HILLIER LODGE RESIDENTS COMPANY LIMITED
HAMPTON

Hellopages » Greater London » Richmond upon Thames » TW12 2BX

Company number 01752513
Status Active
Incorporation Date 13 September 1983
Company Type Private Limited Company
Address 2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 12 November 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 90 . The most likely internet sites of HILLIER LODGE RESIDENTS COMPANY LIMITED are www.hillierlodgeresidentscompany.co.uk, and www.hillier-lodge-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. The distance to to Chessington North Rail Station is 4.4 miles; to Brentford Rail Station is 5.6 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillier Lodge Residents Company Limited is a Private Limited Company. The company registration number is 01752513. Hillier Lodge Residents Company Limited has been working since 13 September 1983. The present status of the company is Active. The registered address of Hillier Lodge Residents Company Limited is 2 Castle Business Village Station Road Hampton Middlesex Tw12 2bx. . GREEN, Margaret Joan is a Secretary of the company. FORRESTER, James Ferguson is a Director of the company. GEE, David Russell is a Director of the company. GREEN, Margaret is a Director of the company. Secretary CARTER, Jane Pauline has been resigned. Secretary WIBBERLEY, Anthony John has been resigned. Director BRUCCIANI, Robert Louis has been resigned. Director FRENCH, Hannah Evelyn has been resigned. Director GLAZIER, Jacqueline has been resigned. Director MORRIS, Paul William has been resigned. Director ROBINSON, Caroline has been resigned. Director RONAN, Josephine has been resigned. Director SHEEHAN, Bernadette Joy has been resigned. Director TAYLOR, Amanda Jill has been resigned. Director WIBBERLEY, Anthony John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GREEN, Margaret Joan
Appointed Date: 01 March 2008

Director
FORRESTER, James Ferguson
Appointed Date: 26 March 2007
60 years old

Director
GEE, David Russell
Appointed Date: 20 November 2001
62 years old

Director
GREEN, Margaret
Appointed Date: 21 November 1995
79 years old

Resigned Directors

Secretary
CARTER, Jane Pauline
Resigned: 26 March 2007

Secretary
WIBBERLEY, Anthony John
Resigned: 01 March 2008
Appointed Date: 26 March 2007

Director
BRUCCIANI, Robert Louis
Resigned: 01 November 1994
Appointed Date: 14 December 1993
57 years old

Director
FRENCH, Hannah Evelyn
Resigned: 30 November 2012
Appointed Date: 06 July 2008
44 years old

Director
GLAZIER, Jacqueline
Resigned: 08 October 1999
Appointed Date: 17 November 1996
61 years old

Director
MORRIS, Paul William
Resigned: 26 July 1996
Appointed Date: 06 December 1994
78 years old

Director
ROBINSON, Caroline
Resigned: 21 November 1995
Appointed Date: 06 December 1994
63 years old

Director
RONAN, Josephine
Resigned: 14 December 1993
76 years old

Director
SHEEHAN, Bernadette Joy
Resigned: 07 June 1994
64 years old

Director
TAYLOR, Amanda Jill
Resigned: 06 December 1994
Appointed Date: 19 November 1992
57 years old

Director
WIBBERLEY, Anthony John
Resigned: 28 September 2001
Appointed Date: 23 November 1999
79 years old

HILLIER LODGE RESIDENTS COMPANY LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
01 Oct 2016
Total exemption full accounts made up to 31 March 2016
18 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 90

27 Oct 2015
Total exemption full accounts made up to 31 March 2015
13 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 90

...
... and 91 more events
25 Nov 1987
Full accounts made up to 31 March 1987

25 Nov 1987
Return made up to 13/10/87; full list of members

20 Jan 1987
Full accounts made up to 31 March 1986

20 Jan 1987
Return made up to 22/10/86; full list of members

20 Jan 1987
Director resigned;new director appointed