HAYS PROPERTY SERVICES LIMITED
SUNDERLAND R.E. BATH TRAVEL SERVICE LIMITED(THE)

Hellopages » Tyne and Wear » Sunderland » SR1 3NA
Company number 00288713
Status Active
Incorporation Date 1 June 1934
Company Type Private Limited Company
Address 25 VINE PLACE, SUNDERLAND, SR1 3NA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and sixty-nine events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Full accounts made up to 31 October 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 190,000 . The most likely internet sites of HAYS PROPERTY SERVICES LIMITED are www.hayspropertyservices.co.uk, and www.hays-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and nine months. Hays Property Services Limited is a Private Limited Company. The company registration number is 00288713. Hays Property Services Limited has been working since 01 June 1934. The present status of the company is Active. The registered address of Hays Property Services Limited is 25 Vine Place Sunderland 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 WHITE, Colin Anthony has been resigned. Director BAMPTON, Dawn has been resigned. Director BARKER, Roger John has been resigned. Director BATH, Andrew Peter has been resigned. Director BATH, Anthony Stephen has been resigned. Director BATH, Elizabeth Matilda has been resigned. Director BATH, Peter John has been resigned. Director CLARKE, Leonard David has been resigned. Director CLARKE, Richard Allen Dudley has been resigned. Director HEALEY, Richard Andrew Marquis has been resigned. Director HUNT, Anthony John has been resigned. Director KENDAL, Andrea has been resigned. Director PRENTICE, James Michael has been resigned. Director SKILLICORN, David Richard has been resigned. Director TALBOT, John Anthony has been resigned. Director TAYLOR, Henry Waltham has been resigned. Director WHITE, Colin Anthony has been resigned. Director WITHEY, Christine Anne has been resigned. Director WRIGHT, Alice has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
FERNANDEZ VARONA, Marta
Appointed Date: 28 April 2014
59 years old

Director
HAYS, John
Appointed Date: 07 October 2013
76 years old

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

Director
SCHUMM, Jane Elizabeth
Appointed Date: 07 October 2013
57 years old

Resigned Directors

Secretary
WHITE, Colin Anthony
Resigned: 11 April 2014

Director
BAMPTON, Dawn
Resigned: 01 August 2014
Appointed Date: 01 November 2004
75 years old

Director
BARKER, Roger John
Resigned: 13 November 2015
Appointed Date: 03 November 1995
73 years old

Director
BATH, Andrew Peter
Resigned: 07 October 2013
67 years old

Director
BATH, Anthony Stephen
Resigned: 07 October 2013
72 years old

Director
BATH, Elizabeth Matilda
Resigned: 07 October 2013
99 years old

Director
BATH, Peter John
Resigned: 22 December 2006
98 years old

Director
CLARKE, Leonard David
Resigned: 31 August 2007
Appointed Date: 01 November 2004
74 years old

Director
CLARKE, Richard Allen Dudley
Resigned: 31 March 1995
95 years old

Director
HEALEY, Richard Andrew Marquis
Resigned: 31 October 2012
Appointed Date: 07 August 2009
78 years old

Director
HUNT, Anthony John
Resigned: 28 February 2014
Appointed Date: 01 November 1997
71 years old

Director
KENDAL, Andrea
Resigned: 11 May 2015
Appointed Date: 11 October 2013
52 years old

Director
PRENTICE, James Michael
Resigned: 04 April 1997
93 years old

Director
SKILLICORN, David Richard
Resigned: 31 March 2011
Appointed Date: 15 November 2000
66 years old

Director
TALBOT, John Anthony
Resigned: 31 October 1994
96 years old

Director
TAYLOR, Henry Waltham
Resigned: 29 June 2007
Appointed Date: 01 May 1993
83 years old

Director
WHITE, Colin Anthony
Resigned: 11 April 2014
Appointed Date: 01 November 1997
74 years old

