HYGHTONA LIMITED
WATERLOOVILLE

Hellopages » Hampshire » Winchester » PO7 6QX
Company number 03424824
Status Active
Incorporation Date 26 August 1997
Company Type Private Limited Company
Address UNIT 1 BYNGS BUSINESS PARK SOAKE ROAD, DENMEAD, WATERLOOVILLE, ENGLAND, PO7 6QX
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 fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 26 August 2016 with updates; Registered office address changed from 6 Winston Close Hayling Island Hampshire PO11 0DP to Unit 1 Byngs Business Park Soake Road Denmead Waterlooville PO7 6QX on 6 September 2016. The most likely internet sites of HYGHTONA LIMITED are www.hyghtona.co.uk, and www.hyghtona.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Hyghtona Limited is a Private Limited Company. The company registration number is 03424824. Hyghtona Limited has been working since 26 August 1997. The present status of the company is Active. The registered address of Hyghtona Limited is Unit 1 Byngs Business Park Soake Road Denmead Waterlooville England Po7 6qx. . HEELAN ASSOCIATES LTD is a Secretary of the company. GRIFFITHS, Renee Amelia is a Director of the company. Secretary HEELAN, Anne Sylvia has been resigned. Secretary HOARE, Brian Stanley has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HEELAN ASSOCIATES LTD
Appointed Date: 26 August 2016

Director
GRIFFITHS, Renee Amelia
Appointed Date: 01 September 1997
80 years old

Resigned Directors

Secretary
HEELAN, Anne Sylvia
Resigned: 26 August 2016
Appointed Date: 04 July 2003

Secretary
HOARE, Brian Stanley
Resigned: 31 January 2003
Appointed Date: 01 September 1997

Nominee Secretary
THOMAS, Howard
Resigned: 01 September 1997
Appointed Date: 26 August 1997

Nominee Director
TESTER, William Andrew Joseph
Resigned: 01 September 1997
Appointed Date: 26 August 1997
63 years old

Persons With Significant Control

Mrs Renee Amelia Griffiths
Notified on: 26 August 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HYGHTONA LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 31 August 2016
06 Sep 2016
Confirmation statement made on 26 August 2016 with updates
06 Sep 2016
Registered office address changed from 6 Winston Close Hayling Island Hampshire PO11 0DP to Unit 1 Byngs Business Park Soake Road Denmead Waterlooville PO7 6QX on 6 September 2016
05 Sep 2016
Appointment of Heelan Associates Ltd as a secretary on 26 August 2016
05 Sep 2016
Termination of appointment of Anne Sylvia Heelan as a secretary on 26 August 2016
...
... and 43 more events
02 Oct 1997
New secretary appointed
02 Oct 1997
Secretary resigned
02 Oct 1997
Director resigned
02 Oct 1997
Registered office changed on 02/10/97 from: 16 st john street london EC1M 4AY
26 Aug 1997
Incorporation