HATHERLEY HALL (CHELTENHAM) MAINTENANCE LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cheltenham » GL50 1YA
Company number 01091189
Status Active
Incorporation Date 17 January 1973
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WALMER HOUSE, 32 BATH STREET, CHELTENHAM, GLOUCESTERSHIRE, GL50 1YA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Accounts for a dormant company made up to 30 November 2015; Annual return made up to 19 February 2016 no member list. The most likely internet sites of HATHERLEY HALL (CHELTENHAM) MAINTENANCE LIMITED are www.hatherleyhallcheltenhammaintenance.co.uk, and www.hatherley-hall-cheltenham-maintenance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and one months. The distance to to Ashchurch for Tewkesbury Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hatherley Hall Cheltenham Maintenance Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01091189. Hatherley Hall Cheltenham Maintenance Limited has been working since 17 January 1973. The present status of the company is Active. The registered address of Hatherley Hall Cheltenham Maintenance Limited is Walmer House 32 Bath Street Cheltenham Gloucestershire Gl50 1ya. . CAMBRAY PROPERTY MANAGEMENT is a Secretary of the company. CAREY, John Patrick is a Director of the company. DURRANT, Elizabeth Marie is a Director of the company. FORTE, Pamela Mollie is a Director of the company. MONK, Margaret is a Director of the company. STEELE, Rosemary Frances is a Director of the company. TILLEY, Pancy Margaret is a Director of the company. Secretary GROGAN, Laura Ann has been resigned. Secretary KEMPTON, Roy Hansruedi has been resigned. Director BATTCOCK, Alan Herbert has been resigned. Director BEARD, Peter Kiddle has been resigned. Director CONNOP, Jeanie Mcgregor has been resigned. Director FEWELL, Hilda Rose has been resigned. Director FORTE, Joseph has been resigned. Director GRAY, Jessie has been resigned. Director GROGAN, Laura Ann has been resigned. Director GROGAN, Reginald Dean has been resigned. Director GROGAN, Reginald Dean has been resigned. Director HODGES, Nancy has been resigned. Director MEPSTED, Arthur Edward Joseph has been resigned. Director NEAL, Geoffrey has been resigned. Director PAINE, Agnes May has been resigned. Director PARKES, Eunice Alice has been resigned. Director PEACHELL, Sidney George has been resigned. Director SLIPPER, Phyllis Louisa has been resigned. Director THORNLEY, Olive has been resigned. Director VACARA, Maria Margrete has been resigned. Director WALLACE, Marion has been resigned. Director WARD, Agnes May has been resigned. Director WILLIAMS, Joyce has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAMBRAY PROPERTY MANAGEMENT
Appointed Date: 01 February 2011

Director
CAREY, John Patrick
Appointed Date: 24 April 2001
101 years old

Director
DURRANT, Elizabeth Marie
Appointed Date: 18 March 2008
93 years old

Director
FORTE, Pamela Mollie
Appointed Date: 27 March 2012
92 years old

Director
MONK, Margaret
Appointed Date: 23 March 2010
89 years old

Director
STEELE, Rosemary Frances
Appointed Date: 01 September 2013
93 years old

Director
TILLEY, Pancy Margaret
Appointed Date: 13 March 2010
88 years old

Resigned Directors

Secretary
GROGAN, Laura Ann
Resigned: 20 February 1996

Secretary
KEMPTON, Roy Hansruedi
Resigned: 02 November 2010
Appointed Date: 20 February 1996

Director
BATTCOCK, Alan Herbert
Resigned: 23 March 2001
Appointed Date: 10 March 1998
90 years old

Director
BEARD, Peter Kiddle
Resigned: 02 October 2009
Appointed Date: 25 March 2003
96 years old

Director
CONNOP, Jeanie Mcgregor
Resigned: 28 March 1996
Appointed Date: 04 January 1995
104 years old

Director
FEWELL, Hilda Rose
Resigned: 28 November 1992
116 years old

Director
FORTE, Joseph
Resigned: 01 October 2011
Appointed Date: 20 November 2000
99 years old

Director
GRAY, Jessie
Resigned: 01 August 2013
Appointed Date: 14 July 1999
96 years old

Director
GROGAN, Laura Ann
Resigned: 27 November 1998
Appointed Date: 20 February 1996
100 years old

Director
GROGAN, Reginald Dean
Resigned: 20 February 1996
Appointed Date: 09 June 1994
114 years old

Director
GROGAN, Reginald Dean
Resigned: 30 September 1991
114 years old

Director
HODGES, Nancy
Resigned: 17 March 2009
Appointed Date: 25 March 2003
96 years old

Director
MEPSTED, Arthur Edward Joseph
Resigned: 14 November 2001
115 years old

Director
NEAL, Geoffrey
Resigned: 07 September 1994
99 years old

Director
PAINE, Agnes May
Resigned: 30 September 1991
121 years old

Director
PARKES, Eunice Alice
Resigned: 02 June 1992
97 years old

Director
PEACHELL, Sidney George
Resigned: 17 March 2009
Appointed Date: 14 July 1999
94 years old

Director
SLIPPER, Phyllis Louisa
Resigned: 27 February 1995
115 years old

Director
THORNLEY, Olive
Resigned: 19 October 1995
108 years old

Director
VACARA, Maria Margrete
Resigned: 20 November 2000
Appointed Date: 07 September 1994
100 years old

Director
WALLACE, Marion
Resigned: 10 March 1998
Appointed Date: 09 November 1994
99 years old

Director
WARD, Agnes May
Resigned: 01 June 2000
116 years old

Director
WILLIAMS, Joyce
Resigned: 14 July 1999
Appointed Date: 25 February 1997
101 years old

HATHERLEY HALL (CHELTENHAM) MAINTENANCE LIMITED Events

20 Feb 2017
Confirmation statement made on 19 February 2017 with updates
27 Jun 2016
Accounts for a dormant company made up to 30 November 2015
23 Feb 2016
Annual return made up to 19 February 2016 no member list
23 Feb 2016
Director's details changed for Mrs Pancy Margaret Tilley on 1 January 2016
23 Feb 2016
Director's details changed for Mrs Rosemary Frances Steele on 1 January 2016
...
... and 113 more events
28 Oct 1987
Registered office changed on 28/10/87 from: imperial hse montpellier pde cheltenham

24 Mar 1987
Full accounts made up to 30 November 1986

24 Mar 1987
Annual return made up to 16/02/87

25 Sep 1986
Full accounts made up to 30 November 1985

10 Jul 1986
Annual return made up to 01/04/86