Director
WITHEY, Christine Anne
Resigned: 07 October 2013
Appointed Date: 01 November 1997
75 years old

Director
WRIGHT, Alice
Resigned: 31 December 1994
114 years old

Persons With Significant Control

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

HAYS PROPERTY SERVICES LIMITED Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
09 Feb 2017
Full accounts made up to 31 October 2016
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 190,000

11 Mar 2016
Full accounts made up to 31 October 2015
29 Jan 2016
Company name changed R.E. bath travel service LIMITED(the)\certificate issued on 29/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27

...
... and 159 more events
21 Oct 1982
Accounts made up to 31 October 1981
05 Nov 1981
Accounts made up to 31 October 1980
09 Nov 1979
Accounts made up to 10 November 1978
01 Jun 1934
Incorporation
01 Jun 1934
Certificate of incorporation

HAYS PROPERTY SERVICES LIMITED Charges

15 November 2012
Mortgage
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 14 st johns centre hedge end southampton…
15 November 2012
Debenture
Delivered: 27 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 August 2012
Deposit agreement to secure own liabilities
Delivered: 3 August 2012
Status: Satisfied on 5 July 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 January 2010
Legal mortgage
Delivered: 26 January 2010
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: 8A south street wareham and 359 wimborne road winton…
16 July 2009
Legal mortgage
Delivered: 18 July 2009
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: 551 & 549 christchurch road boscombe bournemouth. Premises…
16 March 2009
Legal mortgage
Delivered: 18 March 2009
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: 324 lymington road highcliffe dorset t/no DT56922. 11…
16 March 2009
Legal mortgage
Delivered: 18 March 2009
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: 33 southampton road, ringwood, hampshire being part of t/no…
20 November 2003
Debenture
Delivered: 22 November 2003
Status: Satisfied on 11 June 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 June 1997
Legal charge
Delivered: 4 July 1997
Status: Satisfied on 11 June 2013
Persons entitled: Midland Bank PLC
Description: 14 high street shaftesbury dorset (f/h). With the benefit…
27 June 1997
Legal mortgage
Delivered: 4 July 1997
Status: Satisfied on 11 June 2013
Persons entitled: Midland Bank PLC
Description: 26 the square winchester (f/h). With the benefit of all…
16 June 1997
Legal mortgage
Delivered: 19 June 1997
Status: Satisfied on 11 June 2013
Persons entitled: Midland Bank PLC
Description: 13 minster street salisbury wiltshire (f/h). With the…
27 September 1991
Legal charge
Delivered: 5 October 1991
Status: Satisfied on 11 June 2013
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments and premises k/as 17 high street…
27 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 11 June 2013
Persons entitled: Midland Bank PLC
Description: F/Hold hereditaments and premises k/as 36 southbourne…
27 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 11 June 2013
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments and premises k/as 2 albert road…
27 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 11 June 2013
Persons entitled: Midland Bank PLC
Description: F/Hold land hereditaments and premises k/as 4 albert road…
27 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 11 June 2013
Persons entitled: Midland Bank PLC
Description: F/Hold hereditaments and premises k/as shop unit 1 9 high…
27 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 11 June 2013
Persons entitled: Midland Bank PLC
Description: F/Hold hereditaments and premises k/as 4 and 6 high street…
27 September 1991
Legal charge
Delivered: 1 October 1991
Status: Satisfied on 10 October 2006
Persons entitled: Midland Bank PLC
Description: F/Hold hereditaments and premises k/as 44 and 46 market…
20 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 7 November 2009
Persons entitled: Thomson Tour Operations Limited
Description: F/Hold property 359 wimborne road winton bournemouth…
20 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 7 November 2009
Persons entitled: Thomson Tour Operations Limtied
Description: F/Hold property 36 high street lymington hampshire title…
5 July 1934
Series of debentures
Delivered: 5 July 1934
Status: Satisfied on 22 November 1997
Persons entitled: A.Rosenberg W.P.Rhodes