satisfied on 28 September 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 August 2008
Debenture
Delivered: 15 August 2008
Status: Satisfied on 28 September 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…