HYFLEET LIMITED - LONDON
Company Profile | Company Filings |
Overview
HYFLEET LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
HYFLEET LIMITED was incorporated 30 years ago on 14/07/1993 and has the registered number: 02835919. The accounts status is DORMANT.
HYFLEET LIMITED was incorporated 30 years ago on 14/07/1993 and has the registered number: 02835919. The accounts status is DORMANT.
HYFLEET LIMITED - LONDON
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
YORK HOUSE
LONDON
W1H 7LX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2022 | 15/07/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
BRITISH LAND COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2015-04-30 | CURRENT | ||
MR NIGEL MARK WEBB | Nov 1963 | British | Director | 2006-07-14 | CURRENT |
JOSEPHINE HAYMAN | Nov 1989 | British | Director | 2022-03-18 | CURRENT |
MR JEAN-MARC VANDEVIVERE | Aug 1977 | French | Director | 2012-07-13 UNTIL 2016-01-31 | RESIGNED |
VICTORIA MARGARET PENRICE | Secretary | 2014-08-01 UNTIL 2015-04-29 | RESIGNED | ||
MR TIMOTHY ANDREW ROBERTS | Jul 1964 | British | Secretary | 2006-07-14 UNTIL 2006-07-14 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Nominee Director | 1993-07-14 UNTIL 1993-07-21 | RESIGNED | |
MR TIMOTHY ANDREW ROBERTS | Jul 1964 | British | Director | 2006-07-14 UNTIL 2019-03-31 | RESIGNED |
MR CHRISTOPHER MICHAEL JOHN FORSHAW | Jul 1949 | British | Director | 2006-12-18 UNTIL 2017-04-05 | RESIGNED |
MR GRAHAM CHARLES ROBERTS | Jun 1958 | British | Director | 2002-02-26 UNTIL 2011-06-30 | RESIGNED |
NICHOLAS SIMON JONATHAN RITBLAT | Aug 1961 | British | Director | 1993-07-21 UNTIL 2005-08-31 | RESIGNED |
MILES HENRY PRICE | May 1974 | British | Director | 2022-03-16 UNTIL 2022-11-14 | RESIGNED |
MISS VICTORIA MARGARET PENRICE | Aug 1964 | British | Director | 2014-08-01 UNTIL 2015-04-29 | RESIGNED |
MR STEPHEN LIONEL KALMAN | Jun 1939 | British | Director | 1994-06-29 UNTIL 1999-07-16 | RESIGNED |
MR ANDREW MARC JONES | Jul 1968 | British | Director | 2006-07-14 UNTIL 2009-11-06 | RESIGNED |
STEPHEN ALAN MICHAEL HESTER | Dec 1960 | British | Director | 2005-01-07 UNTIL 2008-11-15 | RESIGNED |
MR BENJAMIN TOBY GROSE | Sep 1969 | British | Director | 2012-07-13 UNTIL 2014-10-02 | RESIGNED |
PETER COURTENAY CLARKE | Mar 1966 | British | Director | 2006-07-14 UNTIL 2010-08-16 | RESIGNED |
MR ANTHONY BRAINE | Feb 1957 | British | Secretary | 1993-07-21 UNTIL 2014-07-31 | RESIGNED |
MR SIMON GEOFFREY CARTER | Sep 1975 | British | Director | 2012-07-13 UNTIL 2015-01-30 | RESIGNED |
MR ANTHONY BRAINE | Feb 1957 | British | Director | 2006-12-18 UNTIL 2014-07-31 | RESIGNED |
MR ROBERT EDWARD BOWDEN | May 1942 | British | Director | 1994-06-29 UNTIL 2007-12-31 | RESIGNED |
DAVID CHARLES BERRY | Apr 1937 | British | Director | 1994-06-29 UNTIL 1998-07-17 | RESIGNED |
MRS LUCINDA MARGARET BELL | Sep 1964 | British | Director | 2006-07-14 UNTIL 2018-01-19 | RESIGNED |
MRS SARAH MORRELL BARZYCKI | Aug 1958 | British | Director | 2006-07-14 UNTIL 2022-03-18 | RESIGNED |
JOHN HARRY WESTON SMITH | Feb 1932 | British | Director | 1993-07-21 UNTIL 2006-07-14 | RESIGNED |
STEPHEN PAUL SMITH | Aug 1953 | British | Director | 2012-07-13 UNTIL 2013-03-31 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 1993-07-14 UNTIL 1993-07-21 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 1993-07-14 UNTIL 1993-07-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The British Land Company Plc | 2016-12-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |