C J HAUGHEY GROUP LIMITED
LEAMINGTON SPA CJ HAUGHEY LIMITED

Hellopages » Warwickshire » Warwick » CV31 1XT
Company number 04661969
Status Active
Incorporation Date 11 February 2003
Company Type Private Limited Company
Address HIGHDOWN HOUSE, HIGHDOWN ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 1XT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 50,000 . The most likely internet sites of C J HAUGHEY GROUP LIMITED are www.cjhaugheygroup.co.uk, and www.c-j-haughey-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Warwick Parkway Rail Station is 3.9 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.7 miles; to Berkswell Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C J Haughey Group Limited is a Private Limited Company. The company registration number is 04661969. C J Haughey Group Limited has been working since 11 February 2003. The present status of the company is Active. The registered address of C J Haughey Group Limited is Highdown House Highdown Road Leamington Spa Warwickshire Cv31 1xt. . ZESLAWSKI, Tanya Marie is a Director of the company. Secretary MULLALLY, Ashling has been resigned. Secretary ZESLAWSKI, Tanya Marie has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director HAUGHEY, Christopher John has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ZESLAWSKI, Tanya Marie
Appointed Date: 11 November 2013
55 years old

Resigned Directors

Secretary
MULLALLY, Ashling
Resigned: 30 June 2010
Appointed Date: 17 February 2003

Secretary
ZESLAWSKI, Tanya Marie
Resigned: 11 November 2013
Appointed Date: 01 July 2010

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Director
HAUGHEY, Christopher John
Resigned: 11 November 2013
Appointed Date: 17 February 2003
48 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 11 February 2003
Appointed Date: 11 February 2003

Persons With Significant Control

Mr Christopher John Haughey
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

C J HAUGHEY GROUP LIMITED Events

03 Feb 2017
Confirmation statement made on 27 January 2017 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Feb 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 50,000

30 Oct 2015
Total exemption small company accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 50,000

...
... and 60 more events
18 Mar 2003
New director appointed
17 Feb 2003
Secretary resigned
17 Feb 2003
Director resigned
17 Feb 2003
Registered office changed on 17/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Feb 2003
Incorporation

C J HAUGHEY GROUP LIMITED Charges

4 January 2011
Debenture
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Christopher John Haughey
Description: Fixed and floating charge over the undertaking and all…
15 March 2010
Legal mortgage
Delivered: 17 March 2010
Status: Satisfied on 3 April 2012
Persons entitled: Bibby Financial Services Limited
Description: Husky injection molding systems LTD, siskin drive…
19 January 2010
Debenture
Delivered: 21 January 2010
Status: Satisfied on 3 April 2012
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 November 2009
Legal mortgage
Delivered: 4 December 2009
Status: Satisfied on 17 August 2010
Persons entitled: Aib Group (UK) PLC
Description: Husky injection molding systems LTD siskin drive…
27 November 2009
Mortgage debenture
Delivered: 4 December 2009
Status: Satisfied on 17 August 2010
Persons entitled: Aib Group (UK) PLC
Description: Husky injection molding systems LTD siskin drive…
14 August 2009
Legal mortgage
Delivered: 26 August 2009
Status: Satisfied on 3 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Husky building siskin drive middlemarch business park…
14 August 2009
Debenture
Delivered: 19 August 2009
Status: Satisfied on 3 April 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…