INTU THE HAYES LIMITED
LONDON CSC THE HAYES LIMITED CSC CARDIFF LIMITED CSC LAKESIDE HOLDINGS LIMITED HACKREMCO (NO.1777) LIMITED

Hellopages » Greater London » Westminster » SW1H 0BT
Company number 04144219
Status Active
Incorporation Date 19 January 2001
Company Type Private Limited Company
Address 40 BROADWAY, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW1H 0BT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017; Confirmation statement made on 19 January 2017 with updates; Appointment of Mrs Barbara Gibbes as a director on 16 January 2017. The most likely internet sites of INTU THE HAYES LIMITED are www.intuthehayes.co.uk, and www.intu-the-hayes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Intu The Hayes Limited is a Private Limited Company. The company registration number is 04144219. Intu The Hayes Limited has been working since 19 January 2001. The present status of the company is Active. The registered address of Intu The Hayes Limited is 40 Broadway London England and Wales United Kingdom Sw1h 0bt. . MARSDEN, Susan is a Secretary of the company. FORD, Hugh Michael is a Director of the company. GIBBES, Barbara is a Director of the company. PEREIRA, Trevor is a Director of the company. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director ABEL, John George has been resigned. Director BADCOCK, Peter Colin has been resigned. Director BARTON, Peter Charles has been resigned. Director BOWYER, Katharine Ann has been resigned. Director CABLE, Richard Malcolm has been resigned. Director CHALDECOTT, Kay Elizabeth has been resigned. Director ELLIS, Martin David has been resigned. Director FISCHEL, David Andrew has been resigned. Director FOLGER, Susan has been resigned. Director LESLIE, Douglas Ross has been resigned. Director SMITH, Aidan Christopher has been resigned. Director WALLACE, Michael James has been resigned. Director WEIR, Peter has been resigned. Director WOODHOUSE, Loraine has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MARSDEN, Susan
Appointed Date: 26 March 2001

Director
FORD, Hugh Michael
Appointed Date: 24 July 2013
59 years old

Director
GIBBES, Barbara
Appointed Date: 16 January 2017
50 years old

Director
PEREIRA, Trevor
Appointed Date: 13 November 2007
60 years old

Resigned Directors

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 26 March 2001
Appointed Date: 19 January 2001

Director
ABEL, John George
Resigned: 19 July 2004
Appointed Date: 26 March 2001
81 years old

Director
BADCOCK, Peter Colin
Resigned: 19 July 2004
Appointed Date: 26 March 2001
81 years old

Director
BARTON, Peter Charles
Resigned: 12 September 2006
Appointed Date: 23 June 2004
66 years old

Director
BOWYER, Katharine Ann
Resigned: 30 September 2016
Appointed Date: 17 September 2014
56 years old

Director
CABLE, Richard Malcolm
Resigned: 19 July 2004
Appointed Date: 26 March 2001
66 years old

Director
CHALDECOTT, Kay Elizabeth
Resigned: 19 July 2004
Appointed Date: 26 March 2001
63 years old

Director
ELLIS, Martin David
Resigned: 31 December 2015
Appointed Date: 03 January 2006
61 years old

Director
FISCHEL, David Andrew
Resigned: 19 July 2004
Appointed Date: 26 March 2001
67 years old

Director
FOLGER, Susan
Resigned: 13 August 2010
Appointed Date: 19 July 2004
66 years old

Director
LESLIE, Douglas Ross
Resigned: 27 March 2001
Appointed Date: 26 March 2001
78 years old

Director
SMITH, Aidan Christopher
Resigned: 31 March 2008
Appointed Date: 03 May 2001
66 years old

Director
WALLACE, Michael James
Resigned: 24 April 2015
Appointed Date: 04 August 2014
57 years old

Director
WEIR, Peter
Resigned: 17 September 2014
Appointed Date: 24 July 2013
60 years old

Director
WOODHOUSE, Loraine
Resigned: 11 August 2009
Appointed Date: 03 November 2008
57 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 26 March 2001
Appointed Date: 19 January 2001

Persons With Significant Control

Intu Shopping Centres Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INTU THE HAYES LIMITED Events

09 Mar 2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 9 March 2017
19 Jan 2017
Confirmation statement made on 19 January 2017 with updates
19 Jan 2017
Appointment of Mrs Barbara Gibbes as a director on 16 January 2017
05 Oct 2016
Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
01 Jul 2016
Full accounts made up to 31 December 2015
...
... and 85 more events
03 Apr 2001
New director appointed
03 Apr 2001
New director appointed
03 Apr 2001
New director appointed
14 Feb 2001
Company name changed hackremco (no.1777) LIMITED\certificate issued on 14/02/01
19 Jan 2001
Incorporation

INTU THE HAYES LIMITED Charges

28 August 2014
Charge code 0414 4219 0001
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Wells Fargo Bank N.A., London Branch (As Agent and Trustee)
Description: Contains fixed charge…