HANGSTONE HOUSE LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 7PD

Company number 03522415
Status Active
Incorporation Date 5 March 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address WOODS ESTATE AGENTS, 41 HILL ROAD, CLEVEDON, AVON, BS21 7PD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 5 March 2016 no member list. The most likely internet sites of HANGSTONE HOUSE LIMITED are www.hangstonehouse.co.uk, and www.hangstone-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Weston-super-Mare Rail Station is 8.4 miles; to Severn Tunnel Junction Rail Station is 10.4 miles; to Caldicot Rail Station is 10.7 miles; to Newport (S Wales) Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hangstone House Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03522415. Hangstone House Limited has been working since 05 March 1998. The present status of the company is Active. The registered address of Hangstone House Limited is Woods Estate Agents 41 Hill Road Clevedon Avon Bs21 7pd. . WOODS BLOCK MANAGEMENT LIMITED is a Secretary of the company. KENNISH, Rebecca Jane is a Director of the company. Secretary BARZOTELLI, Joanne Elizabeth has been resigned. Secretary BECK, Marc David has been resigned. Secretary HARRINGTON, Michael has been resigned. Secretary HUTCHINGS, Deborah Anne has been resigned. Secretary KENNISH, Rebecca Jane has been resigned. Secretary PEACOCK, Kevin has been resigned. Secretary PEACOCK, Kevin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BURGESS, Valerie has been resigned. Director DAGGER, Hazel Margret has been resigned. Director EDGELL, James Andrew has been resigned. Director PEACOCK, Kevin has been resigned. Director WILLETTS, Graham Edwaed John has been resigned. Director WILLETTS, Margaret has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOODS BLOCK MANAGEMENT LIMITED
Appointed Date: 01 January 2015

Director
KENNISH, Rebecca Jane
Appointed Date: 30 May 2000
54 years old

Resigned Directors

Secretary
BARZOTELLI, Joanne Elizabeth
Resigned: 30 October 2000
Appointed Date: 05 March 1998

Secretary
BECK, Marc David
Resigned: 24 April 2007
Appointed Date: 06 February 2004

Secretary
HARRINGTON, Michael
Resigned: 05 March 1998
Appointed Date: 05 March 1998

Secretary
HUTCHINGS, Deborah Anne
Resigned: 06 February 2004
Appointed Date: 21 November 2001

Secretary
KENNISH, Rebecca Jane
Resigned: 01 January 2015
Appointed Date: 20 October 2008

Secretary
PEACOCK, Kevin
Resigned: 20 October 2008
Appointed Date: 24 April 2007

Secretary
PEACOCK, Kevin
Resigned: 21 November 2001
Appointed Date: 30 October 2000

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 05 March 1998
Appointed Date: 05 March 1998

Director
BURGESS, Valerie
Resigned: 16 December 2015
Appointed Date: 01 June 2009
68 years old

Director
DAGGER, Hazel Margret
Resigned: 20 October 2008
Appointed Date: 30 May 2000
62 years old

Director
EDGELL, James Andrew
Resigned: 08 April 2011
Appointed Date: 20 October 2008
49 years old

Director
PEACOCK, Kevin
Resigned: 07 August 2015
Appointed Date: 20 October 2008
66 years old

Director
WILLETTS, Graham Edwaed John
Resigned: 30 May 2000
Appointed Date: 05 March 1998
83 years old

Director
WILLETTS, Margaret
Resigned: 30 May 2000
Appointed Date: 05 March 1998
82 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 05 March 1998
Appointed Date: 05 March 1998

HANGSTONE HOUSE LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
08 Apr 2016
Accounts for a dormant company made up to 31 March 2016
07 Mar 2016
Annual return made up to 5 March 2016 no member list
07 Mar 2016
Termination of appointment of Valerie Burgess as a director on 16 December 2015
14 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 69 more events
26 Mar 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Mar 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Mar 1998
Incorporation