Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAY HILL NOMINEES LIMITED
Company Information for

HAY HILL NOMINEES LIMITED

SOLIHULL, WEST MIDLANDS, B90,
Company Registration Number
05084758
Private Limited Company
Dissolved

Dissolved 2016-10-04

Company Overview

About Hay Hill Nominees Ltd
HAY HILL NOMINEES LIMITED was founded on 2004-03-25 and had its registered office in Solihull. The company was dissolved on the 2016-10-04 and is no longer trading or active.

Key Data
Company Name
HAY HILL NOMINEES LIMITED
 
Legal Registered Office
SOLIHULL
WEST MIDLANDS
 
Filing Information
Company Number 05084758
Date formed 2004-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-10-04
Type of accounts DORMANT
Last Datalog update: 2017-01-21 04:40:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAY HILL NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
ANCOSEC LIMITED
Company Secretary 2014-03-03
JAMES MARTIN CORNELL
Director 2014-03-03
ROBERT PAUL REED
Director 2014-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK DEIGMAN
Director 2004-03-25 2014-03-03
JEFFREY MARK PULSFORD
Company Secretary 2004-03-25 2008-06-30
JEFFREY MARK PULSFORD
Director 2004-03-25 2008-06-30
SDG SECRETARIES LIMITED
Nominated Secretary 2004-03-25 2004-03-25
SDG REGISTRARS LIMITED
Nominated Director 2004-03-25 2004-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANCOSEC LIMITED CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED Company Secretary 2018-05-25 CURRENT 2018-05-25 Active
ANCOSEC LIMITED CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED Company Secretary 2017-06-27 CURRENT 2017-06-27 Active
ANCOSEC LIMITED GOODMAN LOGISTICS NUNEATON NOMINEE (UK) LIMITED Company Secretary 2017-05-30 CURRENT 2017-05-30 Active
ANCOSEC LIMITED GOODMAN LOGISTICS BEDFORD NOMINEE (UK) LIMITED Company Secretary 2016-12-15 CURRENT 2016-12-15 Active
ANCOSEC LIMITED GOODMAN LOGISTICS LEICESTER NOMINEE (UK) LIMITED Company Secretary 2016-11-11 CURRENT 2016-11-11 Active
ANCOSEC LIMITED GOODMAN LOGISTICS GRANGE PARK NOMINEE (UK) LIMITED Company Secretary 2015-11-09 CURRENT 2015-08-12 Active
ANCOSEC LIMITED GOODMAN LOGISTICS LYONS PARK NOMINEE (UK) LIMITED Company Secretary 2015-11-03 CURRENT 2015-11-03 Active
ANCOSEC LIMITED GOODMAN LOGISTICS BARDON NOMINEE (UK) LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
ANCOSEC LIMITED GOODMAN LOGISTICS MANAGEMENT (UK) LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
ANCOSEC LIMITED LONDON MEDWAY COMMERCIAL PARK MANAGEMENT COMPANY LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
ANCOSEC LIMITED AVONMOUTH SERVICE LAND LIMITED Company Secretary 2015-03-12 CURRENT 2015-03-12 Active
ANCOSEC LIMITED BRUTON STREET NOMINEES LIMITED Company Secretary 2014-03-03 CURRENT 2004-03-25 Dissolved 2016-10-04
ANCOSEC LIMITED STRATTON STREET NOMINEES LIMITED Company Secretary 2014-03-03 CURRENT 2004-03-23 Dissolved 2016-10-04
ANCOSEC LIMITED GOODMAN EASTSIDE LOCKS (UK) LIMITED Company Secretary 2013-02-15 CURRENT 2013-02-15 Active
ANCOSEC LIMITED GOODMAN SHEPHERD (UK) LIMITED Company Secretary 2013-02-12 CURRENT 2013-02-12 Active - Proposal to Strike off
ANCOSEC LIMITED DERBY COMMERCIAL PARK MANAGEMENT LIMITED Company Secretary 2011-04-14 CURRENT 2011-04-14 Active
ANCOSEC LIMITED B LOGISTICS LIMITED Company Secretary 2010-10-22 CURRENT 2010-09-14 Dissolved 2016-06-28
ANCOSEC LIMITED B LOGISTICS 1 LIMITED Company Secretary 2010-10-22 CURRENT 2010-09-14 Dissolved 2017-07-25
JAMES MARTIN CORNELL CREWE COMMERCIAL PARK MANAGEMENT 2 LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
