HALL GARAGES MANAGEMENT LIMITED(THE)
BLACKHEATH

Hellopages » Greater London » Greenwich » SE3 9BE

Company number 01833190
Status Active
Incorporation Date 16 July 1984
Company Type Private Limited Company
Address 31 THE HALL, BLACKHEATH, LONDON, SE3 9BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Henry Arthur Lee as a director on 7 May 2016; Full accounts made up to 30 September 2015. The most likely internet sites of HALL GARAGES MANAGEMENT LIMITED(THE) are www.hallgaragesmanagement.co.uk, and www.hall-garages-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Hall Garages Management Limited The is a Private Limited Company. The company registration number is 01833190. Hall Garages Management Limited The has been working since 16 July 1984. The present status of the company is Active. The registered address of Hall Garages Management Limited The is 31 The Hall Blackheath London Se3 9be. . GOSSLAU, Micaela, Dr is a Secretary of the company. GOSSLAU, Micaela, Dr is a Director of the company. LEE, Henry Arthur is a Director of the company. LISTON, Gerald John is a Director of the company. Secretary JONES, Derek Christopher William has been resigned. Secretary MOSSMAN, Michael Hurditch has been resigned. Secretary OSULLIVAN, Michael Henry has been resigned. Secretary WELLS, Patrick Julian has been resigned. Director COLLINS, Leslie Malcolm has been resigned. Director DIBLEY, Michael James Richard has been resigned. Director DUNCAN, Dorothy Margaret has been resigned. Director HOWLEY, Mildred Mary has been resigned. Director JONES, Derek Christopher William has been resigned. Director LEA, Michael David has been resigned. Director LEE, Henry Arthur has been resigned. Director LEE, Patricia Greenway has been resigned. Director MOSSMAN, Michael Hurditch has been resigned. Director OSULLIVAN, Michael Henry has been resigned. Director WELLS, Patrick Julian has been resigned. Director YOUNG, Margaret Tregenna has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GOSSLAU, Micaela, Dr
Appointed Date: 04 September 2008

Director
GOSSLAU, Micaela, Dr
Appointed Date: 28 April 1999
69 years old

Director
LEE, Henry Arthur
Appointed Date: 07 May 2016
91 years old

Director
LISTON, Gerald John
Appointed Date: 27 April 2013
76 years old

Resigned Directors

Secretary
JONES, Derek Christopher William
Resigned: 28 February 1992

Secretary
MOSSMAN, Michael Hurditch
Resigned: 08 August 2007
Appointed Date: 27 October 1993

Secretary
OSULLIVAN, Michael Henry
Resigned: 27 October 1993

Secretary
WELLS, Patrick Julian
Resigned: 01 October 2009
Appointed Date: 08 August 2007

Director
COLLINS, Leslie Malcolm
Resigned: 01 May 2015
Appointed Date: 18 July 2007
67 years old

Director
DIBLEY, Michael James Richard
Resigned: 25 April 2015
Appointed Date: 27 April 2013
57 years old

Director
DUNCAN, Dorothy Margaret
Resigned: 19 April 2002
Appointed Date: 27 October 1993
102 years old

Director
HOWLEY, Mildred Mary
Resigned: 19 April 2002
Appointed Date: 27 May 1993
104 years old

Director
JONES, Derek Christopher William
Resigned: 28 February 1992
88 years old

Director
LEA, Michael David
Resigned: 19 April 2002
82 years old

Director
LEE, Henry Arthur
Resigned: 19 April 2002
Appointed Date: 27 May 1993
91 years old

Director
LEE, Patricia Greenway
Resigned: 25 June 2011
Appointed Date: 19 April 2002
95 years old

Director
MOSSMAN, Michael Hurditch
Resigned: 08 August 2007
95 years old

Director
OSULLIVAN, Michael Henry
Resigned: 27 October 1993
79 years old

Director
WELLS, Patrick Julian
Resigned: 03 September 2008
Appointed Date: 08 August 2007
74 years old

Director
YOUNG, Margaret Tregenna
Resigned: 25 June 2011
Appointed Date: 19 April 2002
95 years old

Persons With Significant Control

Dr Micaela Sylvia Gosslau
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Mr Gerald John Liston
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mr Henry Arthur Lee
Notified on: 6 April 2016
91 years old
Nature of control: Has significant influence or control

HALL GARAGES MANAGEMENT LIMITED(THE) Events

18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jun 2016
Appointment of Mr Henry Arthur Lee as a director on 7 May 2016
04 Mar 2016
Full accounts made up to 30 September 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 19

14 Jan 2016
Director's details changed for Dr Micaela Gosslau on 30 December 2015
...
... and 87 more events
20 Jan 1987
Return made up to 24/12/86; full list of members

20 Jan 1987
New director appointed

15 Sep 1986
Full accounts made up to 30 September 1985

15 Sep 1986
Return made up to 13/12/85; full list of members

15 Sep 1986
Director resigned