This company is commonly known as Haywards 2008 Limited. The company was founded 31 years ago and was given the registration number 02790028. The firm's registered office is in BIRMINGHAM. You can find them at 3 Brindleyplace, , Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | HAYWARDS 2008 LIMITED |
---|---|---|
Company Number | : | 02790028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 1993 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Brindleyplace, Birmingham, England, B1 2JB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, Brindleyplace, Birmingham, England, B1 2JB | Director | 16 January 2018 | Active |
One, South Wacker Drive, Suite 3000, Chicago, United States, | Director | 12 May 2014 | Active |
3, Brindleyplace, Birmingham, England, B1 2JB | Director | 08 November 2016 | Active |
One, South Wacker Drive, Suite 3000, Chicago, United States, | Director | 31 March 2014 | Active |
Hampden Chase, Little Hampden, Great Missenden, HP16 9PT | Secretary | 15 February 1993 | Active |
8, Ravenscroft Way, Botley, Southampton, SO3Z 2FZ | Director | 18 September 2003 | Active |
Hampden Chase, Little Hampden, Great Missenden, United Kingdom, HP16 9PT | Director | 12 May 2014 | Active |
Hampden Chase, Little Hampden, Great Missenden, HP16 9PT | Director | 15 February 1993 | Active |
Hampden Chase, Little Hampden, Great Missenden, HP16 9PT | Director | 14 September 2016 | Active |
Hampden Chase, Little Hampden, Great Missenden, HP16 9PT | Director | 18 March 1996 | Active |
One, South Wacker Drive, Suite 3000, Chicago, Usa, | Director | 12 May 2014 | Active |
806 Collingwood House, Dolphin Square, London, SW1V 3NG | Director | 01 September 2005 | Active |
Chippins, Main Road, Lacey Green, Princes Risborough, HP27 0PL | Director | 01 June 2005 | Active |
3, Brindleyplace, Birmingham, England, B1 2JB | Director | 25 March 2019 | Active |
Avison Young Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Brindley Place, Birmingham, England, B1 2JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-13 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-26 | Gazette | Gazette notice voluntary. | Download |
2021-01-13 | Dissolution | Dissolution application strike off company. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-06 | Capital | Legacy. | Download |
2020-01-06 | Capital | Capital statement capital company with date currency figure. | Download |
2020-01-06 | Insolvency | Legacy. | Download |
2020-01-06 | Resolution | Resolution. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-25 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Officers | Termination secretary company with name termination date. | Download |
2019-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-12 | Incorporation | Memorandum articles. | Download |
2019-02-12 | Resolution | Resolution. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-22 | Accounts | Accounts amended with accounts type small. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.