HAYDON MECHANICAL & ELECTRICAL LIMITED
LONDON HAYDON & COMPANY LIMITED

Hellopages » Greater London » Tower Hamlets » E14 9NN

Company number 00988409
Status Active
Incorporation Date 2 September 1970
Company Type Private Limited Company
Address CITY REACH 5 GREENWICH VIEW PLACE, DOCKLANDS, LONDON, E14 9NN
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Secretary's details changed for {officer_name}; Director's details changed; Termination of appointment of Malcolm Harold Davies as a director on 20 June 2016. The most likely internet sites of HAYDON MECHANICAL & ELECTRICAL LIMITED are www.haydonmechanicalelectrical.co.uk, and www.haydon-mechanical-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and one months. Haydon Mechanical Electrical Limited is a Private Limited Company. The company registration number is 00988409. Haydon Mechanical Electrical Limited has been working since 02 September 1970. The present status of the company is Active. The registered address of Haydon Mechanical Electrical Limited is City Reach 5 Greenwich View Place Docklands London E14 9nn. . CUTLER, David Ronald is a Director of the company. GRAHAM, Paul is a Director of the company. KEOGH, Alan Leonard is a Director of the company. MAYS, Glyn Thomas is a Director of the company. PERCIVAL, Anthony John is a Director of the company. TERRY, Roy Michael is a Director of the company. YOUNG, Gary is a Director of the company. Secretary COOKE, Richard Charles has been resigned. Secretary FLEMING, Paul Strickland has been resigned. Secretary ROGERS, George Clive Barrington has been resigned. Secretary SMITH, Andrew Christopher Melville has been resigned. Secretary WESTRAN, Benjamin Robert has been resigned. Secretary WOODEN, Kevan has been resigned. Director BIGLER, David has been resigned. Director CAVANAGH, Stuart has been resigned. Director COOKE, Richard Charles has been resigned. Director CUDDY, Andrew has been resigned. Director DAVIES, Malcolm Harold has been resigned. Director ELKINS, Gareth Frederick William has been resigned. Director FLEMING, Paul Strickland has been resigned. Director FLOWERS, Daniel Augustus has been resigned. Director FOSTER, Trevor Mervyn has been resigned. Director HAYWARD, Geoffrey Malcolm Clifford has been resigned. Director HAYWARD, Nicholas John has been resigned. Director HOLT, Robert has been resigned. Director KOLACZEWSKI, Richard V has been resigned. Director LANGLEY, Grant Albert Victor has been resigned. Director MACARIO, Michael Anthony has been resigned. Director ROBERTSON, David John has been resigned. Director SALTER, Geoffrey Dennis has been resigned. Director SMITH, Andrew Christopher Melville has been resigned. Director TURL, Michael Stanley has been resigned. Director WALSH, Simon Stuart has been resigned. Director WESTRAN, Ben Robert has been resigned. Director MEARS GROUP PLC has been resigned. The company operates in "Electrical installation".


Current Directors

Director
CUTLER, David Ronald

72 years old

Director
GRAHAM, Paul
Appointed Date: 01 January 2008
63 years old

Director
KEOGH, Alan Leonard
Appointed Date: 01 January 2014
57 years old

Director
MAYS, Glyn Thomas
Appointed Date: 01 April 2003
65 years old

Director
PERCIVAL, Anthony John
Appointed Date: 01 April 2003
62 years old

Director
TERRY, Roy Michael
Appointed Date: 01 January 2008
62 years old

Director
YOUNG, Gary
Appointed Date: 01 April 2003
64 years old

Resigned Directors

Secretary
COOKE, Richard Charles
Resigned: 06 December 1999
Appointed Date: 08 February 1999

Secretary
FLEMING, Paul Strickland
Resigned: 31 March 1998
Appointed Date: 05 May 1994

Secretary
ROGERS, George Clive Barrington
Resigned: 05 May 1994

Secretary
SMITH, Andrew Christopher Melville
Resigned: 01 September 2004
Appointed Date: 06 December 1999

Secretary
WESTRAN, Benjamin Robert
Resigned: 21 November 2013
Appointed Date: 01 September 2004

