HILARY CLOSE (FREEHOLD) LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » SW6 1EA

Company number 00917265
Status Active
Incorporation Date 5 October 1967
Company Type Private Limited Company
Address 4 HILARY CLOSE, FULHAM ROAD, LONDON, SW6 1EA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a dormant company made up to 25 March 2016; Annual return made up to 22 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 7 ; Accounts for a dormant company made up to 25 March 2015. The most likely internet sites of HILARY CLOSE (FREEHOLD) LIMITED are www.hilaryclosefreehold.co.uk, and www.hilary-close-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and twelve months. Hilary Close Freehold Limited is a Private Limited Company. The company registration number is 00917265. Hilary Close Freehold Limited has been working since 05 October 1967. The present status of the company is Active. The registered address of Hilary Close Freehold Limited is 4 Hilary Close Fulham Road London Sw6 1ea. . JOHNSON, Camilla is a Secretary of the company. JOHNSON, Patric Jasper Thewlis is a Director of the company. RUDGE, Robert Martin is a Director of the company. Secretary MACPHERSON-GANT, Guy Ewan has been resigned. Secretary RUDGE, Robert Martin has been resigned. Secretary WARD, Tessa Riddle has been resigned. Secretary WILLETT, Simon has been resigned. Director BLACKBURN, Julia Sybil, M/S has been resigned. Director BREWER, John Tattersall has been resigned. Director BRUCE, Robert Andrew has been resigned. Director CATTANEO, Emilio has been resigned. Director CHETWYND TALBOT, Nicholas John has been resigned. Director CHETWYND-TALBOT, Mark Patrick has been resigned. Director COGLIN, Michael John has been resigned. Director GAYDON, Joanna Mary has been resigned. Director MACPHERSON GRANT, Guy Ewan has been resigned. Director PIGOT, David Kearsley has been resigned. Director RIDDLE, Christopher John has been resigned. Director SOLARO DEL BORGO, Alfredo has been resigned. Director WARD, Basil Jeremy has been resigned. Director WHITEHEAD, Jonathan Simon has been resigned. Director WILLETT, Simon has been resigned. The company operates in "Dormant Company".


hilary close (freehold) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JOHNSON, Camilla
Appointed Date: 24 June 2014

Director
JOHNSON, Patric Jasper Thewlis
Appointed Date: 07 February 2005
53 years old

Director
RUDGE, Robert Martin
Appointed Date: 13 June 1994
68 years old

Resigned Directors

Secretary
MACPHERSON-GANT, Guy Ewan
Resigned: 24 June 2014
Appointed Date: 12 December 2007

Secretary
RUDGE, Robert Martin
Resigned: 12 December 2007
Appointed Date: 13 June 1994

Secretary
WARD, Tessa Riddle
Resigned: 30 March 1994

Secretary
WILLETT, Simon
Resigned: 22 March 1995
Appointed Date: 30 March 1994

Director
BLACKBURN, Julia Sybil, M/S
Resigned: 04 March 1992
62 years old

Director
BREWER, John Tattersall
Resigned: 01 August 1994
92 years old

Director
BRUCE, Robert Andrew
Resigned: 31 March 1995
76 years old

Director
CATTANEO, Emilio
Resigned: 14 September 2005
Appointed Date: 31 March 1995
63 years old

Director
CHETWYND TALBOT, Nicholas John
Resigned: 15 September 2006
Appointed Date: 17 May 2000
53 years old

Director
CHETWYND-TALBOT, Mark Patrick
Resigned: 03 February 2014
84 years old

Director
COGLIN, Michael John
Resigned: 03 February 2014
Appointed Date: 07 February 2005
66 years old

Director
GAYDON, Joanna Mary
Resigned: 30 May 1996
Appointed Date: 17 June 1994
62 years old

Director
MACPHERSON GRANT, Guy Ewan
Resigned: 28 September 2014
Appointed Date: 01 March 2006
57 years old

Director
PIGOT, David Kearsley
Resigned: 08 October 2004
Appointed Date: 01 August 1994
68 years old

Director
RIDDLE, Christopher John
Resigned: 17 June 1994
111 years old

Director
SOLARO DEL BORGO, Alfredo
Resigned: 07 April 1995
66 years old

Director
WARD, Basil Jeremy
Resigned: 30 March 1994
91 years old

Director
WHITEHEAD, Jonathan Simon
Resigned: 29 October 2004
Appointed Date: 05 April 1997
59 years old

Director
WILLETT, Simon
Resigned: 14 June 1996
Appointed Date: 05 March 1992
65 years old

HILARY CLOSE (FREEHOLD) LIMITED Events

23 Oct 2016
Accounts for a dormant company made up to 25 March 2016
22 Apr 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 7

20 Oct 2015
Accounts for a dormant company made up to 25 March 2015
26 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
  • GBP 7

26 Apr 2015
Termination of appointment of Guy Ewan Macpherson Grant as a director on 28 September 2014
...
... and 80 more events
02 Oct 1987
Full accounts made up to 25 March 1987

15 Aug 1987
Return made up to 25/04/87; full list of members

28 Mar 1987
Director resigned;new director appointed

27 Dec 1986
Annual return made up to 25/04/86

03 Dec 1986
Full accounts made up to 25 March 1986