12 HEWLETT ROAD LIMITED
CHELTENHAM 12 HEWLITT ROAD LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 1HX

Company number 03163260
Status Active
Incorporation Date 23 February 1996
Company Type Private Limited Company
Address TRIO ACCOUNTING, 19 RODNEY ROAD, CHELTENHAM, GLOUCESTERSHIRE, GL50 1HX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 5 . The most likely internet sites of 12 HEWLETT ROAD LIMITED are www.12hewlettroad.co.uk, and www.12-hewlett-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.12 Hewlett Road Limited is a Private Limited Company. The company registration number is 03163260. 12 Hewlett Road Limited has been working since 23 February 1996. The present status of the company is Active. The registered address of 12 Hewlett Road Limited is Trio Accounting 19 Rodney Road Cheltenham Gloucestershire Gl50 1hx. The company`s financial liabilities are £4.41k. It is £2.9k against last year. The cash in hand is £4.74k. It is £2.9k against last year. And the total assets are £4.75k, which is £2.9k against last year. DAVIS, Philip is a Secretary of the company. ANDERSON, Lucy Anne is a Director of the company. CRUMPLER, Benjamin James is a Director of the company. LOCKWOOD, Charlotte Elaine is a Director of the company. Secretary MCKAY FORBES, Robert Angus has been resigned. Secretary SCURFIELD, Fenella Mary Bryony has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director BENNETT, Paul Derek has been resigned. Director CHATTELL, Alan Michael has been resigned. Director CLARIDGE, Rachel has been resigned. Director CLARK, Timothy has been resigned. Director DAUBNEY, Charlotte Ann has been resigned. Director DEAN, Christopher John has been resigned. Nominee Director ENERGIZE CONSULTING LIMITED has been resigned. Director LITTLE, Peter George has been resigned. Director MATTHEWS, Michael Andrew has been resigned. Director MCKAY FORBES, Robert Angus has been resigned. Director MCNULTY, Laurence has been resigned. Director PORTE, Rosetta has been resigned. Director SCHRAMM, Berit Alexandra has been resigned. Director WHITCOMBE, Adrian Mark has been resigned. The company operates in "Residents property management".


12 hewlett road Key Finiance

LIABILITIES £4.41k
+191%
CASH £4.74k
+157%
TOTAL ASSETS £4.75k
+156%
All Financial Figures

Current Directors

Secretary
DAVIS, Philip
Appointed Date: 20 April 2006

Director
ANDERSON, Lucy Anne
Appointed Date: 25 January 2002
51 years old

Director
CRUMPLER, Benjamin James
Appointed Date: 01 January 2014
51 years old

Director
LOCKWOOD, Charlotte Elaine
Appointed Date: 11 March 2011
39 years old

Resigned Directors

Secretary
MCKAY FORBES, Robert Angus
Resigned: 21 July 2006
Appointed Date: 27 August 1999

Secretary
SCURFIELD, Fenella Mary Bryony
Resigned: 27 August 1999
Appointed Date: 15 March 1996

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 29 June 1998
Appointed Date: 23 February 1996

Director
BENNETT, Paul Derek
Resigned: 01 April 2011
Appointed Date: 22 July 2006
44 years old

Director
CHATTELL, Alan Michael
Resigned: 14 December 2001
Appointed Date: 15 March 1996
53 years old

Director
CLARIDGE, Rachel
Resigned: 20 April 2006
Appointed Date: 14 December 2001
44 years old

Director
CLARK, Timothy
Resigned: 25 January 2002
Appointed Date: 17 August 2000
55 years old

Director
DAUBNEY, Charlotte Ann
Resigned: 31 December 2013
Appointed Date: 01 April 2011
42 years old

Director
DEAN, Christopher John
Resigned: 19 May 2005
Appointed Date: 09 August 2000
66 years old

Nominee Director
ENERGIZE CONSULTING LIMITED
Resigned: 14 July 1998
Appointed Date: 23 February 1996

Director
LITTLE, Peter George
Resigned: 14 July 1998
Appointed Date: 15 March 1996
65 years old

Director
MATTHEWS, Michael Andrew
Resigned: 27 September 2006
Appointed Date: 18 May 2002
68 years old

Director
MCKAY FORBES, Robert Angus
Resigned: 21 July 2006
Appointed Date: 27 August 1999
61 years old

Director
MCNULTY, Laurence
Resigned: 14 July 1998
Appointed Date: 15 March 1996
69 years old

Director
PORTE, Rosetta
Resigned: 01 April 2011
Appointed Date: 27 September 2006
42 years old

Director
SCHRAMM, Berit Alexandra
Resigned: 18 May 2002
Appointed Date: 15 March 1996
55 years old

Director
WHITCOMBE, Adrian Mark
Resigned: 22 December 2013
Appointed Date: 20 May 2005
51 years old

12 HEWLETT ROAD LIMITED Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
16 May 2016
Total exemption small company accounts made up to 31 August 2015
24 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 5

18 May 2015
Total exemption small company accounts made up to 31 August 2014
24 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 5

...
... and 80 more events
26 Jul 1996
New secretary appointed
26 Jul 1996
New director appointed
26 Jul 1996
New director appointed
25 Mar 1996
Company name changed roseville properties LIMITED\certificate issued on 26/03/96
23 Feb 1996
Incorporation