HAYSTOUN CONSTRUCTION LTD.
KENILWORTH

Hellopages » Warwickshire » Warwick » CV8 1NP

Company number 03350682
Status Active
Incorporation Date 11 April 1997
Company Type Private Limited Company
Address UNIT F1 HOLLY FARM BUSINESS PARK, HONILEY ROAD, KENILWORTH, WARWICKSHIRE, CV8 1NP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Director's details changed for Mr Martin Robert Hargreaves on 17 January 2017; Accounts for a small company made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 10,001 . The most likely internet sites of HAYSTOUN CONSTRUCTION LTD. are www.haystounconstruction.co.uk, and www.haystoun-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Haystoun Construction Ltd is a Private Limited Company. The company registration number is 03350682. Haystoun Construction Ltd has been working since 11 April 1997. The present status of the company is Active. The registered address of Haystoun Construction Ltd is Unit F1 Holly Farm Business Park Honiley Road Kenilworth Warwickshire Cv8 1np. . HENDERSON, Lynda Elizabeth is a Secretary of the company. HALL, John Alfred is a Director of the company. HARGREAVES, Martin Robert is a Director of the company. Secretary BLACKBURN, Rose Marie Fay has been resigned. Secretary FREEMAN, Nathan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary RUGBY SECRETARIAL SERVICES LIMITED has been resigned. Director HALL, Pauline Joy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HENDERSON, Lynda Elizabeth
Appointed Date: 22 October 2003

Director
HALL, John Alfred
Appointed Date: 25 April 1997
81 years old

Director
HARGREAVES, Martin Robert
Appointed Date: 11 December 2012
64 years old

Resigned Directors

Secretary
BLACKBURN, Rose Marie Fay
Resigned: 17 September 2001
Appointed Date: 26 February 1999

Secretary
FREEMAN, Nathan
Resigned: 22 October 2003
Appointed Date: 17 September 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 April 1997
Appointed Date: 11 April 1997

Secretary
RUGBY SECRETARIAL SERVICES LIMITED
Resigned: 26 February 1999
Appointed Date: 25 April 1997

Director
HALL, Pauline Joy
Resigned: 22 July 1999
Appointed Date: 23 April 1997
79 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 April 1997
Appointed Date: 11 April 1997

HAYSTOUN CONSTRUCTION LTD. Events

17 Jan 2017
Director's details changed for Mr Martin Robert Hargreaves on 17 January 2017
04 Jan 2017
Accounts for a small company made up to 31 March 2016
14 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 10,001

04 Oct 2015
Accounts for a small company made up to 31 March 2015
14 Apr 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,001

...
... and 66 more events
08 May 1997
Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Apr 1997
Nc inc already adjusted 23/04/97
28 Apr 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Apr 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

11 Apr 1997
Incorporation

HAYSTOUN CONSTRUCTION LTD. Charges

15 February 2002
Legal mortgage
Delivered: 1 March 2002
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: By way of legal mortgage the freehold property known as 8…