HEYGATE LEASING LTD.
NORTHAMPTON

Hellopages » Northamptonshire » South Northamptonshire » NN7 3QH

Company number 03066374
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address BUGBROOKE MILLS, BUGROOKE, NORTHAMPTON, NN7 3QH
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 2 April 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a small company made up to 28 March 2015. The most likely internet sites of HEYGATE LEASING LTD. are www.heygateleasing.co.uk, and www.heygate-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Heygate Leasing Ltd is a Private Limited Company. The company registration number is 03066374. Heygate Leasing Ltd has been working since 09 June 1995. The present status of the company is Active. The registered address of Heygate Leasing Ltd is Bugbrooke Mills Bugrooke Northampton Nn7 3qh. . CHIA, Stephen is a Secretary of the company. HEYGATE, Arthur Robert is a Director of the company. HEYGATE, Paul Michael is a Director of the company. Secretary GREENE, Anthony Charles has been resigned. Secretary SAYNOR, John Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GREENE, Anthony Charles has been resigned. Director TETLEY, Anne Elizabeth has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
CHIA, Stephen
Appointed Date: 03 November 2010

Director
HEYGATE, Arthur Robert
Appointed Date: 06 July 1995
80 years old

Director
HEYGATE, Paul Michael
Appointed Date: 06 July 1995
82 years old

Resigned Directors

Secretary
GREENE, Anthony Charles
Resigned: 13 January 2009
Appointed Date: 06 July 1995

Secretary
SAYNOR, John Charles
Resigned: 03 November 2010
Appointed Date: 13 January 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 July 1995
Appointed Date: 09 June 1995

Director
GREENE, Anthony Charles
Resigned: 13 January 2009
Appointed Date: 06 July 1995
81 years old

Director
TETLEY, Anne Elizabeth
Resigned: 21 February 2007
Appointed Date: 21 November 1995
108 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 July 1995
Appointed Date: 09 June 1995

Persons With Significant Control

Heygate & Sons Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HEYGATE LEASING LTD. Events

08 Jan 2017
Full accounts made up to 2 April 2016
13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
04 Mar 2016
Accounts for a small company made up to 28 March 2015
23 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 300,000

29 Dec 2014
Accounts for a small company made up to 29 March 2014
...
... and 57 more events
21 Jul 1995
New director appointed
21 Jul 1995
Director resigned;new director appointed
21 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
20 Jul 1995
Registered office changed on 20/07/95 from: 1 mitchell lane bristol BS1 6BU
09 Jun 1995
Incorporation

HEYGATE LEASING LTD. Charges

11 October 2004
Debenture
Delivered: 15 October 2004
Status: Satisfied on 11 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…