HILL HOUSE DRIVE MANAGEMENT COMPANY LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 8BH

Company number 03303363
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address 3 HILL HOUSE, HILL HOUSE DRIVE, REIGATE, SURREY, RH2 8BH
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities, 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 15 January 2017 with updates; Termination of appointment of Richard Kerr Lewis as a director on 12 July 2016. The most likely internet sites of HILL HOUSE DRIVE MANAGEMENT COMPANY LIMITED are www.hillhousedrivemanagementcompany.co.uk, and www.hill-house-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Hill House Drive Management Company Limited is a Private Limited Company. The company registration number is 03303363. Hill House Drive Management Company Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of Hill House Drive Management Company Limited is 3 Hill House Hill House Drive Reigate Surrey Rh2 8bh. . DAVIES, William Robert is a Secretary of the company. MYERS, Keith William is a Director of the company. PENNELL, Andrew John is a Director of the company. Secretary EMMERTON, Andrew Charles has been resigned. Secretary FAIRLEY, Emma Louise has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director BRUMBY, Helen Judith has been resigned. Director EMERY, Martin Edwin has been resigned. Director EMMERTON, James has been resigned. Director FAIRLEY, Emma Louise has been resigned. Director FERNANDES, Francis Nicholas has been resigned. Director GENT, Fiona has been resigned. Director GIBLIN, John Denis has been resigned. Director LEWIS, Richard Kerr has been resigned. Director MAGER, Christopher has been resigned. Director REYNIERS, Lindsay Susan has been resigned. Director WOOLSTON, John Michael has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Landscape service activities".


Current Directors

Secretary
DAVIES, William Robert
Appointed Date: 31 October 2012

Director
MYERS, Keith William
Appointed Date: 16 March 1999
76 years old

Director
PENNELL, Andrew John
Appointed Date: 24 June 2007
62 years old

Resigned Directors

Secretary
EMMERTON, Andrew Charles
Resigned: 15 February 1999
Appointed Date: 16 January 1997

Secretary
FAIRLEY, Emma Louise
Resigned: 30 October 2012
Appointed Date: 15 February 1999

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997

Director
BRUMBY, Helen Judith
Resigned: 12 August 2002
Appointed Date: 11 February 1999
57 years old

Director
EMERY, Martin Edwin
Resigned: 13 January 2012
Appointed Date: 22 February 1999
82 years old

Director
EMMERTON, James
Resigned: 18 June 2007
Appointed Date: 16 January 1997
61 years old

Director
FAIRLEY, Emma Louise
Resigned: 30 October 2012
Appointed Date: 11 February 1999
54 years old

Director
FERNANDES, Francis Nicholas
Resigned: 22 October 2012
Appointed Date: 13 August 2002
57 years old

Director
GENT, Fiona
Resigned: 19 March 2004
Appointed Date: 15 February 1999
60 years old

Director
GIBLIN, John Denis
Resigned: 30 November 2001
Appointed Date: 11 February 1999
99 years old

Director
LEWIS, Richard Kerr
Resigned: 12 July 2016
Appointed Date: 11 February 1999
68 years old

Director
MAGER, Christopher
Resigned: 11 January 2008
Appointed Date: 19 March 2004
72 years old

Director
REYNIERS, Lindsay Susan
Resigned: 22 October 2012
Appointed Date: 11 January 2008
75 years old

Director
WOOLSTON, John Michael
Resigned: 18 October 2012
Appointed Date: 11 February 1999
81 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 January 1997
Appointed Date: 16 January 1997

HILL HOUSE DRIVE MANAGEMENT COMPANY LIMITED Events

26 Jan 2017
Total exemption full accounts made up to 30 June 2016
16 Jan 2017
Confirmation statement made on 15 January 2017 with updates
11 Aug 2016
Termination of appointment of Richard Kerr Lewis as a director on 12 July 2016
29 Jan 2016
Total exemption full accounts made up to 30 June 2015
16 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 800

...
... and 85 more events
23 Jan 1997
Secretary resigned
23 Jan 1997
New secretary appointed
23 Jan 1997
Director resigned
23 Jan 1997
Registered office changed on 23/01/97 from: aspect house 135/137 city road london EC1V 1JB
16 Jan 1997
Incorporation