JAMES MARTIN CORNELL CREWE COMMERCIAL PARK MANAGEMENT 1 LIMITED Director 2017-06-27 CURRENT 2017-06-27 Active
JAMES MARTIN CORNELL UKHARVEST LIMITED Director 2017-06-06 CURRENT 2016-10-14 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS NUNEATON NOMINEE (UK) LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS BEDFORD NOMINEE (UK) LIMITED Director 2016-12-15 CURRENT 2016-12-15 Active
JAMES MARTIN CORNELL GOODMAN LOGISTICS LEICESTER NOMINEE (UK) LIMITED Director 2016-11-17 CURRENT 2016-11-11 Active
JAMES MARTIN CORNELL B LOGISTICS LIMITED Director 2014-06-27 CURRENT 2010-09-14 Dissolved 2016-06-28
JAMES MARTIN CORNELL B LOGISTICS 1 LIMITED Director 2014-06-27 CURRENT 2010-09-14 Dissolved 2017-07-25
JAMES MARTIN CORNELL BRUTON STREET NOMINEES LIMITED Director 2014-03-03 CURRENT 2004-03-25 Dissolved 2016-10-04
JAMES MARTIN CORNELL STRATTON STREET NOMINEES LIMITED Director 2014-03-03 CURRENT 2004-03-23 Dissolved 2016-10-04
JAMES MARTIN CORNELL DOVER STREET NOMINEES LIMITED Director 2014-03-03 CURRENT 2003-03-21 Dissolved 2016-10-04
ROBERT PAUL REED GOODMAN LOGISTICS NUNEATON NOMINEE (UK) LIMITED Director 2017-12-15 CURRENT 2017-05-30 Active
ROBERT PAUL REED GOODMAN LOGISTICS BARDON NOMINEE (UK) LIMITED Director 2017-12-15 CURRENT 2015-06-23 Active
ROBERT PAUL REED GOODMAN LOGISTICS MANAGEMENT (UK) LIMITED Director 2017-12-15 CURRENT 2015-06-23 Active
ROBERT PAUL REED GOODMAN LOGISTICS GRANGE PARK NOMINEE (UK) LIMITED Director 2017-12-15 CURRENT 2015-08-12 Active
ROBERT PAUL REED GOODMAN LOGISTICS BEDFORD NOMINEE (UK) LIMITED Director 2017-12-15 CURRENT 2016-12-15 Active
ROBERT PAUL REED GOODMAN LOGISTICS LYONS PARK NOMINEE (UK) LIMITED Director 2017-12-15 CURRENT 2015-11-03 Active
ROBERT PAUL REED PLOT C EASTSIDE LOCKS MANAGEMENT LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
ROBERT PAUL REED ANCOSEC LIMITED Director 2015-03-24 CURRENT 1998-08-06 Active
ROBERT PAUL REED EASTSIDE LOCKS MANAGEMENT LIMITED Director 2015-03-09 CURRENT 2014-08-05 Active
ROBERT PAUL REED EDINBURGH BROADWAY MANAGEMENT LIMITED Director 2015-02-26 CURRENT 2008-10-09 Dissolved 2016-10-11
ROBERT PAUL REED BRUTON STREET NOMINEES LIMITED Director 2014-03-03 CURRENT 2004-03-25 Dissolved 2016-10-04
ROBERT PAUL REED STRATTON STREET NOMINEES LIMITED Director 2014-03-03 CURRENT 2004-03-23 Dissolved 2016-10-04
ROBERT PAUL REED DOVER STREET NOMINEES LIMITED Director 2014-03-03 CURRENT 2003-03-21 Dissolved 2016-10-04
ROBERT PAUL REED GOODMAN EASTSIDE LOCKS (UK) LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
ROBERT PAUL REED MANCHESTER BUSINESS PARK (PLOT 1500) LIMITED Director 2009-12-31 CURRENT 2001-10-04 Dissolved 2014-10-21
ROBERT PAUL REED GOODMAN BUSINESS PARKS (READING) LIMITED Director 2009-12-31 CURRENT 1993-01-20 Dissolved 2013-08-20
ROBERT PAUL REED GOODMAN BUSINESS PARKS (UK) LIMITED Director 2009-12-31 CURRENT 1980-09-30 Dissolved 2013-08-20
ROBERT PAUL REED BIRMINGHAM BUSINESS PARK (JOINT VENTURE) LIMITED Director 2009-12-31 CURRENT 1993-11-10 Dissolved 2013-08-20
ROBERT PAUL REED GOODMAN INDUSTRIAL PARKS (UK) LIMITED Director 2009-12-31 CURRENT 1979-10-19 Dissolved 2014-10-21
ROBERT PAUL REED MANCHESTER AIRPORT BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1994-03-01 Dissolved 2014-10-21
ROBERT PAUL REED STEVENAGE BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1998-09-17 Dissolved 2014-10-21
ROBERT PAUL REED EAST MIDLANDS INTERNATIONAL BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1994-03-01 Dissolved 2014-10-21
ROBERT PAUL REED API (NO 29) LIMITED Director 2009-12-31 CURRENT 2002-09-18 Dissolved 2014-10-21
ROBERT PAUL REED MILL LEGACY HOLDINGS LIMITED Director 2009-12-31 CURRENT 2002-10-04 Dissolved 2016-08-16
ROBERT PAUL REED ABPGP S2 LIMITED Director 2009-12-31 CURRENT 2004-07-27 Dissolved 2016-08-16
ROBERT PAUL REED AUGUSTA 1 LIMITED Director 2009-12-31 CURRENT 2004-07-27 Dissolved 2016-08-30
ROBERT PAUL REED GOODMAN BUSINESS SERVICES (UK) LIMITED Director 2009-12-31 CURRENT 1990-02-05 Active - Proposal to Strike off
ROBERT PAUL REED HATFIELD BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1992-01-16 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN DEVELOPMENT MANAGEMENT (UK) LIMITED Director 2009-12-31 CURRENT 1998-07-15 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN REAL ESTATE ADVISER (UK) LIMITED Director 2009-12-31 CURRENT 2003-02-24 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN SCIENCE PARK GP (UK) LIMITED Director 2009-12-31 CURRENT 2004-06-30 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN LOGISTICS UK HOLDINGS LIMITED Director 2009-12-31 CURRENT 2005-10-18 Active
ROBERT PAUL REED GOODMAN UK HOLDINGS LIMITED Director 2009-12-31 CURRENT 2005-10-18 Liquidation
ROBERT PAUL REED JUNEGRANGE LIMITED Director 2009-12-31 CURRENT 2006-05-22 Dissolved 2018-08-14
ROBERT PAUL REED JUNEHURST LIMITED Director 2009-12-31 CURRENT 2006-05-22 Dissolved 2018-08-14
ROBERT PAUL REED OXFORD BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1991-12-02 Active - Proposal to Strike off
ROBERT PAUL REED COVENTRY BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1992-11-30 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN REAL ESTATE DEVELOPMENTS (2003) Director 2009-12-31 CURRENT 1979-12-04 Active
ROBERT PAUL REED GOODMAN SECURITIES OPERATIONS (UK) LIMITED Director 2009-12-31 CURRENT 1985-08-28 Active - Proposal to Strike off
ROBERT PAUL REED BIRMINGHAM BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1986-11-20 Dissolved 2018-08-14
ROBERT PAUL REED GLOUCESTER BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1988-08-03 Dissolved 2018-08-14
ROBERT PAUL REED GOODMAN KETTERING (UK) LIMITED Director 2009-12-31 CURRENT 1989-09-11 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN REAL ESTATE MANAGEMENT SERVICES (UK) LIMITED Director 2009-12-31 CURRENT 1990-07-12 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN REAL ESTATE HOLDINGS 1993 (UK) LIMITED Director 2009-12-31 CURRENT 1991-05-17 Dissolved 2018-08-14
ROBERT PAUL REED GOODMAN SQUARE BRACKNELL (UK) LIMITED Director 2009-12-31 CURRENT 1991-09-02 Dissolved 2018-08-14
ROBERT PAUL REED GOODMAN REAL ESTATE INVESTMENTS (UK) LIMITED Director 2009-12-31 CURRENT 1994-02-09 Dissolved 2018-08-14
ROBERT PAUL REED KINGSTON BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1994-02-09 Dissolved 2018-08-14
ROBERT PAUL REED PRESTON BUSINESS PARK LIMITED Director 2009-12-31 CURRENT 1994-05-19 Dissolved 2018-08-14
ROBERT PAUL REED OXFORD BUSINESS PARK (SOUTH) LIMITED Director 2009-12-31 CURRENT 1994-10-14 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN ADVISORY (UK) LIMITED Director 2009-12-31 CURRENT 1998-03-11 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN REAL ESTATE SERVICES (UK) LIMITED Director 2009-12-31 CURRENT 1998-07-31 Active
ROBERT PAUL REED GOODMAN UK LIMITED Director 2009-12-31 CURRENT 1998-09-02 Active
ROBERT PAUL REED OXFORD BUSINESS PARK (PLOT 4000) LIMITED Director 2009-12-31 CURRENT 1998-08-26 Dissolved 2018-08-14
ROBERT PAUL REED GOODMAN NET SERVICES (UK) LIMITED Director 2009-12-31 CURRENT 2000-03-27 Active - Proposal to Strike off
