WILLOW MANAGEMENT (HITCHIN) LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » North Hertfordshire » SG5 1SG
Company number 02869542
Status Active
Incorporation Date 5 November 1993
Company Type Private Limited Company
Address FLAT 3 98 GROVE ROAD, HITCHIN, HERTFORDSHIRE, SG5 1SG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 5 November 2016 with updates; Termination of appointment of William John Poole as a director on 12 November 2016; Total exemption full accounts made up to 30 November 2015. The most likely internet sites of WILLOW MANAGEMENT (HITCHIN) LIMITED are www.willowmanagementhitchin.co.uk, and www.willow-management-hitchin.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Willow Management Hitchin Limited is a Private Limited Company. The company registration number is 02869542. Willow Management Hitchin Limited has been working since 05 November 1993. The present status of the company is Active. The registered address of Willow Management Hitchin Limited is Flat 3 98 Grove Road Hitchin Hertfordshire Sg5 1sg. . CLAYTON, Tim John is a Secretary of the company. FITZIMMONS, Katherine Mary is a Director of the company. Secretary MORRI, Tracie has been resigned. Secretary TOMPKINS, Gillian Ann has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BEATTIE, Catherine has been resigned. Director CANNING, Patrick has been resigned. Director KETTLE, Rachel Elizabeth has been resigned. Director LAKE, Paul Stanley has been resigned. Director LEVERINGTON, Clare Deborah has been resigned. Director NELIGAN, Laura has been resigned. Director POOLE, William John has been resigned. Director STEARS, Amanda has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CLAYTON, Tim John
Appointed Date: 01 December 1999

Director
FITZIMMONS, Katherine Mary
Appointed Date: 06 May 2003
53 years old

Resigned Directors

Secretary
MORRI, Tracie
Resigned: 30 November 1999
Appointed Date: 12 February 1995

Secretary
TOMPKINS, Gillian Ann
Resigned: 12 February 1995
Appointed Date: 15 November 1993

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 November 1993
Appointed Date: 05 November 1993

Director
BEATTIE, Catherine
Resigned: 19 February 2001
Appointed Date: 04 November 1997
54 years old

Director
CANNING, Patrick
Resigned: 26 November 2002
Appointed Date: 25 July 2001
69 years old

Director
KETTLE, Rachel Elizabeth
Resigned: 08 November 2002
Appointed Date: 25 July 2001
50 years old

Director
LAKE, Paul Stanley
Resigned: 30 November 1999
Appointed Date: 15 November 1993
62 years old

Director
LEVERINGTON, Clare Deborah
Resigned: 04 November 1997
Appointed Date: 15 November 1993
60 years old

Director
NELIGAN, Laura
Resigned: 17 October 2004
Appointed Date: 04 December 2002
49 years old

Director
POOLE, William John
Resigned: 12 November 2016
Appointed Date: 22 October 2005
48 years old

Director
STEARS, Amanda
Resigned: 25 July 2001
Appointed Date: 01 December 1999
54 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 November 1993
Appointed Date: 05 November 1993

WILLOW MANAGEMENT (HITCHIN) LIMITED Events

14 Nov 2016
Confirmation statement made on 5 November 2016 with updates
14 Nov 2016
Termination of appointment of William John Poole as a director on 12 November 2016
30 Aug 2016
Total exemption full accounts made up to 30 November 2015
23 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 8

20 Aug 2015
Total exemption full accounts made up to 30 November 2014
...
... and 59 more events
01 Mar 1995
Return made up to 05/11/94; full list of members

05 Jan 1994
Director resigned;new director appointed

05 Jan 1994
Secretary resigned;new secretary appointed;director resigned

05 Jan 1994
Registered office changed on 05/01/94 from: 31 corsham street london N1 6DR

05 Nov 1993
Incorporation