Hay Hall Tyseley Limited WEST MIDLANDS


Founded in 1899, Hay Hall Tyseley, classified under reg no. 00062731 is an active company. Currently registered at 34 St Bernards Road B92 7BB, West Midlands the company has been in the business for 125 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2008. Since August 25, 2000 Hay Hall Tyseley Limited is no longer carrying the name Hollow Extrusions.

At present there are 2 directors in the the company, namely Roger B. and Philip B.. In addition one secretary - Philip B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hay Hall Tyseley Limited Address / Contact

Office Address 34 St Bernards Road
Office Address2 Solihull
Town West Midlands
Post code B92 7BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00062731
Date of Incorporation Mon, 26th Jun 1899
Industry Non-trading company
End of financial Year 31st December
Company age 125 years old
Account next due date Thu, 30th Sep 2010 (4976 days after)
Account last made up date Wed, 31st Dec 2008
Next confirmation statement due date Fri, 28th Apr 2017 (2017-04-28)
Return last made up date Tue, 14th Apr 2009

Company staff

Philip B.

Position: Secretary

Appointed: 31 March 2001

Roger B.

Position: Director

Appointed: 13 March 2001

Philip B.

Position: Director

Appointed: 30 January 1996

John O.

Position: Director

Appointed: 17 January 2000

Resigned: 31 March 2001

David R.

Position: Director

Appointed: 30 January 1996

Resigned: 31 March 2001

Karl M.

Position: Secretary

Appointed: 03 April 1995

Resigned: 31 March 2001

Michael H.

Position: Director

Appointed: 30 June 1994

Resigned: 31 March 1995

Clive T.

Position: Director

Appointed: 01 October 1992

Resigned: 18 February 1994

Michael F.

Position: Director

Appointed: 09 May 1992

Resigned: 31 March 2001

Nicholas I.

Position: Director

Appointed: 09 May 1992

Resigned: 30 September 1992

Christopher P.

Position: Secretary

Appointed: 09 May 1992

Resigned: 03 April 1995

Reginald B.

Position: Director

Appointed: 09 May 1992

Resigned: 30 September 1994

Robert E.

Position: Director

Appointed: 09 May 1992

Resigned: 31 December 1998

Christopher P.

Position: Director

Appointed: 01 August 1989

Resigned: 04 June 1999

Company previous names

Hollow Extrusions August 25, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Miscellaneous Mortgage Officers Resolution Restoration
Dormant company accounts made up to December 31, 2008
filed on: 5th, November 2009
Free Download (5 pages)

Company search

Advertisements