ROBERT PAUL REED PROPERTY MANAGEMENT EMPLOYMENT SERVICES LIMITED Director 2009-12-31 CURRENT 2000-05-24 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN REAL ESTATE MANAGEMENT (UK) LIMITED Director 2009-12-31 CURRENT 2001-04-10 Active - Proposal to Strike off
ROBERT PAUL REED ABPGP S1 LIMITED Director 2009-12-31 CURRENT 2004-07-27 Dissolved 2016-08-16
ROBERT PAUL REED DOLLPLACE LIMITED Director 2009-12-31 CURRENT 2005-10-18 Active - Proposal to Strike off
ROBERT PAUL REED HARBOUR PROPERTIES LIMITED Director 2009-12-31 CURRENT 1984-07-18 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN REAL ESTATE SERVICES LIMITED Director 2009-12-31 CURRENT 2002-07-29 Active - Proposal to Strike off
ROBERT PAUL REED GOODMAN 123 LIMITED Director 2009-12-23 CURRENT 1995-10-05 Dissolved 2014-10-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-10-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-11DS01APPLICATION FOR STRIKING-OFF
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0125/03/16 FULL LIST
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-10AR0125/03/15 FULL LIST
2015-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-27AR0125/03/14 FULL LIST
2014-03-11AP01DIRECTOR APPOINTED MR ROBERT PAUL REED
2014-03-11AP01DIRECTOR APPOINTED JAMES MARTIN CORNELL
2014-03-11AP04CORPORATE SECRETARY APPOINTED ANCOSEC LIMITED
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DEIGMAN
2013-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING RG7 4SA
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-27AR0125/03/13 FULL LIST
2012-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-26AR0125/03/12 FULL LIST
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-08AR0125/03/11 FULL LIST
2010-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-01AR0125/03/10 FULL LIST
2009-11-01AA31/12/08 TOTAL EXEMPTION FULL
2009-04-09363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JEFFREY PULSFORD
2008-04-29363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2008-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-02363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-18AUDAUDITOR'S RESIGNATION
2006-07-18RES13APPT & RESIGN AUDITORS 30/06/06
2006-05-12363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05395PARTICULARS OF MORTGAGE/CHARGE
2005-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30363sRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-02-11225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2005-02-09ELRESS386 DISP APP AUDS 02/02/05
2005-02-09ELRESS366A DISP HOLDING AGM 02/02/05
2004-06-08395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05288aNEW DIRECTOR APPOINTED
2004-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-05288bDIRECTOR RESIGNED
2004-04-05288bSECRETARY RESIGNED
2004-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HAY HILL NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAY HILL NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2006-01-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2005-07-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECURITY AGREEMENT 2004-05-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HAY HILL NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAY HILL NOMINEES LIMITED
Trademarks
We have not found any records of HAY HILL NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAY HILL NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HAY HILL NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HAY HILL NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAY HILL NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAY HILL NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.