Company number 00488131
Status Active
Incorporation Date 9 November 1950
Company Type Private Limited Company
Address 28 ATTIMORE ROAD, WELWYN GARDEN CITY, HERTFORDSHIRE, ENGLAND, AL8 6LP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 9 November 2015; Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
GBP 100
; Registered office address changed from C/O C/O Carless Stebbings & Co 83 Victoria Street London SW1H 0HW to 28 Attimore Road Welwyn Garden City Hertfordshire AL8 6LP on 23 December 2015. The most likely internet sites of HAILEYWOOD LIMITED are www.haileywood.co.uk, and www.haileywood.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and three months. Haileywood Limited is a Private Limited Company.
The company registration number is 00488131. Haileywood Limited has been working since 09 November 1950.
The present status of the company is Active. The registered address of Haileywood Limited is 28 Attimore Road Welwyn Garden City Hertfordshire England Al8 6lp. . STEVENS, Peter John is a Secretary of the company. STEVENS, Peter John is a Director of the company. Secretary STEBBINGS, Basil Carless has been resigned. Director STEBBINGS, Basil Carless has been resigned. Director TODD, Richard Andrew Palethorpe has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
HAILEYWOOD LIMITED Events
6 March 1978
Mortgage
Delivered: 9 March 1978
Status: Satisfied
on 21 March 2014
Persons entitled: Midland Bank PLC
Description: F/H lands & premises shiplake rise farm,shiplake…
17 February 1970
Legal mortgage
Delivered: 18 February 1970
Status: Satisfied
on 21 March 2014
Persons entitled: Hill Samuels & Co. LTD.
Description: F/H property known as maidenwell manor, broad campden…
31 October 1968
Mortgage
Delivered: 13 November 1968
Status: Satisfied
on 21 March 2014
Persons entitled: Midland Bank PLC
Description: F/H property known as maidenwell manor, broad campden…
3 April 1967
Mortgage
Delivered: 12 April 1967
Status: Satisfied
on 21 March 2014
Persons entitled: Midland Bank PLC
Description: F/H land "the grange" bampton oxfordshire. Together with…
30 November 1966
Deed of variation
Delivered: 8 December 1966
Status: Outstanding
Persons entitled: Embassy Pictures Corporation
Anglo Amalgamated (Film Distributors) Limited
Description: All rights title and interest in agreements relating to a…