Haymills Construction Limited LONDON


Founded in 1961, Haymills Construction, classified under reg no. 00682699 is an active company. Currently registered at 14 Red Lion Square WC1R 4QF, London the company has been in the business for sixty three years. Its financial year was closed on March 31 and its latest financial statement was filed on 2008/03/31. Since 2005/12/08 Haymills Construction Limited is no longer carrying the name Ksr.

The firm has 2 directors, namely Stephen F., Julian B.. Of them, Julian B. has been with the company the longest, being appointed on 30 September 2003 and Stephen F. has been with the company for the least time - from 6 October 2003. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Haymills Construction Limited Address / Contact

Office Address 14 Red Lion Square
Town London
Post code WC1R 4QF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00682699
Date of Incorporation Tue, 7th Feb 1961
Industry Non-trading company
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Jan 2010 (5210 days after)
Account last made up date Mon, 31st Mar 2008
Next confirmation statement due date Wed, 9th Nov 2016 (2016-11-09)
Return last made up date Sun, 26th Oct 2008

Company staff

Stephen F.

Position: Director

Appointed: 06 October 2003

Julian B.

Position: Director

Appointed: 30 September 2003

Anthony R.

Position: Director

Resigned: 18 December 1995

Cedric M.

Position: Secretary

Resigned: 30 November 1994

Kenneth L.

Position: Director

Resigned: 31 October 1991

John I.

Position: Director

Resigned: 18 January 1995

Denys T.

Position: Director

Resigned: 31 October 1991

Barry L.

Position: Director

Resigned: 18 December 1995

Timothy C.

Position: Director

Resigned: 28 February 1994

Peter E.

Position: Director

Resigned: 14 February 1995

Simon G.

Position: Director

Resigned: 31 March 1996

Ingrid B.

Position: Secretary

Appointed: 01 January 2004

Resigned: 13 August 2009

Carolyn G.

Position: Secretary

Appointed: 01 June 2001

Resigned: 31 December 2003

Martin C.

Position: Director

Appointed: 12 May 1997

Resigned: 08 October 2003

Stewart R.

Position: Director

Appointed: 19 June 1995

Resigned: 08 May 1997

Stephen F.

Position: Director

Appointed: 19 June 1995

Resigned: 30 September 2003

Ingrid B.

Position: Secretary

Appointed: 01 December 1994

Resigned: 01 June 2001

Stephen H.

Position: Director

Appointed: 01 April 1992

Resigned: 31 March 1996

Colin H.

Position: Director

Appointed: 01 November 1991

Resigned: 12 May 1997

Company previous names

Ksr December 8, 2005
Corringway Conclusions July 28, 2004
Ksr May 28, 2004
R.s. Kennedy And Company December 11, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Gazette Incorporation Mortgage Officers Resolution Restoration
Accounts for the year ending on 2008/03/31
filed on: 27th, January 2009
Free Download (5 pages)

Company search

Advertisements