HAYGARTH ENTERPRISES LIMITED
LONDON FABRICORN LIMITED

Hellopages » Greater London » Westminster » WC2R 0DW

Company number 06692583
Status Active
Incorporation Date 9 September 2008
Company Type Private Limited Company
Address 85 STRAND, 5TH FLOOR, LONDON, ENGLAND, WC2R 0DW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of Damian Nicholas Charles as a director on 28 February 2017; Director's details changed for Mr Brian William Curran on 10 October 2016; Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016. The most likely internet sites of HAYGARTH ENTERPRISES LIMITED are www.haygarthenterprises.co.uk, and www.haygarth-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. The distance to to Battersea Park Rail Station is 2.5 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haygarth Enterprises Limited is a Private Limited Company. The company registration number is 06692583. Haygarth Enterprises Limited has been working since 09 September 2008. The present status of the company is Active. The registered address of Haygarth Enterprises Limited is 85 Strand 5th Floor London England Wc2r 0dw. . BRAY, Sally-Ann is a Secretary of the company. CLARK, Timothy Keats Urling is a Director of the company. CURRAN, Brian William is a Director of the company. DARANYI, Sophie Jane Clare is a Director of the company. GILLESPIE, Dennis Paul is a Director of the company. SANDWITH, Marcus Oliver is a Director of the company. SCOGNAMIGLIO, Marco is a Director of the company. Secretary CLARK, Timothy Keats Urling has been resigned. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHARLES, Damian Nicholas has been resigned. Director FRICKER, Jonathan Richard has been resigned. Director HORVATH, Robert has been resigned. Director LLOYD, Caron Alexandra has been resigned. Director MCWALTER, Alan James has been resigned. Director MORRIS, Stephen John Michael has been resigned. Director STEEL, Martin has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. Director WATTERS, Jessica has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRAY, Sally-Ann
Appointed Date: 30 May 2014

Director
CLARK, Timothy Keats Urling
Appointed Date: 03 October 2008
54 years old

Director
CURRAN, Brian William
Appointed Date: 30 May 2014
67 years old

Director
DARANYI, Sophie Jane Clare
Appointed Date: 10 September 2008
57 years old

Director
GILLESPIE, Dennis Paul
Appointed Date: 30 May 2014
51 years old

Director
SANDWITH, Marcus Oliver
Appointed Date: 03 October 2008
53 years old

Director
SCOGNAMIGLIO, Marco
Appointed Date: 09 July 2014
62 years old

Resigned Directors

Secretary
CLARK, Timothy Keats Urling
Resigned: 30 May 2014
Appointed Date: 10 September 2008

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 September 2008
Appointed Date: 09 September 2008

Director
CHARLES, Damian Nicholas
Resigned: 28 February 2017
Appointed Date: 03 October 2008
57 years old

Director
FRICKER, Jonathan Richard
Resigned: 30 May 2014
Appointed Date: 03 October 2008
72 years old

Director
HORVATH, Robert
Resigned: 09 July 2014
Appointed Date: 30 May 2014
64 years old

Director
LLOYD, Caron Alexandra
Resigned: 08 December 2008
Appointed Date: 03 October 2008
57 years old

Director
MCWALTER, Alan James
Resigned: 30 May 2014
Appointed Date: 03 October 2008
72 years old

Director
MORRIS, Stephen John Michael
Resigned: 30 May 2014
Appointed Date: 03 October 2008
69 years old

Director
STEEL, Martin
Resigned: 13 May 2010
Appointed Date: 03 October 2008
58 years old

Director
WATERLOW NOMINEES LIMITED
Resigned: 10 September 2008
Appointed Date: 09 September 2008

Director
WATTERS, Jessica
Resigned: 30 April 2015
Appointed Date: 03 October 2008
55 years old

HAYGARTH ENTERPRISES LIMITED Events

28 Feb 2017
Termination of appointment of Damian Nicholas Charles as a director on 28 February 2017
10 Oct 2016
Director's details changed for Mr Brian William Curran on 10 October 2016
10 Oct 2016
Secretary's details changed for Mrs Sally-Ann Bray on 10 October 2016
10 Oct 2016
Registered office address changed from 239 Old Marylebone Road London NW1 5QT to 85 Strand 5th Floor London WC2R 0DW on 10 October 2016
21 Jun 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,672,250

...
... and 80 more events
07 Oct 2008
Secretary appointed timothy keats urling clark
07 Oct 2008
Director appointed sophie jane clare daranyi
16 Sep 2008
Company name changed fabricorn LIMITED\certificate issued on 18/09/08
11 Sep 2008
Registered office changed on 11/09/2008 from 6-8 underwood street london N1 7JQ
09 Sep 2008
Incorporation

HAYGARTH ENTERPRISES LIMITED Charges

29 January 2009
Debenture
Delivered: 31 January 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…