39 ST. HILDA'S AVENUE MANAGEMENT COMPANY (1985) LIMITED
CHERTSEY

Hellopages » Surrey » Runnymede » KT16 0AJ

Company number 01966871
Status Active
Incorporation Date 28 November 1985
Company Type Private Limited Company
Address FAN COTTAGE LYNE LANE, LYNE, CHERTSEY, SURREY, ENGLAND, KT16 0AJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 4 ; Appointment of Miss Jordanne Hoesli Atkins as a director on 31 March 2016. The most likely internet sites of 39 ST. HILDA'S AVENUE MANAGEMENT COMPANY (1985) LIMITED are www.39sthildasavenuemanagementcompany1985.co.uk, and www.39-st-hilda-s-avenue-management-company-1985.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Bagshot Rail Station is 6.4 miles; to Feltham Rail Station is 7.3 miles; to Slough Rail Station is 9.2 miles; to Burnham (Berks) Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.39 St Hilda S Avenue Management Company 1985 Limited is a Private Limited Company. The company registration number is 01966871. 39 St Hilda S Avenue Management Company 1985 Limited has been working since 28 November 1985. The present status of the company is Active. The registered address of 39 St Hilda S Avenue Management Company 1985 Limited is Fan Cottage Lyne Lane Lyne Chertsey Surrey England Kt16 0aj. The company`s financial liabilities are £1.52k. It is £-0.34k against last year. The cash in hand is £1.51k. It is £-0.34k against last year. And the total assets are £1.52k, which is £-0.34k against last year. LOVERIDGE, Gail Elizabeth is a Secretary of the company. BALCOMBE, Vincent Lee is a Director of the company. HOESLI ATKINS, Jordanne is a Director of the company. JONES, Graham Richard is a Director of the company. LOVERIDGE, Gail Elizabeth is a Director of the company. Secretary BALCOMBE, Vincent Lee has been resigned. Secretary BROWN, Peter has been resigned. Secretary CARNE, Andrew Oliver has been resigned. Secretary COLE, Roger Derek has been resigned. Secretary CULLEN, Paul Anthony has been resigned. Secretary DOYLE, Michael Joseph, Dr has been resigned. Secretary FARLEY, Eric has been resigned. Secretary KINGSTON, Rodney has been resigned. Secretary ROGAN, Edward has been resigned. Secretary ROGAN, Jemima Armstrong has been resigned. Director BROWN, Peter has been resigned. Director CARNE, Andrew Oliver has been resigned. Director COLE, Roger Derek has been resigned. Director CULLEN, Paul Anthony has been resigned. Director DOYLE, Michael Joseph, Dr has been resigned. Director FARLEY, Eric has been resigned. Director HOESLI, Peter has been resigned. Director JONES, Daren has been resigned. Director KINGSTON, Kelly Lorraine has been resigned. Director KINGSTON, Rodney Clive has been resigned. Director MILTON, John has been resigned. Director ROGAN, Edward has been resigned. Director ROGAN, Jemima Armstrong has been resigned. Director WHITE, Phillip has been resigned. Director WRIGHT, Agnes has been resigned. The company operates in "Dormant Company".


39 st. hilda's avenue management company (1985) Key Finiance

LIABILITIES £1.52k
-19%
CASH £1.51k
-19%
TOTAL ASSETS £1.52k
-19%
All Financial Figures

Current Directors

Secretary
LOVERIDGE, Gail Elizabeth
Appointed Date: 01 June 2015

Director
BALCOMBE, Vincent Lee
Appointed Date: 27 April 1992
58 years old

Director
HOESLI ATKINS, Jordanne
Appointed Date: 31 March 2016
34 years old

Director
JONES, Graham Richard
Appointed Date: 24 July 2015
38 years old

Director
LOVERIDGE, Gail Elizabeth
Appointed Date: 26 May 2015
62 years old

Resigned Directors

Secretary
BALCOMBE, Vincent Lee
Resigned: 24 November 1995
Appointed Date: 07 June 1994

Secretary
BROWN, Peter
Resigned: 24 July 2015
Appointed Date: 04 November 2014

Secretary
CARNE, Andrew Oliver
Resigned: 01 May 2011
Appointed Date: 01 September 2009

Secretary
COLE, Roger Derek
Resigned: 09 March 1998
Appointed Date: 24 November 1995

Secretary
CULLEN, Paul Anthony
Resigned: 07 June 1994
Appointed Date: 27 May 1992

Secretary
DOYLE, Michael Joseph, Dr
Resigned: 27 May 1992

Secretary
FARLEY, Eric
Resigned: 01 April 2001
Appointed Date: 09 March 1998

Secretary
KINGSTON, Rodney
Resigned: 04 December 2014
Appointed Date: 01 May 2011

Secretary
ROGAN, Edward
Resigned: 31 May 2004
Appointed Date: 01 April 2001

Secretary
ROGAN, Jemima Armstrong
Resigned: 01 September 2009
Appointed Date: 01 June 2004

Director
BROWN, Peter
Resigned: 24 July 2015
Appointed Date: 20 August 2012
56 years old

Director
CARNE, Andrew Oliver
Resigned: 22 November 2013
Appointed Date: 13 July 2009
44 years old

Director
COLE, Roger Derek
Resigned: 25 February 2000
Appointed Date: 21 July 1994
79 years old

Director
CULLEN, Paul Anthony
Resigned: 20 July 1994
62 years old

Director
DOYLE, Michael Joseph, Dr
Resigned: 08 March 1998
61 years old

Director
FARLEY, Eric
Resigned: 19 August 2012
Appointed Date: 09 March 1998
77 years old

Director
HOESLI, Peter
Resigned: 31 March 2016
Appointed Date: 22 November 2013
102 years old

Director
JONES, Daren
Resigned: 01 February 2002
Appointed Date: 25 February 2000
58 years old

Director
KINGSTON, Kelly Lorraine
Resigned: 13 July 2009
Appointed Date: 25 July 2005
46 years old

Director
KINGSTON, Rodney Clive
Resigned: 30 January 2015
Appointed Date: 05 August 2009
44 years old

Director
MILTON, John
Resigned: 28 June 2005
Appointed Date: 01 February 2002
73 years old

Director
ROGAN, Edward
Resigned: 23 April 2007
Appointed Date: 28 November 1997
88 years old

Director
ROGAN, Jemima Armstrong
Resigned: 05 August 2009
Appointed Date: 01 October 2008
82 years old

Director
WHITE, Phillip
Resigned: 27 March 1992
62 years old

Director
WRIGHT, Agnes
Resigned: 01 April 1997
114 years old

39 ST. HILDA'S AVENUE MANAGEMENT COMPANY (1985) LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 4

17 Jun 2016
Appointment of Miss Jordanne Hoesli Atkins as a director on 31 March 2016
17 Jun 2016
Registered office address changed from Gail Loveridge, 3 Wrabness Way Staines-upon-Thames Middlesex TW18 2SG England to Fan Cottage Lyne Lane Lyne Chertsey Surrey KT16 0AJ on 17 June 2016
17 Jun 2016
Termination of appointment of Peter Hoesli as a director on 31 March 2016
...
... and 110 more events
10 Aug 1987
New director appointed

10 Aug 1987
New secretary appointed

16 Jun 1987
Accounts made up to 31 March 1987

16 Jun 1987
Return made up to 26/05/87; full list of members

16 Jun 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors