HAULAWAY LIMITED
EAST SUSSEX

Hellopages » East Sussex » Wealden » BN27 1DQ

Company number 02625194
Status Active
Incorporation Date 28 June 1991
Company Type Private Limited Company
Address 5 NORTH STREET, HAILSHAM, EAST SUSSEX, BN27 1DQ
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Secretary's details changed for Julie Holloway on 21 January 2017; Director's details changed for Colin John Holloway on 21 January 2017; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of HAULAWAY LIMITED are www.haulaway.co.uk, and www.haulaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and three months. The distance to to Pevensey & Westham Rail Station is 4.4 miles; to Pevensey Bay Rail Station is 4.9 miles; to Eastbourne Rail Station is 6.5 miles; to Buxted Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haulaway Limited is a Private Limited Company. The company registration number is 02625194. Haulaway Limited has been working since 28 June 1991. The present status of the company is Active. The registered address of Haulaway Limited is 5 North Street Hailsham East Sussex Bn27 1dq. . HOLLOWAY, Julie is a Secretary of the company. HOLLOWAY, Colin John is a Director of the company. Secretary HOLLOWAY, Maureen Hilary has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director HOLLOWAY, Anthony Roy has been resigned. Director HOLLOWAY, Maureen Hilary has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
HOLLOWAY, Julie
Appointed Date: 30 October 2003

Director
HOLLOWAY, Colin John
Appointed Date: 30 September 1991
62 years old

Resigned Directors

Secretary
HOLLOWAY, Maureen Hilary
Resigned: 30 October 2003
Appointed Date: 28 June 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 28 June 1991
Appointed Date: 28 June 1991

Director
HOLLOWAY, Anthony Roy
Resigned: 07 April 2004
Appointed Date: 28 June 1991
88 years old

Director
HOLLOWAY, Maureen Hilary
Resigned: 10 April 2004
Appointed Date: 30 September 1991
89 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 28 June 1991
Appointed Date: 28 June 1991

HAULAWAY LIMITED Events

24 Jan 2017
Secretary's details changed for Julie Holloway on 21 January 2017
23 Jan 2017
Director's details changed for Colin John Holloway on 21 January 2017
20 Sep 2016
Total exemption small company accounts made up to 30 June 2016
27 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 271

17 Feb 2016
Secretary's details changed for Julie Holloway on 17 February 2016
...
... and 90 more events
07 Apr 1992
Ad 28/06/91--------- £ si 98@1=98 £ ic 2/100

07 Oct 1991
New director appointed

07 Oct 1991
New director appointed

08 Jul 1991
New secretary appointed;director resigned;new director appointed

28 Jun 1991
Incorporation

HAULAWAY LIMITED Charges

31 December 2014
Charge code 0262 5194 0010
Delivered: 17 January 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at coldthorn lane polegate…
24 September 2009
Legal charge
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at coldthorn lane polegate east sussex.
24 April 2009
Legal charge
Delivered: 29 April 2009
Status: Satisfied on 29 October 2009
Persons entitled: Barclays Bank PLC
Description: Land at coldthorn lane polegate east sussex.
7 April 2004
Legal charge
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Plot ii diplocks way, hailsham, east sussex t/n ESX111678.
7 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
24 February 2004
Assignment of keyman life policy, intimation dated 1 march 2004 and
Delivered: 3 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Company: legal & general, policy number: 010548783-9, date:…
10 April 1997
Legal charge
Delivered: 15 April 1997
Status: Satisfied on 12 June 2004
Persons entitled: Barclays Bank PLC
Description: Plot 11,diplocks way,hailsham,east sussex.t/no.ESX11678.
11 September 1996
Legal charge
Delivered: 17 September 1996
Status: Satisfied on 12 June 2004
Persons entitled: Barclays Bank PLC
Description: Plot 11, diplocks way, hailsham, east sussex t/no. ESX11678.
12 April 1996
Debenture
Delivered: 17 April 1996
Status: Satisfied on 12 June 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 April 1996
Legal charge
Delivered: 12 April 1996
Status: Satisfied on 17 June 2015
Persons entitled: Barclays Bank PLC
Description: Plot 11 diplocks way hailsham east sussex t/no ESX11678.