JAMES HAY WRAP NOMINEE COMPANY LIMITED
SWAVESEY

Hellopages » Cambridgeshire » South Cambridgeshire » CB24 4UQ

Company number 07259308
Status Active
Incorporation Date 19 May 2010
Company Type Private Limited Company
Address TRINITY HOUSE, ANDERSON ROAD, SWAVESEY, CAMBRIDGESHIRE, CB24 4UQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Appointment of Mr Alastair Conway as a director on 18 January 2017; Termination of appointment of Colin Stephen Moody as a director on 20 January 2017; Termination of appointment of Clifford Spencer Jones as a director on 31 December 2016. The most likely internet sites of JAMES HAY WRAP NOMINEE COMPANY LIMITED are www.jameshaywrapnomineecompany.co.uk, and www.james-hay-wrap-nominee-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. The distance to to Shelford (Cambs) Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Hay Wrap Nominee Company Limited is a Private Limited Company. The company registration number is 07259308. James Hay Wrap Nominee Company Limited has been working since 19 May 2010. The present status of the company is Active. The registered address of James Hay Wrap Nominee Company Limited is Trinity House Anderson Road Swavesey Cambridgeshire Cb24 4uq. . DARKE, Stephen John Charles is a Secretary of the company. CONWAY, Alastair is a Director of the company. MCCOO, Iain Beattie is a Director of the company. Director BURTONSHAW, Peter Mark has been resigned. Director JONES, Clifford Spencer has been resigned. Director MOODY, Colin Stephen has been resigned. Director SARGISSON, Timothy Charles has been resigned. Director VALENTINE, Richard Mark has been resigned. Director WATSON, John Anderson Scotland has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DARKE, Stephen John Charles
Appointed Date: 21 December 2016

Director
CONWAY, Alastair
Appointed Date: 18 January 2017
60 years old

Director
MCCOO, Iain Beattie
Appointed Date: 31 December 2016
60 years old

Resigned Directors

Director
BURTONSHAW, Peter Mark
Resigned: 17 April 2015
Appointed Date: 19 December 2013
63 years old

Director
JONES, Clifford Spencer
Resigned: 31 December 2016
Appointed Date: 25 March 2015
63 years old

Director
MOODY, Colin Stephen
Resigned: 20 January 2017
Appointed Date: 25 March 2013
57 years old

Director
SARGISSON, Timothy Charles
Resigned: 25 March 2013
Appointed Date: 19 May 2010
65 years old

Director
VALENTINE, Richard Mark
Resigned: 31 December 2014
Appointed Date: 25 March 2013
64 years old

Director
WATSON, John Anderson Scotland
Resigned: 07 April 2015
Appointed Date: 19 May 2010
60 years old

JAMES HAY WRAP NOMINEE COMPANY LIMITED Events

24 Feb 2017
Appointment of Mr Alastair Conway as a director on 18 January 2017
24 Feb 2017
Termination of appointment of Colin Stephen Moody as a director on 20 January 2017
24 Feb 2017
Termination of appointment of Clifford Spencer Jones as a director on 31 December 2016
24 Jan 2017
Appointment of Mr Iain Beattie Mccoo as a director on 31 December 2016
21 Dec 2016
Appointment of Mr Stephen John Charles Darke as a secretary on 21 December 2016
...
... and 17 more events
23 May 2012
Annual return made up to 19 May 2012 with full list of shareholders
25 Aug 2011
Accounts for a dormant company made up to 31 December 2010
03 Jun 2011
Annual return made up to 19 May 2011 with full list of shareholders
26 May 2010
Current accounting period shortened from 31 May 2011 to 31 December 2010
19 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)