HYLAND ESTATE AGENTS LTD
ST. HELENS

Hellopages » Merseyside » St. Helens » WA10 5DS

Company number 04594037
Status Active - Proposal to Strike off
Incorporation Date 19 November 2002
Company Type Private Limited Company
Address 50 DARESBURY ROAD, ECCLESTON, ST. HELENS, ENGLAND, WA10 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 March 2017 with updates; Register(s) moved to registered office address 50 Daresbury Road Eccleston St. Helens WA10 5DS; Register(s) moved to registered office address 50 Daresbury Road Eccleston St. Helens WA10 5DS. The most likely internet sites of HYLAND ESTATE AGENTS LTD are www.hylandestateagents.co.uk, and www.hyland-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Garswood Rail Station is 4.6 miles; to Kirkby Rail Station is 5.6 miles; to Gathurst Rail Station is 7.6 miles; to Runcorn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hyland Estate Agents Ltd is a Private Limited Company. The company registration number is 04594037. Hyland Estate Agents Ltd has been working since 19 November 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Hyland Estate Agents Ltd is 50 Daresbury Road Eccleston St Helens England Wa10 5ds. . HYLAND, Craig Barry is a Secretary of the company. Secretary HYLAND, Craig Barry has been resigned. Secretary HYLAND, Kevin Nicholas has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director HYLAND, Craig Barry has been resigned. Director HYLAND, Kevin Nicholas has been resigned. Director HYLAND, Kevin Nicholas has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HYLAND, Craig Barry
Appointed Date: 01 August 2016

Resigned Directors

Secretary
HYLAND, Craig Barry
Resigned: 01 July 2014
Appointed Date: 19 November 2002

Secretary
HYLAND, Kevin Nicholas
Resigned: 01 August 2016
Appointed Date: 01 July 2014

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Director
HYLAND, Craig Barry
Resigned: 01 July 2014
Appointed Date: 19 November 2002
47 years old

Director
HYLAND, Kevin Nicholas
Resigned: 01 August 2016
Appointed Date: 01 July 2014
44 years old

Director
HYLAND, Kevin Nicholas
Resigned: 19 November 2011
Appointed Date: 19 November 2002
44 years old

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 19 November 2002
Appointed Date: 19 November 2002

Persons With Significant Control

Mr Craig Barry Hyland
Notified on: 1 August 2016
47 years old
Nature of control: Ownership of shares – 75% or more

Mr Kevin Nicholas Hyland
Notified on: 6 April 2016
44 years old
Nature of control: Ownership of shares – 75% or more

HYLAND ESTATE AGENTS LTD Events

07 Mar 2017
Confirmation statement made on 4 March 2017 with updates
07 Mar 2017
Register(s) moved to registered office address 50 Daresbury Road Eccleston St. Helens WA10 5DS
04 Mar 2017
Register(s) moved to registered office address 50 Daresbury Road Eccleston St. Helens WA10 5DS
04 Mar 2017
Register(s) moved to registered office address 50 Daresbury Road Eccleston St. Helens WA10 5DS
04 Mar 2017
Registered office address changed from 71 Windle Grove Windle St. Helens Merseyside WA10 6HP England to 50 Daresbury Road Eccleston St. Helens WA10 5DS on 4 March 2017
...
... and 64 more events
25 Jan 2003
New director appointed
25 Jan 2003
Registered office changed on 25/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
26 Nov 2002
Director resigned
26 Nov 2002
Secretary resigned
19 Nov 2002
Incorporation

HYLAND ESTATE AGENTS LTD Charges

24 January 2008
Debenture
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…