HEYFORD PROPERTY SERVICES LIMITED
WHEATHAMPSTEAD

Hellopages » Hertfordshire » St Albans » AL4 8RQ
Company number 03820230
Status Active
Incorporation Date 26 July 1999
Company Type Private Limited Company
Address DELAPORT COACH HOUSE, LAMER LANE, WHEATHAMPSTEAD, HERTFORDSHIRE, AL4 8RQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Christopher William Jones as a director on 27 July 2016; Termination of appointment of Andrew Close as a director on 27 July 2016. The most likely internet sites of HEYFORD PROPERTY SERVICES LIMITED are www.heyfordpropertyservices.co.uk, and www.heyford-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Heyford Property Services Limited is a Private Limited Company. The company registration number is 03820230. Heyford Property Services Limited has been working since 26 July 1999. The present status of the company is Active. The registered address of Heyford Property Services Limited is Delaport Coach House Lamer Lane Wheathampstead Hertfordshire Al4 8rq. . FARQUHAR, Andrew Guy Wyvill is a Secretary of the company. FARQUHAR, Andrew Guy Wyvill is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Director CLOSE, Andrew has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FARQUHAR, Claire Elizabeth has been resigned. Director JONES, Christopher William has been resigned. Director KING -SMITH, William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
FARQUHAR, Andrew Guy Wyvill
Appointed Date: 05 August 1999

Director
FARQUHAR, Andrew Guy Wyvill
Appointed Date: 05 August 1999
65 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 05 August 1999
Appointed Date: 26 July 1999

Director
CLOSE, Andrew
Resigned: 27 July 2016
Appointed Date: 01 August 2010
56 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 05 August 1999
Appointed Date: 26 July 1999

Director
FARQUHAR, Claire Elizabeth
Resigned: 01 August 2010
Appointed Date: 05 August 1999
64 years old

Director
JONES, Christopher William
Resigned: 27 July 2016
Appointed Date: 01 August 2010
66 years old

Director
KING -SMITH, William
Resigned: 27 July 2016
Appointed Date: 01 August 2010
60 years old

Persons With Significant Control

Mr Andrew Guy Wyvill Farquhar
Notified on: 26 July 2016
65 years old
Nature of control: Has significant influence or control

HEYFORD PROPERTY SERVICES LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Sep 2016
Termination of appointment of Christopher William Jones as a director on 27 July 2016
28 Sep 2016
Termination of appointment of Andrew Close as a director on 27 July 2016
28 Sep 2016
Termination of appointment of William King -Smith as a director on 27 July 2016
17 Aug 2016
Confirmation statement made on 26 July 2016 with updates
...
... and 45 more events
11 Aug 1999
Director resigned
11 Aug 1999
New director appointed
11 Aug 1999
New secretary appointed;new director appointed
11 Aug 1999
Registered office changed on 11/08/99 from: the britannia suite 79 oxford street manchester lancashire M1 6FR
26 Jul 1999
Incorporation

HEYFORD PROPERTY SERVICES LIMITED Charges

22 June 2010
Rent deposit deed
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A first fixed equitable charge to the landlord over the…