THE HAYES MANAGEMENT COMPANY LIMITED
WARWICKSHIRE

Hellopages » Warwickshire » Warwick » CV35 7QU

Company number 04409419
Status Active
Incorporation Date 4 April 2002
Company Type Private Limited Company
Address THE HAYES, LEEK WOOTTON, WARWICKSHIRE, CV35 7QU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 31 October 2016 with updates; Termination of appointment of Janet Crossley as a director on 18 January 2016. The most likely internet sites of THE HAYES MANAGEMENT COMPANY LIMITED are www.thehayesmanagementcompany.co.uk, and www.the-hayes-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Warwick Parkway Rail Station is 2.3 miles; to Tile Hill Rail Station is 5.8 miles; to Berkswell Rail Station is 6.4 miles; to Coventry Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Hayes Management Company Limited is a Private Limited Company. The company registration number is 04409419. The Hayes Management Company Limited has been working since 04 April 2002. The present status of the company is Active. The registered address of The Hayes Management Company Limited is The Hayes Leek Wootton Warwickshire Cv35 7qu. . PLATO, Mark Edward is a Secretary of the company. PLATO, Mark Edward is a Director of the company. RYAN, Ciaran is a Director of the company. WALL, Kevin is a Director of the company. Secretary EGGLESTON, Brian Charles has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director BANFIELD, John Howard has been resigned. Director BENTON, Jane Elizabeth Anne has been resigned. Director BENTON, Mark Jonathan has been resigned. Director CROSSLEY, Janet has been resigned. Director EGGLESTON, Brian Charles has been resigned. Director HAWKESFORD, Malcolm has been resigned. Director HEMMINGS, Martin Ewart has been resigned. Director MILLER, Hugh Kerr has been resigned. Director UPTON, Peter John has been resigned. Director HUNTSMOOR LIMITED has been resigned. Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PLATO, Mark Edward
Appointed Date: 15 November 2007

Director
PLATO, Mark Edward
Appointed Date: 15 November 2007
66 years old

Director
RYAN, Ciaran
Appointed Date: 30 April 2013
51 years old

Director
WALL, Kevin
Appointed Date: 01 May 2013
76 years old

Resigned Directors

Secretary
EGGLESTON, Brian Charles
Resigned: 04 August 2007
Appointed Date: 28 October 2005

Secretary
TJG SECRETARIES LIMITED
Resigned: 28 October 2005
Appointed Date: 04 April 2002

Director
BANFIELD, John Howard
Resigned: 01 October 2009
Appointed Date: 04 August 2007
86 years old

Director
BENTON, Jane Elizabeth Anne
Resigned: 25 January 2013
Appointed Date: 01 April 2010
57 years old

Director
BENTON, Mark Jonathan
Resigned: 04 August 2007
Appointed Date: 22 January 2005
69 years old

Director
CROSSLEY, Janet
Resigned: 18 January 2016
Appointed Date: 21 October 2009
92 years old

Director
EGGLESTON, Brian Charles
Resigned: 04 August 2007
Appointed Date: 19 January 2005
88 years old

Director
HAWKESFORD, Malcolm
Resigned: 31 January 2005
Appointed Date: 08 April 2002
75 years old

Director
HEMMINGS, Martin Ewart
Resigned: 31 January 2005
Appointed Date: 08 May 2002
70 years old

Director
MILLER, Hugh Kerr
Resigned: 01 February 2005
Appointed Date: 08 April 2002
74 years old

Director
UPTON, Peter John
Resigned: 07 December 2009
Appointed Date: 01 January 2005
72 years old

Director
HUNTSMOOR LIMITED
Resigned: 08 April 2002
Appointed Date: 04 April 2002

Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 08 April 2002
Appointed Date: 04 April 2002

Persons With Significant Control

Mr Mark Edward Plato
Notified on: 1 October 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE HAYES MANAGEMENT COMPANY LIMITED Events

07 Jan 2017
Micro company accounts made up to 30 June 2016
16 Nov 2016
Confirmation statement made on 31 October 2016 with updates
19 Jan 2016
Termination of appointment of Janet Crossley as a director on 18 January 2016
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 13

24 Sep 2015
Micro company accounts made up to 30 June 2015
...
... and 56 more events
12 Apr 2002
Ad 08/04/02--------- £ si 11@1=11 £ ic 1/12
12 Apr 2002
Registered office changed on 12/04/02 from: carmelite 50 victoria embankment london EC4Y 0DX
12 Apr 2002
Director resigned
12 Apr 2002
Director resigned
04 Apr 2002
Incorporation