HOLME MANOR PROPERTIES LIMITED
RUISLIP

Hellopages » Greater London » Hillingdon » HA4 6SE
Company number 00663456
Status Liquidation
Incorporation Date 28 June 1960
Company Type Private Limited Company
Address ST. MARTINS HOUSE, THE RUNWAY, RUISLIP, MIDDLESEX, HA4 6SE
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to St. Martins House the Runway Ruislip Middlesex HA4 6SE on 6 December 2016; Appointment of a voluntary liquidator; Declaration of solvency. The most likely internet sites of HOLME MANOR PROPERTIES LIMITED are www.holmemanorproperties.co.uk, and www.holme-manor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eight months. Holme Manor Properties Limited is a Private Limited Company. The company registration number is 00663456. Holme Manor Properties Limited has been working since 28 June 1960. The present status of the company is Liquidation. The registered address of Holme Manor Properties Limited is St Martins House The Runway Ruislip Middlesex Ha4 6se. . LOVE, Jean Dorothy is a Secretary of the company. LOVE, Jean Dorothy is a Director of the company. WESTON, Sarah Elizabeth is a Director of the company. Secretary HALLAM, Ethel Queenie has been resigned. Secretary HFC SECRETARIAL & NOMINEES LIMITED has been resigned. Secretary ULTRAPULSE LIMITED has been resigned. Director HALLAM, Douglas Kenneth has been resigned. Director HALLAM, Douglas Kenneth has been resigned. Director TURBARD, Ethel has been resigned. Director WESTON, David George has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
LOVE, Jean Dorothy
Appointed Date: 28 August 1998

Director
LOVE, Jean Dorothy
Appointed Date: 28 August 1998
88 years old

Director
WESTON, Sarah Elizabeth
Appointed Date: 01 January 2015
69 years old

Resigned Directors

Secretary
HALLAM, Ethel Queenie
Resigned: 01 December 1996
Appointed Date: 01 April 1993

Secretary
HFC SECRETARIAL & NOMINEES LIMITED
Resigned: 28 August 1998
Appointed Date: 01 December 1996

Secretary
ULTRAPULSE LIMITED
Resigned: 01 April 1993

Director
HALLAM, Douglas Kenneth
Resigned: 31 October 2000
Appointed Date: 01 August 1997
98 years old

Director
HALLAM, Douglas Kenneth
Resigned: 01 April 1997
98 years old

Director
TURBARD, Ethel
Resigned: 01 August 1997
Appointed Date: 31 March 1997
100 years old

Director
WESTON, David George
Resigned: 15 April 2014
Appointed Date: 28 August 1998
76 years old

HOLME MANOR PROPERTIES LIMITED Events

06 Dec 2016
Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to St. Martins House the Runway Ruislip Middlesex HA4 6SE on 6 December 2016
05 Dec 2016
Appointment of a voluntary liquidator
05 Dec 2016
Declaration of solvency
05 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-17

16 Aug 2016
Total exemption small company accounts made up to 30 June 2016
...
... and 85 more events
25 Apr 1988
Return made up to 17/12/87; full list of members

07 Mar 1987
Group of companies' accounts made up to 30 June 1985

07 Mar 1987
Return made up to 24/12/86; full list of members

28 Jun 1960
Certificate of incorporation
28 Jun 1960
Incorporation