INNER HOPE MANAGEMENT COMPANY
LEOMINSTER

Hellopages » Herefordshire » Herefordshire, County of » HR6 0NP

Company number 02468333
Status Active
Incorporation Date 8 February 1990
Company Type Private Unlimited Company
Address MRS N G GILES, 8 TAVERN MEADOW, HOPE-UNDER-DINMORE, LEOMINSTER, HEREFORDSHIRE, HR6 0NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-03-07 GBP 12 ; Annual return made up to 8 February 2015 with full list of shareholders Statement of capital on 2015-02-20 GBP 12 . The most likely internet sites of INNER HOPE MANAGEMENT COMPANY are www.innerhopemanagement.co.uk, and www.inner-hope-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eight months. Inner Hope Management Company is a Private Unlimited Company. The company registration number is 02468333. Inner Hope Management Company has been working since 08 February 1990. The present status of the company is Active. The registered address of Inner Hope Management Company is Mrs N G Giles 8 Tavern Meadow Hope Under Dinmore Leominster Herefordshire Hr6 0np. . GILES, Nicola Gillaine is a Secretary of the company. CLARKSON, Katherine Susan is a Director of the company. COLES, Deborah is a Director of the company. HAGGETT, Ronald Hubert is a Director of the company. HERBERT, Gregory John is a Director of the company. Secretary CARTER, Brenda has been resigned. Secretary RICHES, James Albert has been resigned. Director BRITTON, Clive Frederick has been resigned. Director CARTER, Barry Edward has been resigned. Director CLARKE, Wesley Richard Kinghan has been resigned. Director DAVIES, Keith Michael has been resigned. Director GOUGH, Graham Roy has been resigned. Director HURCOMB, David has been resigned. Director WILLIAMS, John has been resigned. Director WILSON, Thomas has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GILES, Nicola Gillaine
Appointed Date: 10 June 2010

Director
CLARKSON, Katherine Susan
Appointed Date: 10 June 2010
75 years old

Director
COLES, Deborah
Appointed Date: 16 September 2000
56 years old

Director
HAGGETT, Ronald Hubert
Appointed Date: 10 June 2010
80 years old

Director
HERBERT, Gregory John
Appointed Date: 10 July 2000
52 years old

Resigned Directors

Secretary
CARTER, Brenda
Resigned: 09 June 2010
Appointed Date: 14 January 1993

Secretary
RICHES, James Albert
Resigned: 14 January 1993

Director
BRITTON, Clive Frederick
Resigned: 20 February 2007
Appointed Date: 30 September 2004
87 years old

Director
CARTER, Barry Edward
Resigned: 30 September 2005
80 years old

Director
CLARKE, Wesley Richard Kinghan
Resigned: 30 September 2004
Appointed Date: 10 July 2000
82 years old

Director
DAVIES, Keith Michael
Resigned: 20 September 1996
64 years old

Director
GOUGH, Graham Roy
Resigned: 17 May 1992
65 years old

Director
HURCOMB, David
Resigned: 17 July 1999
Appointed Date: 31 January 1999
62 years old

Director
WILLIAMS, John
Resigned: 27 May 1998
90 years old

Director
WILSON, Thomas
Resigned: 31 August 1994
90 years old

Persons With Significant Control

Mrs Nicola Gillaine Giles
Notified on: 2 February 2017
71 years old
Nature of control: Has significant influence or control

INNER HOPE MANAGEMENT COMPANY Events

21 Feb 2017
Confirmation statement made on 8 February 2017 with updates
07 Mar 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 12

20 Feb 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 12

13 Feb 2014
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 12

19 Feb 2013
Annual return made up to 8 February 2013 with full list of shareholders
...
... and 51 more events
15 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Mar 1990
Accounting reference date notified as 31/12

07 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Mar 1990
Registered office changed on 07/03/90 from: 84 temple chambers temple avenue london EC4Y 0HP

08 Feb 1990
Incorporation