HAYS FOREIGN EXCHANGE LIMITED
SUNDERLAND HAYS AIRSEATS LIMITED

Hellopages » Tyne and Wear » Sunderland » SR1 3NA

Company number 03277863
Status Active
Incorporation Date 8 November 1996
Company Type Private Limited Company
Address 25 VINE PLACE, SUNDERLAND, TYNE & WEAR, SR1 3NA
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 October 2016; Confirmation statement made on 8 November 2016 with updates; Full accounts made up to 31 October 2015. The most likely internet sites of HAYS FOREIGN EXCHANGE LIMITED are www.haysforeignexchange.co.uk, and www.hays-foreign-exchange.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Hays Foreign Exchange Limited is a Private Limited Company. The company registration number is 03277863. Hays Foreign Exchange Limited has been working since 08 November 1996. The present status of the company is Active. The registered address of Hays Foreign Exchange Limited is 25 Vine Place Sunderland Tyne Wear Sr1 3na. . FERNANDEZ VARONA, Marta is a Director of the company. HAYS, John is a Director of the company. HAYS, Jonathan is a Director of the company. SCHUMM, Jane Elizabeth is a Director of the company. Secretary COATES, Philip Sydney has been resigned. Secretary DIXON, Gareth Mark has been resigned. Secretary GARDNER, Jill Louise has been resigned. Secretary NORDEN, Michael Robert has been resigned. Secretary ROBSON, Zoe has been resigned. Secretary THOMPSON, William, Company Secretary has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Teresa has been resigned. Director COATES, Philip Sydney has been resigned. Director CURRIE, Michael John has been resigned. Director DIXON, Sallyanne has been resigned. Director DUNLOP, Graham has been resigned. Director GARDNER, Jill Louise has been resigned. Director HAYS, Malcolm Thomas has been resigned. Director JARVIS, Susan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NORDEN, Michael Robert has been resigned. Director ROBSON, Zoe has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
FERNANDEZ VARONA, Marta
Appointed Date: 01 April 2014
59 years old

Director
HAYS, John
Appointed Date: 08 November 1996
76 years old

Director
HAYS, Jonathan
Appointed Date: 01 October 2015
47 years old

Director
SCHUMM, Jane Elizabeth
Appointed Date: 19 December 2013
56 years old

Resigned Directors

Secretary
COATES, Philip Sydney
Resigned: 23 May 2005
Appointed Date: 24 May 2004

Secretary
DIXON, Gareth Mark
Resigned: 10 September 2010
Appointed Date: 01 July 2009

Secretary
GARDNER, Jill Louise
Resigned: 24 May 2004
Appointed Date: 21 December 1999

Secretary
NORDEN, Michael Robert
Resigned: 03 April 2009
Appointed Date: 02 August 2007

Secretary
ROBSON, Zoe
Resigned: 02 August 2007
Appointed Date: 23 May 2005

Secretary
THOMPSON, William, Company Secretary
Resigned: 21 December 1999
Appointed Date: 08 November 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 November 1996
Appointed Date: 08 November 1996

Director
BROWN, Teresa
Resigned: 31 October 2002
Appointed Date: 11 January 2002
64 years old

Director
COATES, Philip Sydney
Resigned: 11 August 2005
Appointed Date: 24 May 2004
70 years old

Director
CURRIE, Michael John
Resigned: 28 July 2006
Appointed Date: 25 April 2005
50 years old

Director
DIXON, Sallyanne
Resigned: 07 June 2013
Appointed Date: 07 January 2013
56 years old

Director
DUNLOP, Graham
Resigned: 31 January 2002
Appointed Date: 21 December 1999
71 years old

Director
GARDNER, Jill Louise
Resigned: 16 July 2007
Appointed Date: 21 December 1999
54 years old

Director
HAYS, Malcolm Thomas
Resigned: 21 December 1999
Appointed Date: 08 November 1996
61 years old

Director
JARVIS, Susan
Resigned: 31 October 2013
Appointed Date: 07 August 2008
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 November 1996
Appointed Date: 08 November 1996

Director
NORDEN, Michael Robert
Resigned: 03 April 2009
Appointed Date: 16 April 2007
58 years old

Director
ROBSON, Zoe
Resigned: 22 March 2007
Appointed Date: 15 September 2006
52 years old

Persons With Significant Control

Hays Travel Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAYS FOREIGN EXCHANGE LIMITED Events

09 Feb 2017
Full accounts made up to 31 October 2016
14 Nov 2016
Confirmation statement made on 8 November 2016 with updates
11 Mar 2016
Full accounts made up to 31 October 2015
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2,000

05 Oct 2015
Appointment of Mr Jonathan Hays as a director on 1 October 2015
...
... and 79 more events
15 Nov 1996
New director appointed
15 Nov 1996
Registered office changed on 15/11/96 from: 84 temple chambers temple avenue london EC4Y 0HP
15 Nov 1996
Secretary resigned
15 Nov 1996
Director resigned
08 Nov 1996
Incorporation

HAYS FOREIGN EXCHANGE LIMITED Charges

16 September 2005
Debenture
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…