HAYRISH LIMITED
CAMBERLEY HAYRISH FARMS LIMITED HAYRISH FARM LIMITED SEYMOUR BUILDING SERVICES LIMITED

Hellopages » Surrey » Surrey Heath » GU15 3SY

Company number 02936069
Status Active
Incorporation Date 7 June 1994
Company Type Private Limited Company
Address KNOLL HOUSE, KNOLL ROAD, CAMBERLEY, SURREY, GU15 3SY
Home Country United Kingdom
Nature of Business 01500 - Mixed farming
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HAYRISH LIMITED are www.hayrish.co.uk, and www.hayrish.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Bagshot Rail Station is 3 miles; to Ash Vale Rail Station is 4.7 miles; to Bracknell Rail Station is 5.2 miles; to Ash Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hayrish Limited is a Private Limited Company. The company registration number is 02936069. Hayrish Limited has been working since 07 June 1994. The present status of the company is Active. The registered address of Hayrish Limited is Knoll House Knoll Road Camberley Surrey Gu15 3sy. . WALTON, Gillian is a Director of the company. WALTON, William George is a Director of the company. Secretary PAPADOPOULOS, Jean Gladys has been resigned. Secretary WILLIS, Eileen Grace has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CALLAN, Stanley has been resigned. Director DAVIES, Anthony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HASTINGS, Stuart Laurence has been resigned. Director JUDGE, David John has been resigned. Director PAGE, Terence Robert has been resigned. Director PAPADOPOULOS, Jean Gladys has been resigned. The company operates in "Mixed farming".


Current Directors

Director
WALTON, Gillian
Appointed Date: 12 August 2011
77 years old

Director
WALTON, William George
Appointed Date: 07 June 1994
77 years old

Resigned Directors

Secretary
PAPADOPOULOS, Jean Gladys
Resigned: 24 August 2009
Appointed Date: 01 October 1999

Secretary
WILLIS, Eileen Grace
Resigned: 01 October 1999
Appointed Date: 07 June 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 07 June 1994
Appointed Date: 07 June 1994

Director
CALLAN, Stanley
Resigned: 09 August 2005
Appointed Date: 16 January 1997
75 years old

Director
DAVIES, Anthony
Resigned: 04 February 1997
Appointed Date: 07 June 1994
79 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 07 June 1994
Appointed Date: 07 June 1994

Director
HASTINGS, Stuart Laurence
Resigned: 16 January 1997
Appointed Date: 07 June 1994
75 years old

Director
JUDGE, David John
Resigned: 12 August 2005
Appointed Date: 21 March 2003
56 years old

Director
PAGE, Terence Robert
Resigned: 03 March 1997
Appointed Date: 09 October 1996
78 years old

Director
PAPADOPOULOS, Jean Gladys
Resigned: 24 August 2009
Appointed Date: 21 March 2003
81 years old

Persons With Significant Control

Walco Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

HAYRISH LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 30 June 2016
05 Oct 2016
Confirmation statement made on 22 August 2016 with updates
11 Mar 2016
Total exemption small company accounts made up to 30 June 2015
22 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

08 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 71 more events
21 Aug 1995
Registered office changed on 21/08/95 from: 120 east road london N1 6AA

15 Jun 1994
Company name changed ladybrace LIMITED\certificate issued on 16/06/94

15 Jun 1994
Company name changed\certificate issued on 15/06/94
07 Jun 1994
Incorporation

07 Jun 1994
Incorporation

HAYRISH LIMITED Charges

23 April 2009
Legal charge
Delivered: 14 May 2009
Status: Outstanding
Persons entitled: C Hoare & Co
Description: Land and buildings being part hayrish farm south tawton…
18 October 2003
Legal charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: Taw barton taw green okehampton devon EX22 2LZ.