HYDE PARK INVESTMENT LIMITED
ILMINSTER GREEN PARK INVESTMENT LIMITED

Hellopages » Somerset » South Somerset » TA19 9SQ

Company number 05091956
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address HAZELFORD SLADES ORCHARD, HORTON, ILMINSTER, SOMERSET, ENGLAND, TA19 9SQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Registered office address changed from 60 st James's Street London SW1A 1LE to Hazelford Slades Orchard Horton Ilminster Somerset TA19 9SQ on 29 November 2016; Full accounts made up to 31 March 2016; Director's details changed for Hans Konrad Graf Finck Von Finckenstein on 1 June 2016. The most likely internet sites of HYDE PARK INVESTMENT LIMITED are www.hydeparkinvestment.co.uk, and www.hyde-park-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Hyde Park Investment Limited is a Private Limited Company. The company registration number is 05091956. Hyde Park Investment Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Hyde Park Investment Limited is Hazelford Slades Orchard Horton Ilminster Somerset England Ta19 9sq. . MARSHALL, Alan William is a Secretary of the company. PASTA, Fabrizio is a Director of the company. VON FINCKENSTEIN, Hans Konrad Graf Finck is a Director of the company. VON KALNEIN, Alexandra is a Director of the company. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director BANKS, Seymour Peter Maurice has been resigned. Director DAVIES, John Guy William Davenport has been resigned. Director DULLAGHAN, Frank Joseph has been resigned. Director LEE, Jonathan Mark Round has been resigned. Director WIGHTMAN, Christopher Paul James has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MARSHALL, Alan William
Appointed Date: 01 May 2014

Director
PASTA, Fabrizio
Appointed Date: 12 October 2015
54 years old

Director
VON FINCKENSTEIN, Hans Konrad Graf Finck
Appointed Date: 16 July 2004
63 years old

Director
VON KALNEIN, Alexandra
Appointed Date: 01 December 2014
60 years old

Resigned Directors

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 01 May 2014
Appointed Date: 02 April 2004

Director
BANKS, Seymour Peter Maurice
Resigned: 12 May 2016
Appointed Date: 13 November 2013
59 years old

Director
DAVIES, John Guy William Davenport
Resigned: 18 March 2005
Appointed Date: 02 April 2004
68 years old

Director
DULLAGHAN, Frank Joseph
Resigned: 15 November 2004
Appointed Date: 20 October 2004
70 years old

Director
LEE, Jonathan Mark Round
Resigned: 30 August 2013
Appointed Date: 02 April 2004
60 years old

Director
WIGHTMAN, Christopher Paul James
Resigned: 15 October 2008
Appointed Date: 03 May 2005
66 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 02 April 2004
Appointed Date: 02 April 2004

HYDE PARK INVESTMENT LIMITED Events

29 Nov 2016
Registered office address changed from 60 st James's Street London SW1A 1LE to Hazelford Slades Orchard Horton Ilminster Somerset TA19 9SQ on 29 November 2016
18 Oct 2016
Full accounts made up to 31 March 2016
05 Jun 2016
Director's details changed for Hans Konrad Graf Finck Von Finckenstein on 1 June 2016
05 Jun 2016
Termination of appointment of Seymour Peter Maurice Banks as a director on 12 May 2016
03 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 180,201.999898

...
... and 64 more events
11 Aug 2004
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 May 2004
Director resigned
06 May 2004
New director appointed
06 May 2004
New director appointed
02 Apr 2004
Incorporation

HYDE PARK INVESTMENT LIMITED Charges

19 March 2012
Debenture
Delivered: 20 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 March 2007
Debenture
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 September 2005
Debenture
Delivered: 23 September 2005
Status: Satisfied on 12 July 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…