Company number 07219261
Status Active
Incorporation Date 11 April 2010
Company Type Private Limited Company
Address VENTURA HOUSE, VENTURA PARK ROAD, TAMWORTH, STAFFORDSHIRE, B78 3HL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Change of share class name or designation; Resolutions
RES11 ‐
Resolution of removal of pre-emption rights
RES12 ‐
Resolution of varying share rights or name
RES01 ‐
Resolution of adoption of Articles of Association
; Satisfaction of charge 072192610002 in full. The most likely internet sites of HOLLYFIELD ROADSERVE LIMITED are www.hollyfieldroadserve.co.uk, and www.hollyfield-roadserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and ten months. Hollyfield Roadserve Limited is a Private Limited Company.
The company registration number is 07219261. Hollyfield Roadserve Limited has been working since 11 April 2010.
The present status of the company is Active. The registered address of Hollyfield Roadserve Limited is Ventura House Ventura Park Road Tamworth Staffordshire B78 3hl. . BROWN, Neil is a Director of the company. BROWN, Susan is a Director of the company. Director BOTTERILL, Roy has been resigned. Director HARVEY INGRAM DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
BOTTERILL, Roy
Resigned: 21 April 2010
Appointed Date: 11 April 2010
61 years old
Director
HARVEY INGRAM DIRECTORS LIMITED
Resigned: 21 April 2010
Appointed Date: 11 April 2010
HOLLYFIELD ROADSERVE LIMITED Events
10 Mar 2017
Change of share class name or designation
09 Mar 2017
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES12 ‐
Resolution of varying share rights or name
-
RES01 ‐
Resolution of adoption of Articles of Association
26 Jan 2017
Satisfaction of charge 072192610002 in full
26 Jan 2017
Satisfaction of charge 1 in full
24 Oct 2016
Sub-division of shares on 1 July 2016
...
... and 26 more events
29 Apr 2010
Termination of appointment of Roy Botterill as a director
29 Apr 2010
Termination of appointment of Harvey Ingram Directors Limited as a director
23 Apr 2010
Company name changed hicorp 82 LIMITED\certificate issued on 23/04/10
-
RES15 ‐
Change company name resolution on 2010-04-21
23 Apr 2010
Change of name notice
11 Apr 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)