HOLLYVILLE LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1JB

Company number 07184716
Status Active
Incorporation Date 10 March 2010
Company Type Private Limited Company
Address 94 PARK LANE, CROYDON, SURREY, UNITED KINGDOM, CR0 1JB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Termination of appointment of Hml Hml Company Secretary Services as a secretary on 20 January 2017; Director's details changed for Mr Geoff Dearden on 9 January 2017; Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 9 January 2017. The most likely internet sites of HOLLYVILLE LIMITED are www.hollyville.co.uk, and www.hollyville.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and seven months. Hollyville Limited is a Private Limited Company. The company registration number is 07184716. Hollyville Limited has been working since 10 March 2010. The present status of the company is Active. The registered address of Hollyville Limited is 94 Park Lane Croydon Surrey United Kingdom Cr0 1jb. . COTTERILL, Nicholas Peter is a Director of the company. DEARDEN, Geoff is a Director of the company. Secretary GUTHRIE, Charles Alec has been resigned. Secretary HML COMPANY SECRETARY SERVICES has been resigned. Secretary THE GUTHRIE PARTNERSHIP LIMITED has been resigned. Director MILLS, Gerald Riley has been resigned. Director TAYLOR, Paul has been resigned. Director WENSLEY, Gillian Glynis has been resigned. The company operates in "Residents property management".


Current Directors

Director
COTTERILL, Nicholas Peter
Appointed Date: 17 June 2014
53 years old

Director
DEARDEN, Geoff
Appointed Date: 10 March 2010
56 years old

Resigned Directors

Secretary
GUTHRIE, Charles Alec
Resigned: 28 February 2012
Appointed Date: 15 December 2010

Secretary
HML COMPANY SECRETARY SERVICES
Resigned: 20 January 2017
Appointed Date: 12 May 2014

Secretary
THE GUTHRIE PARTNERSHIP LIMITED
Resigned: 12 May 2014
Appointed Date: 28 February 2012

Director
MILLS, Gerald Riley
Resigned: 17 May 2013
Appointed Date: 29 November 2012
76 years old

Director
TAYLOR, Paul
Resigned: 29 November 2012
Appointed Date: 10 March 2010
83 years old

Director
WENSLEY, Gillian Glynis
Resigned: 17 June 2014
Appointed Date: 15 December 2010
77 years old

HOLLYVILLE LIMITED Events

20 Jan 2017
Termination of appointment of Hml Hml Company Secretary Services as a secretary on 20 January 2017
11 Jan 2017
Director's details changed for Mr Geoff Dearden on 9 January 2017
09 Jan 2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 9 January 2017
09 Jan 2017
Secretary's details changed for Hml Hml Company Secretary Services on 9 January 2017
09 Jan 2017
Director's details changed for Mr Geoff Dearden on 9 January 2017
...
... and 35 more events
12 Jan 2011
Appointment of Charles Alec Guthrie as a secretary
05 Jan 2011
Registered office address changed from Flat 3 Hollyville Holmfirth Road Greenfield Oldham OL3 7DR on 5 January 2011
05 Jan 2011
Appointment of Gillian Glynis Wensley as a director
10 Nov 2010
Particulars of a mortgage or charge / charge no: 1
10 Mar 2010
Incorporation

HOLLYVILLE LIMITED Charges

2 November 2010
Legal charge
Delivered: 10 November 2010
Status: Satisfied on 28 April 2016
Persons entitled: Chasten Holdings Limited
Description: Hollyville holmfirth greenfield oldham t/no GM462383.