HAYDON DEVELOPMENT COMPANY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN3 3LL

Company number 02145748
Status Active
Incorporation Date 8 July 1987
Company Type Private Limited Company
Address 6 DRAKES MEADOW, PENNY LANE, SWINDON, WILTSHIRE, SN3 3LL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Termination of appointment of John George Lofthouse as a director on 23 November 2016; Appointment of Mr Daniel Jones as a director on 1 October 2016. The most likely internet sites of HAYDON DEVELOPMENT COMPANY LIMITED are www.haydondevelopmentcompany.co.uk, and www.haydon-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. Haydon Development Company Limited is a Private Limited Company. The company registration number is 02145748. Haydon Development Company Limited has been working since 08 July 1987. The present status of the company is Active. The registered address of Haydon Development Company Limited is 6 Drakes Meadow Penny Lane Swindon Wiltshire Sn3 3ll. . FORUM SECRETARIAL SERVICES LIMITED is a Secretary of the company. BRIGGS, Richard Symon is a Director of the company. GRAY, David Robertson is a Director of the company. JONES, Daniel is a Director of the company. RAY, Supriya is a Director of the company. Secretary BECKETT, Nigel Charles has been resigned. Secretary CHEETHAM, John Alistair has been resigned. Secretary TEMPLEMAN, Robert has been resigned. Nominee Secretary GRAY'S INN SECRETARIES LIMITED has been resigned. Director BEALE, Timothy Mark has been resigned. Director BEAMON, Ivor James has been resigned. Director BEAMON, Ivor James has been resigned. Director BECKETT, Nigel Charles has been resigned. Director BORRELL, Nigel has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Nominee Director DH & B DIRECTORS LIMITED has been resigned. Director DOYLE, Kevin John Martin has been resigned. Director GEORGE, Keith Lewis has been resigned. Director HUGGETT, David Andrew has been resigned. Director LOFTHOUSE, John George has been resigned. Director MALE, Gary Arthur has been resigned. Director MCQUEEN, John has been resigned. Director NORTCLIFFE, Clive Robin has been resigned. Director PHELPS, Robert Gary has been resigned. Director ROCHE, Steven James has been resigned. Director TEMPLEMAN, Robert has been resigned. Director TEMPLEMAN, Robert has been resigned. Director THOMPSON, David Hugh has been resigned. Director WHITE, Kenneth Alan has been resigned. Director WILTSHIRE, Clive Royston has been resigned. Director WINSTONE, Robert William has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
FORUM SECRETARIAL SERVICES LIMITED
Appointed Date: 01 June 2006

Director
BRIGGS, Richard Symon
Appointed Date: 08 May 2015
59 years old

Director
GRAY, David Robertson
Appointed Date: 08 May 2015
50 years old

Director
JONES, Daniel
Appointed Date: 01 October 2016
47 years old

Director
RAY, Supriya
Appointed Date: 17 March 2009
54 years old

Resigned Directors

Secretary
BECKETT, Nigel Charles
Resigned: 01 June 2006
Appointed Date: 14 July 2004

Secretary
CHEETHAM, John Alistair
Resigned: 14 July 2004
Appointed Date: 24 May 2002

Secretary
TEMPLEMAN, Robert
Resigned: 24 May 2002
Appointed Date: 01 December 1992

Nominee Secretary
GRAY'S INN SECRETARIES LIMITED
Resigned: 01 December 1992

Director
BEALE, Timothy Mark
Resigned: 08 May 2015
Appointed Date: 23 May 2011
48 years old

Director
BEAMON, Ivor James
Resigned: 28 March 2008
Appointed Date: 15 October 1999
64 years old

Director
BEAMON, Ivor James
Resigned: 10 December 1998
Appointed Date: 24 January 1996
64 years old

Director
BECKETT, Nigel Charles
Resigned: 30 March 2006
Appointed Date: 16 May 2004
59 years old

Director
BORRELL, Nigel
Resigned: 13 August 2002
Appointed Date: 24 May 2002
67 years old

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 08 July 1992

Nominee Director
DH & B DIRECTORS LIMITED
Resigned: 08 July 1992

Director
DOYLE, Kevin John Martin
Resigned: 25 July 1994
Appointed Date: 08 July 1992
81 years old

Director
GEORGE, Keith Lewis
Resigned: 16 May 2004
Appointed Date: 08 May 2003
73 years old

Director
HUGGETT, David Andrew
Resigned: 23 May 2011
Appointed Date: 12 February 2009
63 years old

Director
LOFTHOUSE, John George
Resigned: 23 November 2016
Appointed Date: 03 June 2014
52 years old

Director
MALE, Gary Arthur
Resigned: 07 November 2014
Appointed Date: 30 March 2006
58 years old

Director
MCQUEEN, John
Resigned: 15 October 1999
Appointed Date: 04 December 1998
66 years old

Director
NORTCLIFFE, Clive Robin
Resigned: 17 March 2009
Appointed Date: 15 December 1993
80 years old

Director
PHELPS, Robert Gary
Resigned: 26 September 2013
Appointed Date: 15 April 2009
52 years old

Director
ROCHE, Steven James
Resigned: 08 May 2015
Appointed Date: 07 November 2014
61 years old

Director
TEMPLEMAN, Robert
Resigned: 24 May 2002
Appointed Date: 09 April 1996
77 years old

Director
TEMPLEMAN, Robert
Resigned: 04 December 1992
Appointed Date: 08 July 1992
77 years old

Director
THOMPSON, David Hugh
Resigned: 22 February 2008
Appointed Date: 25 July 1994
82 years old

Director
WHITE, Kenneth Alan
Resigned: 09 April 1996
Appointed Date: 04 December 1992
89 years old

Director
WILTSHIRE, Clive Royston
Resigned: 15 April 2009
Appointed Date: 28 March 2008
70 years old

Director
WINSTONE, Robert William
Resigned: 12 February 2009
Appointed Date: 22 February 2008
59 years old

HAYDON DEVELOPMENT COMPANY LIMITED Events

25 Jan 2017
Total exemption small company accounts made up to 30 April 2016
11 Jan 2017
Termination of appointment of John George Lofthouse as a director on 23 November 2016
23 Nov 2016
Appointment of Mr Daniel Jones as a director on 1 October 2016
09 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000

09 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 122 more events
28 Feb 1989
Return made up to 15/02/89; full list of members

08 Jul 1988
Registered office changed on 08/07/88 from: denning house 90 chancery lane london WC2A 1EU

10 Nov 1987
Company name changed burginhall 170 LIMITED\certificate issued on 11/11/87

10 Nov 1987
Company name changed\certificate issued on 10/11/87
08 Jul 1987
Incorporation