HAY HALL TYSELEY LIMITED
WEST MIDLANDS HOLLOW EXTRUSIONS LIMITED

Hellopages » West Midlands » Solihull » B92 7BB
Company number 00062731
Status Active
Incorporation Date 26 June 1899
Company Type Private Limited Company
Address 34 ST BERNARDS ROAD, SOLIHULL, WEST MIDLANDS, B92 7BB
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of HAY HALL TYSELEY LIMITED are www.hayhalltyseley.co.uk, and www.hay-hall-tyseley.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-six years and eight months. Hay Hall Tyseley Limited is a Private Limited Company. The company registration number is 00062731. Hay Hall Tyseley Limited has been working since 26 June 1899. The present status of the company is Active. The registered address of Hay Hall Tyseley Limited is 34 St Bernards Road Solihull West Midlands B92 7bb. . BALDREY, Philip Nigel is a Secretary of the company. BALDREY, Philip Nigel is a Director of the company. BURDETT, Roger Leonard is a Director of the company. Secretary MCCABE, Karl has been resigned. Secretary POWELL, Christopher Thomas has been resigned. Director BISHOP, Reginald William has been resigned. Director EDWARDS, Robert John has been resigned. Director FISHER, Michael Whiteley has been resigned. Director HAYES, Michael Hugh has been resigned. Director ISAAC, Nicholas Charles Robert has been resigned. Director ORWIN, John Alfred has been resigned. Director POWELL, Christopher Thomas has been resigned. Director RODGER, David Anthony Hugh has been resigned. Director THOMAS, Clive Ronald, Dr has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BALDREY, Philip Nigel
Appointed Date: 31 March 2001

Director
BALDREY, Philip Nigel
Appointed Date: 30 January 1996
70 years old

Director
BURDETT, Roger Leonard
Appointed Date: 13 March 2001
75 years old

Resigned Directors

Secretary
MCCABE, Karl
Resigned: 31 March 2001
Appointed Date: 03 April 1995

Secretary
POWELL, Christopher Thomas
Resigned: 03 April 1995

Director
BISHOP, Reginald William
Resigned: 30 September 1994
93 years old

Director
EDWARDS, Robert John
Resigned: 31 December 1998
81 years old

Director
FISHER, Michael Whiteley
Resigned: 31 March 2001
82 years old

Director
HAYES, Michael Hugh
Resigned: 31 March 1995
Appointed Date: 30 June 1994
74 years old

Director
ISAAC, Nicholas Charles Robert
Resigned: 30 September 1992
64 years old

Director
ORWIN, John Alfred
Resigned: 31 March 2001
Appointed Date: 17 January 2000
76 years old

Director
POWELL, Christopher Thomas
Resigned: 04 June 1999
Appointed Date: 01 August 1989
77 years old

Director
RODGER, David Anthony Hugh
Resigned: 31 March 2001
Appointed Date: 30 January 1996
88 years old

Director
THOMAS, Clive Ronald, Dr
Resigned: 18 February 1994
Appointed Date: 01 October 1992
72 years old

HAY HALL TYSELEY LIMITED Events

20 Jan 2016
Restoration by order of the court
27 Dec 2011
Final Gazette dissolved via compulsory strike-off
13 Sep 2011
First Gazette notice for compulsory strike-off
19 Oct 2010
Compulsory strike-off action has been suspended
10 Aug 2010
First Gazette notice for compulsory strike-off
...
... and 104 more events
03 Sep 1987
Accounts made up to 31 December 1986

29 Jul 1987
Return made up to 13/04/87; full list of members

07 Nov 1986
New director appointed

13 May 1986
Full accounts made up to 31 December 1985

13 May 1986
Return made up to 04/04/86; full list of members

HAY HALL TYSELEY LIMITED Charges

30 January 1996
Composite debenture
Delivered: 13 February 1996
Status: Satisfied on 27 January 2006
Persons entitled: Mithras Investment Trust PLC as Agent for Itself and the Other Secured Parties (As Defined)
Description: Trademark-"polidraw" trademark no.-1396145 Status-06 expiry…
30 January 1996
Debenture
Delivered: 12 February 1996
Status: Satisfied on 16 February 2006
Persons entitled: The Governor and the Company of the Bank of Scotland as Security Trustee (As Defined)
Description: Trademark-"polidraw", trademark no.-1396145, Status-class…