HITHER GREEN DEVELOPMENTS LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 4DJ

Company number 01747830
Status Active
Incorporation Date 24 August 1983
Company Type Private Limited Company
Address 7 THE CLOSE, NORWICH, NORFOLK, NR1 4DJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 100 . The most likely internet sites of HITHER GREEN DEVELOPMENTS LIMITED are www.hithergreendevelopments.co.uk, and www.hither-green-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. Hither Green Developments Limited is a Private Limited Company. The company registration number is 01747830. Hither Green Developments Limited has been working since 24 August 1983. The present status of the company is Active. The registered address of Hither Green Developments Limited is 7 The Close Norwich Norfolk Nr1 4dj. . DAVIES, Sarah is a Director of the company. Secretary BARNES, Michael Edwin has been resigned. Secretary LANCHESTER, David James has been resigned. Secretary MILLER, William Derek Roy has been resigned. Secretary TAYLOR, Anthony Charles has been resigned. Secretary TIPPING, David Keith has been resigned. Secretary TIPPING, David Keith has been resigned. Director AYTON, Peter George has been resigned. Director BARHAM, James Arthur has been resigned. Director BARNES, Michael Edwin has been resigned. Director CASEY, Stephen Charles has been resigned. Director COPE, Dennis John has been resigned. Director COUSINS, John Bryan has been resigned. Director DAVIES, Phillip George has been resigned. Director HEWITT, Brian Francis has been resigned. Director HILL, Simon Anthony has been resigned. Director MALTON, Gerald Anthony has been resigned. Director PORTER, Steven Edward has been resigned. Director POTTER, Stephen Conrad has been resigned. Director TURNER, David Heaney has been resigned. Director WESTCOTT, Richard Henry has been resigned. Director WESTCOTT, Richard Henry has been resigned. The company operates in "Development of building projects".


Current Directors

Director
DAVIES, Sarah
Appointed Date: 31 December 2008
49 years old

Resigned Directors

Secretary
BARNES, Michael Edwin
Resigned: 06 April 2012
Appointed Date: 15 June 2005

Secretary
LANCHESTER, David James
Resigned: 21 March 1997
Appointed Date: 12 November 1995

Secretary
MILLER, William Derek Roy
Resigned: 21 December 1992

Secretary
TAYLOR, Anthony Charles
Resigned: 16 July 1998
Appointed Date: 07 April 1997

Secretary
TIPPING, David Keith
Resigned: 15 June 2005
Appointed Date: 16 July 1998

Secretary
TIPPING, David Keith
Resigned: 12 November 1995

Director
AYTON, Peter George
Resigned: 15 October 2001
81 years old

Director
BARHAM, James Arthur
Resigned: 25 June 2004
88 years old

Director
BARNES, Michael Edwin
Resigned: 06 April 2012
Appointed Date: 15 June 2005
68 years old

Director
CASEY, Stephen Charles
Resigned: 15 June 2005
Appointed Date: 09 July 1997
76 years old

Director
COPE, Dennis John
Resigned: 15 June 2005
92 years old

Director
COUSINS, John Bryan
Resigned: 04 June 1997
93 years old

Director
DAVIES, Phillip George
Resigned: 30 December 2009
Appointed Date: 15 June 2005
75 years old

Director
HEWITT, Brian Francis
Resigned: 15 June 2005
Appointed Date: 15 October 2001
84 years old

Director
HILL, Simon Anthony
Resigned: 29 February 1996
Appointed Date: 20 April 1994
85 years old

Director
MALTON, Gerald Anthony
Resigned: 15 June 2005
Appointed Date: 01 February 2001
64 years old

Director
PORTER, Steven Edward
Resigned: 21 January 1993
76 years old

Director
POTTER, Stephen Conrad
Resigned: 15 June 2005
Appointed Date: 17 July 1995
79 years old

Director
TURNER, David Heaney
Resigned: 17 July 1995
87 years old

Director
WESTCOTT, Richard Henry
Resigned: 01 February 2001
Appointed Date: 18 June 1996
77 years old

Director
WESTCOTT, Richard Henry
Resigned: 20 April 1994
Appointed Date: 21 January 1993
77 years old

HITHER GREEN DEVELOPMENTS LIMITED Events

03 Nov 2016
Total exemption small company accounts made up to 30 June 2016
19 Jul 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
10 Jun 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

...
... and 145 more events
19 Aug 1987
Director resigned;new director appointed

19 Aug 1987
Director resigned;new director appointed

30 Jul 1987
New director appointed

21 Jul 1987
Return made up to 31/12/86; full list of members

24 Aug 1983
Incorporation

HITHER GREEN DEVELOPMENTS LIMITED Charges

23 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 24 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as ferry quays brentford t/n's AGL90103…
10 January 2001
Supplemental debenture (supplemental to a debenture dated 23 december 1999)
Delivered: 13 January 2001
Status: Satisfied on 20 April 2005
Persons entitled: Barclays Bank PLC
Description: The f/h land and buildings k/a point wharf brentford t/n…
23 December 1999
Debenture
Delivered: 4 January 2000
Status: Satisfied on 20 April 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1999
Debenture
Delivered: 13 July 1999
Status: Satisfied on 20 April 2005
Persons entitled: Fairview New Homes PLC
Description: Real property all estates in any f/h l/h and other…
30 June 1999
Debenture
Delivered: 13 July 1999
Status: Satisfied on 20 April 2005
Persons entitled: Rialto Homes PLC
Description: Real property all estates in any f/h l/h and other…
30 March 1995
Legal mortgage
Delivered: 5 April 1995
Status: Satisfied on 20 December 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land at hither green lewisham london t/n's…
5 June 1991
Legal charge
Delivered: 11 June 1991
Status: Satisfied on 9 November 1994
Persons entitled: Chartered Trust Public Limited Company
Description: Land and buildings on the south side of st. Midred's road…
18 January 1989
Legal mortgage
Delivered: 23 January 1989
Status: Satisfied on 9 November 1994
Persons entitled: Chartered Trust Public Limited Company
Description: Land and premises at 79 south park crescent l/b of…
18 January 1989
Legal mortgage
Delivered: 23 January 1989
Status: Satisfied on 9 November 1994
Persons entitled: Chartered Trust Public Limited Company
Description: Land and premises at 83 south park crescent l/b of…
18 January 1989
Legal mortgage
Delivered: 23 January 1989
Status: Satisfied on 9 November 1994
Persons entitled: Chartered Trust Public Limited Company
Description: Land and premises at 81 south park crescent l/b of…
18 January 1989
Legal mortgage
Delivered: 23 January 1989
Status: Satisfied on 9 November 1994
Persons entitled: Chartered Trust Public Limited Company
Description: Land and premises at 75 south park crescent l/b of…
18 January 1989
Legal mortgage
Delivered: 23 January 1989
Status: Satisfied on 9 November 1994
Persons entitled: Chartered Trust Public Limited Company
Description: Land and premises at 77 south park creseent l/b of lewisham…
19 October 1987
Legal charge
Delivered: 5 November 1987
Status: Satisfied on 3 December 1988
Persons entitled: Chartered Trust Public Limited Company
Description: 61 south park crescent, london SE6 title no - sgl 383468.
19 October 1987
Legal charge
Delivered: 5 November 1987
Status: Satisfied on 9 November 1994
Persons entitled: Chartered Trust Public Limited Company
Description: Land and buildings on the south side of st midlands road in…