HAILFIRST LIMITED
BOOTLE

Hellopages » Merseyside » Sefton » L20 8AL

Company number 02578201
Status Active
Incorporation Date 30 January 1991
Company Type Private Limited Company
Address APEX BUILDINGS, 12 BRIDGE STREET, BOOTLE, MERSEYSIDE, L20 8AL
Home Country United Kingdom
Nature of Business 27400 - Manufacture of electric lighting equipment
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 100 . The most likely internet sites of HAILFIRST LIMITED are www.hailfirst.co.uk, and www.hailfirst.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Hailfirst Limited is a Private Limited Company. The company registration number is 02578201. Hailfirst Limited has been working since 30 January 1991. The present status of the company is Active. The registered address of Hailfirst Limited is Apex Buildings 12 Bridge Street Bootle Merseyside L20 8al. . ENNIS, Pauline is a Secretary of the company. BOYLAN, Michael William is a Director of the company. BOYLAN, Pauline Margaret is a Director of the company. WESTWATER, Ian Cameron is a Director of the company. Secretary BOYLAN, Pauline Margaret has been resigned. Secretary SMITH, Philip has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BOYLAN, Pauline Margaret has been resigned. Director ENNIS, Pauline has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Manufacture of electric lighting equipment".


Current Directors

Secretary

Director
BOYLAN, Michael William
Appointed Date: 20 April 1992
67 years old

Director
BOYLAN, Pauline Margaret
Appointed Date: 24 November 2008
64 years old

Director
WESTWATER, Ian Cameron
Appointed Date: 29 March 1994
54 years old

Resigned Directors

Secretary
BOYLAN, Pauline Margaret
Resigned: 29 March 1994
Appointed Date: 20 April 1992

Secretary
SMITH, Philip
Resigned: 20 April 1992
Appointed Date: 12 April 1991

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 12 April 1991
Appointed Date: 30 January 1991

Director
BOYLAN, Pauline Margaret
Resigned: 31 March 2002
64 years old

Director
ENNIS, Pauline
Resigned: 31 December 2010
Appointed Date: 24 November 2008
55 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 29 March 1994
Appointed Date: 30 January 1991

Persons With Significant Control

Mr Michael William Boylan
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Margaret Boylan
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAILFIRST LIMITED Events

03 Mar 2017
Confirmation statement made on 30 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

21 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100

...
... and 65 more events
08 May 1991
Secretary resigned;new secretary appointed

08 May 1991
Registered office changed on 08/05/91 from: 134 percival road enfield middx EN1 1QU

28 Apr 1991
Memorandum and Articles of Association

28 Apr 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Jan 1991
Incorporation

HAILFIRST LIMITED Charges

14 October 1999
Legal charge
Delivered: 28 October 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 bridge street bootle merseyside.