CALLOW HILL VILLAGE LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B97 5YT

Company number 01839540
Status Active
Incorporation Date 9 August 1984
Company Type Private Limited Company
Address THE VILLAGE HALL, FOXHOLES LANE CALLOW HILL, REDDITCH, WORCESTERSHIRE, B97 5YT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Termination of appointment of Joseph Hall as a director on 1 December 2016; Termination of appointment of Gwen Parkinson as a director on 1 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CALLOW HILL VILLAGE LIMITED are www.callowhillvillage.co.uk, and www.callow-hill-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and two months. Callow Hill Village Limited is a Private Limited Company. The company registration number is 01839540. Callow Hill Village Limited has been working since 09 August 1984. The present status of the company is Active. The registered address of Callow Hill Village Limited is The Village Hall Foxholes Lane Callow Hill Redditch Worcestershire B97 5yt. . HATFIELD, Darrin Paul is a Secretary of the company. ALLEN, Phillip Howard John is a Director of the company. BAYLEY, Michael John is a Director of the company. BENNETT, Robert Alan, Dr is a Director of the company. BRYANT, Sarah is a Director of the company. DOBSON, Nichola is a Director of the company. HATFIELD, Lucy Anne is a Director of the company. MATTHEWS, Andrew is a Director of the company. PERRY, Robert is a Director of the company. STEELE, Anthony is a Director of the company. Secretary ANDERSON, Alan John has been resigned. Secretary GRIFFITHS, Andrew Ian has been resigned. Secretary HARTGA, John Graham has been resigned. Secretary HARVEY, Leonard Michael Gregory has been resigned. Secretary UNDERWOOD, Kenneth Percy has been resigned. Director ANDERSON, Alan John has been resigned. Director ANDERSON, Alan John has been resigned. Director BARNES, Geoffrey William Kirkbride has been resigned. Director BENSON, Andrew has been resigned. Director BIRTLES, Andrew has been resigned. Director BOWATER, David William has been resigned. Director BROWN, Peter has been resigned. Director BYE, Sheila Mary has been resigned. Director CAMPBELL, Rachel Louise has been resigned. Director COOPER, Robert Charles has been resigned. Director EDWARDS, Robert James has been resigned. Director FIELD, Angela Mary has been resigned. Director FISHER, Timothy Nigel has been resigned. Director GUEST, Rosemary Gail has been resigned. Director HALL, Joseph has been resigned. Director HARTGA, John Graham has been resigned. Director HARVEY, Leonard Michael Gregory has been resigned. Director JONES, Malcolm Barrie has been resigned. Director MATTHEWS, Jeffrey Francis has been resigned. Director MILLINGTON, Lancelot Earl Vaughan has been resigned. Director MOSS, David has been resigned. Director PARKHOUSE, Michael James has been resigned. Director PARKINSON, Gwen has been resigned. Director PORTE, John has been resigned. Director QUEEN, Stephen Baxter has been resigned. Director RAITT, Glenn Patrick has been resigned. Director REDFERN, Rita Ivy has been resigned. Director ROSE, Jeffrey Bernard has been resigned. Director SMALLWOOD, Gerrard Clement has been resigned. Director SMITH, Adrian Patrick has been resigned. Director SMITH, Alvine has been resigned. Director SULLIVAN, Dean has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
HATFIELD, Darrin Paul
Appointed Date: 01 December 2012

Director
ALLEN, Phillip Howard John
Appointed Date: 27 May 2014
43 years old

Director
BAYLEY, Michael John
Appointed Date: 03 June 2016
70 years old

Director
BENNETT, Robert Alan, Dr
Appointed Date: 28 May 2008
72 years old

Director
BRYANT, Sarah
Appointed Date: 13 October 2003
55 years old

Director
DOBSON, Nichola
Appointed Date: 28 May 2014
49 years old

Director
HATFIELD, Lucy Anne
Appointed Date: 24 February 2010
57 years old

Director
MATTHEWS, Andrew
Appointed Date: 01 June 2016
75 years old

Director
PERRY, Robert
Appointed Date: 02 April 2014
76 years old

Director
STEELE, Anthony
Appointed Date: 02 April 2014
78 years old

Resigned Directors

Secretary
ANDERSON, Alan John
Resigned: 01 February 2002
Appointed Date: 18 February 1997

Secretary
GRIFFITHS, Andrew Ian
Resigned: 23 October 2002
Appointed Date: 01 February 2002

Secretary
HARTGA, John Graham
Resigned: 30 June 2009
Appointed Date: 28 October 2002

Secretary
HARVEY, Leonard Michael Gregory
Resigned: 01 December 2012
Appointed Date: 07 July 2009

