HAYMARKET UK2 LIMITED
TWICKENHAM

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

Company number 06636567
Status Active
Incorporation Date 2 July 2008
Company Type Private Limited 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-one 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 UK2 LIMITED are www.haymarketuk2.co.uk, and www.haymarket-uk2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Haymarket Uk2 Limited is a Private Limited Company. The company registration number is 06636567. Haymarket Uk2 Limited has been working since 02 July 2008. The present status of the company is Active. The registered address of Haymarket Uk2 Limited 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. Director DUCKWORTH, Jeremy Dyce has been resigned. Director FREEMAN, Brian John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOODMAN, Philip Stanley
Appointed Date: 02 July 2008

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

Resigned Directors

Director
DUCKWORTH, Jeremy Dyce
Resigned: 20 May 2015
Appointed Date: 02 July 2008
62 years old

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

Persons With Significant Control

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

HAYMARKET UK2 LIMITED Events

23 Jan 2017
Full accounts made up to 30 June 2016
13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
13 Jan 2016
Full accounts made up to 30 June 2015
11 Dec 2015
Registration of charge 066365670004, created on 25 November 2015
04 Dec 2015
Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015
...
... and 31 more events
29 Sep 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Corporate loan agreement 01/08/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

15 Aug 2008
Particulars of a mortgage or charge / charge no: 2
15 Aug 2008
Particulars of a mortgage or charge / charge no: 1
01 Aug 2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
02 Jul 2008
Incorporation

HAYMARKET UK2 LIMITED Charges

25 November 2015
Charge code 0663 6567 0004
Delivered: 11 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Contains fixed charge…
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 (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…