HEMPLAND CLOSE MANAGEMENT COMPANY LIMITED
FAKENHAM

Hellopages » Norfolk » North Norfolk » NR21 9HA

Company number 04948490
Status Active
Incorporation Date 30 October 2003
Company Type Private Limited Company
Address SUMMERHILL HOUSE, 1 SCULTHORPE ROAD, FAKENHAM, NORFOLK, NR21 9HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 30 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Colin William Brown as a director on 24 March 2016. The most likely internet sites of HEMPLAND CLOSE MANAGEMENT COMPANY LIMITED are www.hemplandclosemanagementcompany.co.uk, and www.hempland-close-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Spooner Row Rail Station is 23.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hempland Close Management Company Limited is a Private Limited Company. The company registration number is 04948490. Hempland Close Management Company Limited has been working since 30 October 2003. The present status of the company is Active. The registered address of Hempland Close Management Company Limited is Summerhill House 1 Sculthorpe Road Fakenham Norfolk Nr21 9ha. . THOMPSON, David Frederick is a Secretary of the company. ANDREWS, Mary Anne is a Director of the company. BRETT, Charles Edward Francis is a Director of the company. BROWN, Colin William is a Director of the company. TAYLOR, Richard Julian, Dr is a Director of the company. THOMPSON, David Frederick is a Director of the company. Secretary MIDDLEDITCH, Diana Marie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COLLINS, Christopher Henry has been resigned. Director GIBBINS, John Barry has been resigned. Director MIDDLEDITCH, Diana Marie has been resigned. Director MIDDLEDITCH, James Alexander has been resigned. Director POOLE, Philip has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
THOMPSON, David Frederick
Appointed Date: 24 February 2005

Director
ANDREWS, Mary Anne
Appointed Date: 27 April 2015
61 years old

Director
BRETT, Charles Edward Francis
Appointed Date: 13 August 2012
87 years old

Director
BROWN, Colin William
Appointed Date: 24 March 2016
63 years old

Director
TAYLOR, Richard Julian, Dr
Appointed Date: 24 February 2005
69 years old

Director
THOMPSON, David Frederick
Appointed Date: 24 February 2005
76 years old

Resigned Directors

Secretary
MIDDLEDITCH, Diana Marie
Resigned: 24 February 2005
Appointed Date: 30 October 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Director
COLLINS, Christopher Henry
Resigned: 24 February 2016
Appointed Date: 24 February 2005
60 years old

Director
GIBBINS, John Barry
Resigned: 12 August 2012
Appointed Date: 24 February 2005
88 years old

Director
MIDDLEDITCH, Diana Marie
Resigned: 24 February 2005
Appointed Date: 30 October 2003
49 years old

Director
MIDDLEDITCH, James Alexander
Resigned: 24 February 2005
Appointed Date: 30 October 2003
51 years old

Director
POOLE, Philip
Resigned: 26 April 2015
Appointed Date: 24 February 2005
60 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 October 2003
Appointed Date: 30 October 2003

HEMPLAND CLOSE MANAGEMENT COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 30 October 2016 with updates
17 Jun 2016
Total exemption small company accounts made up to 31 December 2015
24 Mar 2016
Appointment of Mr Colin William Brown as a director on 24 March 2016
21 Mar 2016
Termination of appointment of Christopher Henry Collins as a director on 24 February 2016
08 Jan 2016
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 5

...
... and 46 more events
07 Nov 2003
Secretary resigned
07 Nov 2003
Director resigned
07 Nov 2003
New director appointed
07 Nov 2003
Registered office changed on 07/11/03 from: 12 york place leeds west yorkshire LS1 2DS
30 Oct 2003
Incorporation