HYPERVILLE LIMITED
BERKS

Hellopages » Berkshire » Windsor and Maidenhead » SL6 2HD

Company number 02027081
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address OLDE STOCKS HOLYPORT RD, MAIDENHEAD, BERKS, SL6 2HD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-14 GBP 2,000 . The most likely internet sites of HYPERVILLE LIMITED are www.hyperville.co.uk, and www.hyperville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Hyperville Limited is a Private Limited Company. The company registration number is 02027081. Hyperville Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Hyperville Limited is Olde Stocks Holyport Rd Maidenhead Berks Sl6 2hd. . CLYDE, Myra Reid is a Secretary of the company. CLYDE, Michael Patrick is a Director of the company. The company operates in "Activities of head offices".


Current Directors


Director

Persons With Significant Control

Mrs Myra Reid Clyde
Notified on: 30 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michael Patrick Clyde
Notified on: 30 June 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HYPERVILLE LIMITED Events

15 Nov 2016
Confirmation statement made on 14 November 2016 with updates
05 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-14
  • GBP 2,000

14 Aug 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2,000

...
... and 63 more events
08 Oct 1987
Particulars of mortgage/charge

25 Jul 1986
Accounting reference date notified as 31/08

19 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Jun 1986
Registered office changed on 19/06/86 from: 124/128 city road london EC1V 2NJ

11 Jun 1986
Certificate of Incorporation

HYPERVILLE LIMITED Charges

19 September 1987
Legal charge
Delivered: 8 October 1987
Status: Satisfied on 8 April 1992
Persons entitled: Barclays Bank PLC
Description: Land and buildings part of olde stocks holyport road bray…