Secretary
UNDERWOOD, Kenneth Percy
Resigned: 18 February 1997

Director
ANDERSON, Alan John
Resigned: 25 January 2008
Appointed Date: 02 September 2002
103 years old

Director
ANDERSON, Alan John
Resigned: 23 November 1993
103 years old

Director
BARNES, Geoffrey William Kirkbride
Resigned: 06 August 1997
Appointed Date: 14 May 1997
63 years old

Director
BENSON, Andrew
Resigned: 28 July 1992
65 years old

Director
BIRTLES, Andrew
Resigned: 26 October 2006
Appointed Date: 07 September 1998
57 years old

Director
BOWATER, David William
Resigned: 11 November 1998
Appointed Date: 28 July 1992
78 years old

Director
BROWN, Peter
Resigned: 31 May 2013
Appointed Date: 19 March 2003
77 years old

Director
BYE, Sheila Mary
Resigned: 26 February 1993
Appointed Date: 28 July 1992
84 years old

Director
CAMPBELL, Rachel Louise
Resigned: 02 June 2016
Appointed Date: 06 June 2007
56 years old

Director
COOPER, Robert Charles
Resigned: 29 March 1994
72 years old

Director
EDWARDS, Robert James
Resigned: 30 September 1998
Appointed Date: 05 December 1996
77 years old

Director
FIELD, Angela Mary
Resigned: 14 September 2002
Appointed Date: 05 December 1996
66 years old

Director
FISHER, Timothy Nigel
Resigned: 09 January 2004
Appointed Date: 26 June 2000
75 years old

Director
GUEST, Rosemary Gail
Resigned: 09 September 1999
Appointed Date: 05 December 1996
80 years old

Director
HALL, Joseph
Resigned: 01 December 2016
Appointed Date: 21 August 2000
71 years old

Director
HARTGA, John Graham
Resigned: 08 November 2013
Appointed Date: 26 August 1998
88 years old

Director
HARVEY, Leonard Michael Gregory
Resigned: 03 October 2012
Appointed Date: 08 February 2000
76 years old

Director
JONES, Malcolm Barrie
Resigned: 31 March 1997
78 years old

Director
MATTHEWS, Jeffrey Francis
Resigned: 28 July 1992
67 years old

Director
MILLINGTON, Lancelot Earl Vaughan
Resigned: 28 May 2014
Appointed Date: 17 October 2005
96 years old

Director
MOSS, David
Resigned: 25 April 1994
Appointed Date: 28 July 1992
74 years old

Director
PARKHOUSE, Michael James
Resigned: 22 February 1994
Appointed Date: 28 July 1992
81 years old

Director
PARKINSON, Gwen
Resigned: 01 December 2016
Appointed Date: 12 March 2014
67 years old

Director
PORTE, John
Resigned: 28 July 1992
76 years old

Director
QUEEN, Stephen Baxter
Resigned: 02 August 1990
66 years old

Director
RAITT, Glenn Patrick
Resigned: 03 October 2009
Appointed Date: 05 December 1996
63 years old

Director
REDFERN, Rita Ivy
Resigned: 03 November 1998
Appointed Date: 23 March 1998
100 years old

Director
ROSE, Jeffrey Bernard
Resigned: 31 May 2016
Appointed Date: 27 March 2000
96 years old

Director
SMALLWOOD, Gerrard Clement
Resigned: 28 July 1992
92 years old

Director
SMITH, Adrian Patrick
Resigned: 26 February 1993
Appointed Date: 28 July 1992
69 years old

Director
SMITH, Alvine
Resigned: 04 March 1999
Appointed Date: 12 September 1998
86 years old

Director
SULLIVAN, Dean
Resigned: 30 March 1997
Appointed Date: 28 July 1992
68 years old

CALLOW HILL VILLAGE LIMITED Events

11 Dec 2016
Termination of appointment of Joseph Hall as a director on 1 December 2016
11 Dec 2016
Termination of appointment of Gwen Parkinson as a director on 1 December 2016
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
11 Jul 2016
Confirmation statement made on 30 June 2016 with updates
11 Jul 2016
Termination of appointment of Rachel Louise Campbell as a director on 2 June 2016
...
... and 161 more events
19 May 1988
Registered office changed on 19/05/88 from: 50 henley street stratford upon avon warwickshire CV37 6QL

19 Feb 1988
First gazette

26 Sep 1986
Director resigned;new director appointed

23 Sep 1986
Return made up to 31/03/86; full list of members

19 Aug 1986
Registered office changed on 19/08/86 from: whelmar sales centre foxholes lane off callow hill lane redditch, worcestershire