HOOK VILLAGE HALLS CHARITABLE ASSOCIATION
HOOK

Hellopages » Hampshire » Hart » RG27 9HH

Company number 06042998
Status Active
Incorporation Date 5 January 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address ELIZABETH HALL, RAVEN ROAD, HOOK, HAMPSHIRE, RG27 9HH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Appointment of Mrs Teresa Malcolm as a director on 23 January 2017; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of HOOK VILLAGE HALLS CHARITABLE ASSOCIATION are www.hookvillagehallscharitable.co.uk, and www.hook-village-halls-charitable.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Bramley (Hants) Rail Station is 5.4 miles; to Basingstoke Rail Station is 5.4 miles; to Fleet Rail Station is 5.8 miles; to Bentley (Hants) Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hook Village Halls Charitable Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06042998. Hook Village Halls Charitable Association has been working since 05 January 2007. The present status of the company is Active. The registered address of Hook Village Halls Charitable Association is Elizabeth Hall Raven Road Hook Hampshire Rg27 9hh. . BUTLER, David Ian is a Secretary of the company. BURKE, Jeffrey is a Director of the company. BUTLER, David Ian is a Director of the company. HINTON, Susan Jane is a Director of the company. KIRTLEY, Margaret Jean is a Director of the company. LEPPARD, Robert Henry is a Director of the company. MALCOLM, Teresa is a Director of the company. MYALL, Barry Stuart is a Director of the company. TERREY, Christopher Mark Samuel is a Director of the company. WICKENDEN, Graham Peter is a Director of the company. Secretary BEAGRIE, Alistair has been resigned. Secretary LEPPARD, Robert Henry has been resigned. Director BEAGRIE, Alistair has been resigned. Director BEAGRIE, Laura Jane has been resigned. Director COMLEY, Peter Gerald has been resigned. Director COOPER, Michael Leslie has been resigned. Director CROSS, Michael John Assheton has been resigned. Director DAVIES, Debra Louise has been resigned. Director DAVISON, Colin Andrew has been resigned. Director DELLER, Janet has been resigned. Director EVANS, Katherine Jane has been resigned. Director FARGHER, Derek John has been resigned. Director HICKSON, Simon Barry has been resigned. Director HILTON-GEE, David John has been resigned. Director HOBBS, Ernest Walter has been resigned. Director JOHNSON, Eileen has been resigned. Director KELKAR, Sheetal has been resigned. Director KIRTLEY, Margaret Jean has been resigned. Director LEESON, Robert Neil has been resigned. Director LEPPARD, Robert Henry has been resigned. Director MORGAN, John Lisbon has been resigned. Director PITT, Michael has been resigned. Director PULLEN, Sharon Jane has been resigned. Director SHARP, Marion Jean has been resigned. Director SMITH, Lisa has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Anthony Michael has been resigned. Director TAYLOR, Rosemary Eleanor has been resigned. Director TREFUSIS, Paul Anthony has been resigned. Director WATSON, Jane Tremayne Millett has been resigned. Director WHITTAKER, Martin John has been resigned. Director WILLIAMS, Sara has been resigned. Director WINTER, Gordon John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BUTLER, David Ian
Appointed Date: 18 May 2015

Director
BURKE, Jeffrey
Appointed Date: 16 June 2014
56 years old

Director
BUTLER, David Ian
Appointed Date: 15 September 2014
77 years old

Director
HINTON, Susan Jane
Appointed Date: 15 December 2014
72 years old

Director
KIRTLEY, Margaret Jean
Appointed Date: 18 May 2015
72 years old

Director
LEPPARD, Robert Henry
Appointed Date: 18 May 2015
82 years old

Director
MALCOLM, Teresa
Appointed Date: 23 January 2017
64 years old

Director
MYALL, Barry Stuart
Appointed Date: 13 January 2012
77 years old

Director
TERREY, Christopher Mark Samuel
Appointed Date: 22 February 2016
66 years old

Director
WICKENDEN, Graham Peter
Appointed Date: 17 November 2014
46 years old

Resigned Directors

Secretary
BEAGRIE, Alistair
Resigned: 15 September 2014
Appointed Date: 05 January 2007

Secretary
LEPPARD, Robert Henry
Resigned: 25 September 2014
Appointed Date: 15 September 2014

Director
BEAGRIE, Alistair
Resigned: 15 September 2014
Appointed Date: 05 January 2007
64 years old

