HOCKERTON HOUSING PROJECT TRADING LIMITED
SOUTHWELL

Hellopages » Nottinghamshire » Newark and Sherwood » NG25 0QU
Company number 03179843
Status Active
Incorporation Date 28 March 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE WATERSHED, GABLES DRIVE HOCKERTON, SOUTHWELL, NOTTINGHAMSHIRE, NG25 0QU
Home Country United Kingdom
Nature of Business 71111 - Architectural activities, 85200 - Primary education, 85421 - First-degree level higher education, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 no member list; Appointment of Mr Matthew William Francis Risdon as a director on 21 December 2015. The most likely internet sites of HOCKERTON HOUSING PROJECT TRADING LIMITED are www.hockertonhousingprojecttrading.co.uk, and www.hockerton-housing-project-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eleven months. The distance to to Thurgarton Rail Station is 4.9 miles; to Lowdham Rail Station is 6.9 miles; to Bingham Rail Station is 9.9 miles; to Radcliffe (Notts) Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hockerton Housing Project Trading Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03179843. Hockerton Housing Project Trading Limited has been working since 28 March 1996. The present status of the company is Active. The registered address of Hockerton Housing Project Trading Limited is The Watershed Gables Drive Hockerton Southwell Nottinghamshire Ng25 0qu. . CARTWRIGHT, Robert John is a Secretary of the company. BOLTON, Jonathan Mark is a Director of the company. CARTWRIGHT, Robert John is a Director of the company. GREEN, Vanya is a Director of the company. LAINE, Elizabeth Jane is a Director of the company. LIPMAN, Nancy Louise is a Director of the company. MARTIN, Nicholas Christian is a Director of the company. RISDON, Laila Elizabeth is a Director of the company. RISDON, Matthew William Francis is a Director of the company. TILLEY, Helena, Doctor is a Director of the company. TILLEY, Simon Robert is a Director of the company. YATES, Deborah Joy is a Director of the company. YATES, Peter James is a Director of the company. Secretary CLEMENTS, Helena, Doctor has been resigned. Secretary MACAGNINO, Trudi Louise has been resigned. Director MACAGNINO, Trudi Louise has been resigned. Director MARTIN, Andrew Timothy has been resigned. Director MARTIN, Nicholas Christian has been resigned. Director MARTIN, Sandra Beryl has been resigned. Director MARTIN, Tina has been resigned. Director POYZER, Michael David has been resigned. Director POYZER, Penney Elizabeth Gabrielle has been resigned. Director RAJAN, Patricia Margaret has been resigned. Director RAJAN, Peter Jonathan has been resigned. Director WHITE, Nicholas Joseph has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
CARTWRIGHT, Robert John
Appointed Date: 31 January 2009

Director
BOLTON, Jonathan Mark
Appointed Date: 21 February 2002
57 years old

Director
CARTWRIGHT, Robert John
Appointed Date: 30 January 2009
62 years old

Director
GREEN, Vanya
Appointed Date: 21 December 2015
60 years old

Director
LAINE, Elizabeth Jane
Appointed Date: 30 January 2009
51 years old

Director
LIPMAN, Nancy Louise
Appointed Date: 21 February 2002
58 years old

Director
MARTIN, Nicholas Christian
Appointed Date: 20 September 2013
69 years old

Director
RISDON, Laila Elizabeth
Appointed Date: 21 December 2015
58 years old

Director
RISDON, Matthew William Francis
Appointed Date: 21 December 2015
57 years old

Director
TILLEY, Helena, Doctor
Appointed Date: 30 September 1998
61 years old

Director
TILLEY, Simon Robert
Appointed Date: 28 March 1996
61 years old

Director
YATES, Deborah Joy
Appointed Date: 31 May 2013
65 years old

Director
YATES, Peter James
Appointed Date: 31 May 2013
63 years old

Resigned Directors

Secretary
CLEMENTS, Helena, Doctor
Resigned: 30 September 1998
Appointed Date: 28 March 1996

Secretary
MACAGNINO, Trudi Louise
Resigned: 05 December 2008
Appointed Date: 01 October 1998

Director
MACAGNINO, Trudi Louise
Resigned: 30 January 2009
Appointed Date: 18 February 1997
61 years old

Director
MARTIN, Andrew Timothy
Resigned: 02 September 1999
Appointed Date: 28 March 1996
67 years old

Director
MARTIN, Nicholas Christian
Resigned: 31 May 2013
Appointed Date: 28 March 1996
69 years old

Director
MARTIN, Sandra Beryl
Resigned: 31 May 2013
Appointed Date: 28 March 1996
67 years old

Director
MARTIN, Tina
Resigned: 03 March 2002
Appointed Date: 28 March 1996
66 years old

Director
POYZER, Michael David
Resigned: 18 March 1997
Appointed Date: 28 March 1996
78 years old

Director
POYZER, Penney Elizabeth Gabrielle
Resigned: 18 March 1997
Appointed Date: 28 March 1996
65 years old

Director
RAJAN, Patricia Margaret
Resigned: 05 September 2000
Appointed Date: 28 March 1996
71 years old

Director
RAJAN, Peter Jonathan
Resigned: 21 December 2015
Appointed Date: 28 March 1996
70 years old

Director
WHITE, Nicholas Joseph
Resigned: 30 January 2009
Appointed Date: 18 February 1997
63 years old

HOCKERTON HOUSING PROJECT TRADING LIMITED Events

27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 13 March 2016 no member list
08 Apr 2016
Appointment of Mr Matthew William Francis Risdon as a director on 21 December 2015
08 Apr 2016
Appointment of Ms Laila Elizabeth Risdon as a director on 21 December 2015
08 Apr 2016
Appointment of Ms Vanya Green as a director on 21 December 2015
...
... and 77 more events
09 Apr 1997
Annual return made up to 28/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned

14 Mar 1997
New director appointed
14 Mar 1997
New director appointed
22 Aug 1996
Accounting reference date notified as 28/03
28 Mar 1996
Incorporation