HULCAY LIMITED
SOUTH CHURCH STREET


Company number FC012187
Status Active
Incorporation Date 20 January 1982
Company Type Other company type
Address PO BOX 309, UGLAND HOUSE, SOUTH CHURCH STREET, GRAND CAYMAN CAYMAN ISLANDS, CAYMAN ISLANDS
Home Country CAYMAN ISLANDS
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Full accounts made up to 1 August 2015; Appointment of Gareth Wyn Davies as a secretary on 5 August 2015; Appointment of Mr Gareth Wyn Davies as a director on 5 August 2015. The most likely internet sites of HULCAY LIMITED are www.hulcay.co.uk, and www.hulcay.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and nine months. Hulcay Limited is a Other company type. The company registration number is FC012187. Hulcay Limited has been working since 20 January 1982. The present status of the company is Active. The registered address of Hulcay Limited is Po Box 309 Ugland House South Church Street Grand Cayman Cayman Islands Cayman Islands. . DAVIES, Gareth Wyn is a Secretary of the company. DAVIES, Gareth Wyn is a Director of the company. LEADBEATER, Stephen Paul is a Director of the company. Secretary MORGAN, David Steven has been resigned. Secretary WILD, Julian Nicholas has been resigned. Secretary WILLIAMS, Carol has been resigned. Director BARTON, Alan has been resigned. Director CHRISTIE, Michael Sean has been resigned. Director CLARK, Martin has been resigned. Director ELLIS, Ian Anthony has been resigned. Director HASKINS, Christopher Robin, Lord has been resigned. Director HENDERSON, Stephen has been resigned. Director LILL, Jonathan has been resigned. Director MORGAN, David Steven has been resigned. Director MORGAN, Michael Albert Joseph has been resigned. Director REID, George Mcdonald has been resigned. Director WILLIAMS, Carol has been resigned.


Current Directors

Secretary
DAVIES, Gareth Wyn
Appointed Date: 05 August 2015

Director
DAVIES, Gareth Wyn
Appointed Date: 05 August 2015
61 years old

Director
LEADBEATER, Stephen Paul
Appointed Date: 24 July 2014
64 years old

Resigned Directors

Secretary
MORGAN, David Steven
Resigned: 05 August 2015
Appointed Date: 19 November 2012

Secretary
WILD, Julian Nicholas
Resigned: 31 May 2005
Appointed Date: 05 October 1993

Secretary
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 31 May 2005

Director
BARTON, Alan
Resigned: 05 May 2000
Appointed Date: 20 April 1998
71 years old

Director
CHRISTIE, Michael Sean
Resigned: 22 October 2004
Appointed Date: 21 February 1996
67 years old

Director
CLARK, Martin
Resigned: 21 February 1996
Appointed Date: 05 October 1993
80 years old

Director
ELLIS, Ian Anthony
Resigned: 19 May 2006
Appointed Date: 05 May 2000
62 years old

Director
HASKINS, Christopher Robin, Lord
Resigned: 20 April 1998
Appointed Date: 05 October 1993
88 years old

Director
HENDERSON, Stephen
Resigned: 01 August 2014
Appointed Date: 30 June 2006
68 years old

Director
LILL, Jonathan
Resigned: 22 July 2008
Appointed Date: 19 May 2006
57 years old

Director
MORGAN, David Steven
Resigned: 05 August 2015
Appointed Date: 19 November 2012
49 years old

Director
MORGAN, Michael Albert Joseph
Resigned: 31 December 2000
Appointed Date: 05 October 1993
82 years old

Director
REID, George Mcdonald
Resigned: 30 June 2006
Appointed Date: 24 September 2002
74 years old

Director
WILLIAMS, Carol
Resigned: 16 April 2012
Appointed Date: 22 July 2008
67 years old

HULCAY LIMITED Events

28 Apr 2016
Full accounts made up to 1 August 2015
08 Sep 2015
Appointment of Gareth Wyn Davies as a secretary on 5 August 2015
08 Sep 2015
Appointment of Mr Gareth Wyn Davies as a director on 5 August 2015
27 Aug 2015
Termination of appointment of David Steven Morgan as a director on 5 August 2015
27 Aug 2015
Termination of appointment of David Steven Morgan as secretary on 5 August 2015
...
... and 64 more events
12 Jan 1990
Accounting reference date shortened from 31/03 to 28/02

11 Jan 1990
Full accounts made up to 31 March 1989

03 Feb 1988
Full accounts made up to 31 March 1987

22 May 1987
Full accounts made up to 29 March 1986

30 Oct 1986
Registered office changed on 30/10/86 from: mr julian nicholas wild northern foods PLC beverley house st stephens square hull HU1 3XG