Director
BEAGRIE, Laura Jane
Resigned: 31 July 2009
Appointed Date: 31 March 2008
56 years old

Director
COMLEY, Peter Gerald
Resigned: 01 May 2007
Appointed Date: 05 January 2007
65 years old

Director
COOPER, Michael Leslie
Resigned: 20 September 2013
Appointed Date: 31 July 2009
79 years old

Director
CROSS, Michael John Assheton
Resigned: 01 December 2011
Appointed Date: 31 July 2009
70 years old

Director
DAVIES, Debra Louise
Resigned: 17 May 2013
Appointed Date: 08 June 2011
62 years old

Director
DAVISON, Colin Andrew
Resigned: 15 November 2013
Appointed Date: 16 July 2012
53 years old

Director
DELLER, Janet
Resigned: 02 November 2015
Appointed Date: 05 January 2007
73 years old

Director
EVANS, Katherine Jane
Resigned: 28 September 2009
Appointed Date: 05 January 2007
50 years old

Director
FARGHER, Derek John
Resigned: 19 July 2010
Appointed Date: 31 July 2009
73 years old

Director
HICKSON, Simon Barry
Resigned: 15 September 2014
Appointed Date: 19 May 2014
78 years old

Director
HILTON-GEE, David John
Resigned: 19 April 2013
Appointed Date: 25 January 2010
84 years old

Director
HOBBS, Ernest Walter
Resigned: 31 July 2009
Appointed Date: 05 January 2007
72 years old

Director
JOHNSON, Eileen
Resigned: 28 September 2008
Appointed Date: 05 January 2007
68 years old

Director
KELKAR, Sheetal
Resigned: 15 March 2013
Appointed Date: 10 January 2011
54 years old

Director
KIRTLEY, Margaret Jean
Resigned: 06 August 2009
Appointed Date: 05 January 2007
72 years old

Director
LEESON, Robert Neil
Resigned: 07 April 2015
Appointed Date: 30 May 2014
69 years old

Director
LEPPARD, Robert Henry
Resigned: 25 September 2014
Appointed Date: 17 May 2013
82 years old

Director
MORGAN, John Lisbon
Resigned: 18 May 2015
Appointed Date: 31 July 2009
77 years old

Director
PITT, Michael
Resigned: 15 December 2014
Appointed Date: 21 July 2014
53 years old

Director
PULLEN, Sharon Jane
Resigned: 15 September 2014
Appointed Date: 05 January 2007
64 years old

Director
SHARP, Marion Jean
Resigned: 19 July 2010
Appointed Date: 05 January 2007
72 years old

Director
SMITH, Lisa
Resigned: 19 July 2010
Appointed Date: 31 July 2009
56 years old

Director
TAYLOR, Anthony Michael
Resigned: 21 June 2010
Appointed Date: 31 March 2008
71 years old

Director
TAYLOR, Anthony Michael
Resigned: 01 May 2007
Appointed Date: 05 January 2007
71 years old

Director
TAYLOR, Rosemary Eleanor
Resigned: 21 June 2010
Appointed Date: 05 January 2007
71 years old

Director
TREFUSIS, Paul Anthony
Resigned: 25 April 2016
Appointed Date: 24 August 2015
54 years old

Director
WATSON, Jane Tremayne Millett
Resigned: 18 October 2010
Appointed Date: 31 July 2009
77 years old

Director
WHITTAKER, Martin John
Resigned: 26 April 2010
Appointed Date: 09 January 2009
69 years old

Director
WILLIAMS, Sara
Resigned: 08 March 2013
Appointed Date: 31 October 2012
61 years old

Director
WINTER, Gordon John
Resigned: 07 May 2011
Appointed Date: 26 April 2010
77 years old

Persons With Significant Control

Mr David Ian Butler
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

HOOK VILLAGE HALLS CHARITABLE ASSOCIATION Events

08 Feb 2017
Appointment of Mrs Teresa Malcolm as a director on 23 January 2017
12 Jan 2017
Confirmation statement made on 5 January 2017 with updates
15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Appointment of Mr Christopher Mark Samuel Terrey as a director on 22 February 2016
09 May 2016
Termination of appointment of Paul Anthony Trefusis as a director on 25 April 2016
...
... and 98 more events
09 Jan 2008
Annual return made up to 05/01/08
27 Sep 2007
Director resigned
27 Sep 2007
Director resigned
27 Sep 2007
Accounting reference date extended from 31/01/08 to 31/03/08
05 Jan 2007
Incorporation