Secretary
WOODEN, Kevan
Resigned: 08 February 1999
Appointed Date: 31 March 1998

Director
BIGLER, David
Resigned: 01 September 1999
Appointed Date: 01 February 1999
89 years old

Director
CAVANAGH, Stuart
Resigned: 21 November 2013
Appointed Date: 30 October 2007
52 years old

Director
COOKE, Richard Charles
Resigned: 19 May 2000
78 years old

Director
CUDDY, Andrew
Resigned: 31 January 2010
Appointed Date: 01 April 2003
58 years old

Director
DAVIES, Malcolm Harold
Resigned: 20 June 2016
Appointed Date: 01 December 2013
66 years old

Director
ELKINS, Gareth Frederick William
Resigned: 30 September 1997
80 years old

Director
FLEMING, Paul Strickland
Resigned: 31 March 1998
Appointed Date: 05 May 1994
86 years old

Director
FLOWERS, Daniel Augustus
Resigned: 31 December 2012
Appointed Date: 01 January 2008
77 years old

Director
FOSTER, Trevor Mervyn
Resigned: 07 October 1996
Appointed Date: 05 May 1994
70 years old

Director
HAYWARD, Geoffrey Malcolm Clifford
Resigned: 05 May 1994
94 years old

Director
HAYWARD, Nicholas John
Resigned: 05 May 1994
68 years old

Director
HOLT, Robert
Resigned: 27 August 2004
Appointed Date: 01 September 1999
71 years old

Director
KOLACZEWSKI, Richard V
Resigned: 01 September 1999
Appointed Date: 01 February 1999
82 years old

Director
LANGLEY, Grant Albert Victor
Resigned: 08 February 1999
Appointed Date: 05 May 1994
81 years old

Director
MACARIO, Michael Anthony
Resigned: 14 April 2005
Appointed Date: 01 September 1999
87 years old

Director
ROBERTSON, David John
Resigned: 11 March 2008
Appointed Date: 01 September 1999
70 years old

Director
SALTER, Geoffrey Dennis
Resigned: 24 June 2011
Appointed Date: 01 January 2008
67 years old

Director
SMITH, Andrew Christopher Melville
Resigned: 21 November 2013
Appointed Date: 11 March 2008
53 years old

Director
TURL, Michael Stanley
Resigned: 28 February 2006
Appointed Date: 04 January 2000
68 years old

Director
WALSH, Simon Stuart
Resigned: 02 December 2011
Appointed Date: 01 January 2009
65 years old

Director
WESTRAN, Ben Robert
Resigned: 21 November 2013
Appointed Date: 01 January 2008
48 years old

Director
MEARS GROUP PLC
Resigned: 21 November 2013
Appointed Date: 05 April 2011

Persons With Significant Control

Mr David Ronald Cutler
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAYDON MECHANICAL & ELECTRICAL LIMITED Events

20 Feb 2017
Secretary's details changed for {officer_name}
20 Feb 2017
Director's details changed
16 Feb 2017
Termination of appointment of Malcolm Harold Davies as a director on 20 June 2016
23 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
...
... and 155 more events
16 Jul 1986
New director appointed
04 Mar 1976
Allotment of shares
17 Aug 1972
Increase in nominal capital
08 May 1972
Allotment of shares
02 Sep 1970
Incorporation

HAYDON MECHANICAL & ELECTRICAL LIMITED Charges

21 November 2013
Charge code 0098 8409 0006
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Mears Group PLC
Description: Notification of addition to or amendment of charge…
21 April 2008
Debenture
Delivered: 2 May 2008
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC (Acting as Security Trustee on Behalf of Itself and the Other Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
1 September 1999
Debenture
Delivered: 16 September 1999
Status: Satisfied on 16 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 January 1993
Single debenture
Delivered: 4 February 1993
Status: Satisfied on 5 August 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1981
Single debenture
Delivered: 12 August 1981
Status: Satisfied on 5 August 1999
Persons entitled: Lloyds Bank LTD
Description: Fixed and floating charge over the undertaking and all…
28 June 1978
Single debenture
Delivered: 7 July 1978
Status: Satisfied on 5 August 1999
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge over the undertaking and all…