HIMLEY GREEN RESIDENTS COMPANY LIMITED
ST. NEOTS

Hellopages » Cambridgeshire » Huntingdonshire » PE19 2BU

Company number 00946741
Status Active
Incorporation Date 27 January 1969
Company Type Private Limited Company
Address YEW TREE HOUSE, 10 CHURCH STREET, ST. NEOTS, CAMBRIDGESHIRE, ENGLAND, PE19 2BU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Director's details changed for Marion Wendy Heaton on 4 January 2017; Appointment of Miss Joanne Lesley Potts as a director on 11 January 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 114 . The most likely internet sites of HIMLEY GREEN RESIDENTS COMPANY LIMITED are www.himleygreenresidentscompany.co.uk, and www.himley-green-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eight months. The distance to to Sandy Rail Station is 7.1 miles; to Huntingdon Rail Station is 7.7 miles; to Biggleswade Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Himley Green Residents Company Limited is a Private Limited Company. The company registration number is 00946741. Himley Green Residents Company Limited has been working since 27 January 1969. The present status of the company is Active. The registered address of Himley Green Residents Company Limited is Yew Tree House 10 Church Street St Neots Cambridgeshire England Pe19 2bu. . SHUTTLEWORTH, Donald Leslie is a Secretary of the company. HEATLEY, Marion Wendy is a Director of the company. PACEY, William is a Director of the company. POTTS, Joanne Lesley is a Director of the company. Secretary FLECKNELL, John Frederick has been resigned. Secretary MINOCHA, Susanne has been resigned. Secretary PAUL, Robert Elwyn has been resigned. Director BODE, Christian Mark has been resigned. Director BOWERS, Mark Geoffrey has been resigned. Director CHALLENOR, Quinton Homley has been resigned. Director NICOLL, John has been resigned. Director PACEY, William has been resigned. Director PARRY, Eric John has been resigned. Director PENNY, Christine Elen has been resigned. Director PULLIN, Beverley Karen has been resigned. Director REARDON, Allen John has been resigned. Director SEARLE, Paul Anthony has been resigned. Director SHEARS, Richard Robert has been resigned. Director STEVENS, Tony David Michael has been resigned. The company operates in "Residents property management".


himley green residents company Key Finiance

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

Current Directors

Secretary
SHUTTLEWORTH, Donald Leslie
Appointed Date: 02 September 2010

Director
HEATLEY, Marion Wendy
Appointed Date: 22 July 2010
68 years old

Director
PACEY, William
Appointed Date: 09 April 2015
58 years old

Director
POTTS, Joanne Lesley
Appointed Date: 11 January 2016
55 years old

Resigned Directors

Secretary
FLECKNELL, John Frederick
Resigned: 22 June 2001
Appointed Date: 13 July 1993

Secretary
MINOCHA, Susanne
Resigned: 06 April 2008
Appointed Date: 02 January 2002

Secretary
PAUL, Robert Elwyn
Resigned: 13 July 1993

Director
BODE, Christian Mark
Resigned: 01 September 2005
Appointed Date: 06 June 2003
57 years old

Director
BOWERS, Mark Geoffrey
Resigned: 16 June 1998
Appointed Date: 13 July 1993
63 years old

Director
CHALLENOR, Quinton Homley
Resigned: 01 June 1995
79 years old

Director
NICOLL, John
Resigned: 11 January 2016
Appointed Date: 22 July 2010
71 years old

Director
PACEY, William
Resigned: 01 September 2005
Appointed Date: 06 June 2003
58 years old

Director
PARRY, Eric John
Resigned: 01 June 1995
102 years old

Director
PENNY, Christine Elen
Resigned: 01 July 2007
Appointed Date: 06 June 2003
80 years old

Director
PULLIN, Beverley Karen
Resigned: 22 July 2010
Appointed Date: 06 June 2003
63 years old

Director
REARDON, Allen John
Resigned: 13 July 1993
73 years old

Director
SEARLE, Paul Anthony
Resigned: 18 November 2002
Appointed Date: 19 May 1998
78 years old

Director
SHEARS, Richard Robert
Resigned: 06 June 2003
87 years old

Director
STEVENS, Tony David Michael
Resigned: 15 April 2003
Appointed Date: 31 October 2001
88 years old

HIMLEY GREEN RESIDENTS COMPANY LIMITED Events

04 Jan 2017
Director's details changed for Marion Wendy Heaton on 4 January 2017
23 Aug 2016
Appointment of Miss Joanne Lesley Potts as a director on 11 January 2016
01 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 114

01 Jul 2016
Termination of appointment of John Nicoll as a director on 11 January 2016
23 Nov 2015
Registered office address changed from 15 Bridge Street Leighton Buzzard Bedfordshire LU7 1AH to Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU on 23 November 2015
...
... and 89 more events
22 Aug 1988
Full accounts made up to 30 September 1987

25 Sep 1987
Return made up to 07/07/87; full list of members

15 Jul 1987
Full accounts made up to 30 September 1986

30 Apr 1987
Return made up to 22/10/85; full list of members

22 May 1986
Full accounts made up to 30 September 1985