Company number 02072379
Status Active
Incorporation Date 10 November 1986
Company Type Private Limited Company
Address THAMESBOURNE LODGE, STATION ROAD, BOURNE END, BUCKINGHAMSHIRE, SL8 5QH
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Second filing of the annual return made up to 31 December 2015; Second filing of the annual return made up to 31 December 2014; Second filing of the annual return made up to 31 December 2013. The most likely internet sites of HAZELVINE LIMITED are www.hazelvine.co.uk, and www.hazelvine.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Hazelvine Limited is a Private Limited Company.
The company registration number is 02072379. Hazelvine Limited has been working since 10 November 1986.
The present status of the company is Active. The registered address of Hazelvine Limited is Thamesbourne Lodge Station Road Bourne End Buckinghamshire Sl8 5qh. . WANNINAYAKE, Lakmini Ruwan is a Secretary of the company. BURNAND, Nigel Francis is a Director of the company. BURNAND, Robert George is a Director of the company. DAVIES, Philip James is a Director of the company. Secretary ALLSOP, John Sabine has been resigned. Secretary BURNAND, Robert George has been resigned. Director POOLE, Derek has been resigned. The company operates in "Management of real estate on a fee or contract basis".
Current Directors
Resigned Directors
Director
POOLE, Derek
Resigned: 31 March 2010
Appointed Date: 01 February 2008
69 years old
Persons With Significant Control
Qdime Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
HAZELVINE LIMITED Events
08 Feb 2017
Second filing of the annual return made up to 31 December 2015
08 Feb 2017
Second filing of the annual return made up to 31 December 2014
08 Feb 2017
Second filing of the annual return made up to 31 December 2013
08 Feb 2017
Second filing of the annual return made up to 31 December 2012
08 Feb 2017
Second filing of the annual return made up to 31 December 2011
...
... and 92 more events
09 Dec 1986
Registered office changed on 09/12/86 from: shaibern house, 28 scrutton street, london, EC2A 4RQ
09 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Nov 1986
Incorporation
10 Nov 1986
Certificate of Incorporation
7 July 2015
Charge code 0207 2379 0006
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as thamesbourne lodge, station…
2 June 2015
Charge code 0207 2379 0005
Delivered: 9 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 May 2015
Charge code 0207 2379 0004
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 June 2010
Legal charge
Delivered: 10 June 2010
Status: Satisfied
on 16 July 2015
Persons entitled: Alliance & Leicester PLC
Description: F/H property k/a thamesbourne lodge, station road, bourne…
25 June 2004
Rent deposit agreement
Delivered: 8 July 2004
Status: Satisfied
on 12 August 2010
Persons entitled: Sorbon Investments Limited
Description: £9,000.00.
25 May 1993
Charge over credit balances
Delivered: 3 June 1993
Status: Satisfied
on 29 April 2015
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits being all sums of money…