B.H.C. (HINDHEAD) LIMITED
ALDERSHOT

Hellopages » Hampshire » Rushmoor » GU12 4SE

Company number 01224792
Status Active
Incorporation Date 2 September 1975
Company Type Private Limited Company
Address HAMPSHIRE HOUSE, 204 HOLLY ROAD, ALDERSHOT, HAMPSHIRE, GU12 4SE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-02 GBP 2,880 . The most likely internet sites of B.H.C. (HINDHEAD) LIMITED are www.bhchindhead.co.uk, and www.b-h-c-hindhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Ash Vale Rail Station is 2 miles; to Blackwater Rail Station is 6.1 miles; to Bentley (Hants) Rail Station is 7.1 miles; to Bagshot Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B H C Hindhead Limited is a Private Limited Company. The company registration number is 01224792. B H C Hindhead Limited has been working since 02 September 1975. The present status of the company is Active. The registered address of B H C Hindhead Limited is Hampshire House 204 Holly Road Aldershot Hampshire Gu12 4se. And the total assets are £2.17k, which is £0k against last year. ELLIS-COPE, Mary is a Secretary of the company. NEILSON, Janet Elizabeth is a Director of the company. PEARSE, William Trevor is a Director of the company. Secretary BOOSEY, Rosemary Anne has been resigned. Secretary DUTTON, Michael John has been resigned. Secretary FARMER, James Arthur has been resigned. Secretary MARCHANT, Vera Florence has been resigned. Secretary SLOCOCK, Jenifer has been resigned. Secretary STEEL, Eric John has been resigned. Secretary WELCH, Mary Elizabeth has been resigned. Director BISHOP, Joan Ethel has been resigned. Director BOFFIN, Marguarite Audrey has been resigned. Director BOWEN, Patricia Ann has been resigned. Director BROUGHTON, Kathleen Elsie Maud has been resigned. Director BROUGHTON, Kathleen Elsie Maud has been resigned. Director DESPICHT, Ida Maria has been resigned. Director DUTTON, Michael John has been resigned. Director DYKE-SMITH, Timothy Justin has been resigned. Director FARMER, James Arthur has been resigned. Director FROST, Nancy Patricia has been resigned. Director FURLONG, David Richard has been resigned. Director GADSBY, Ethel has been resigned. Director GORDON, David has been resigned. Director JONES, Sarah Valmai has been resigned. Director KANTCHEV, Todd, Doctor has been resigned. Director MARCHANT, Vera Florence has been resigned. Director MULLINS, Patricia Janet has been resigned. Director NAROZNIK, Kathleen Mary has been resigned. Director PRATT, Eric Michael has been resigned. Director PULMAN, Michelle has been resigned. Director SLOCOCK, Jenifer has been resigned. Director WELCH, Mary Elizabeth has been resigned. Director WILLSON, Doreen Patricia has been resigned. The company operates in "Residents property management".


b.h.c. (hindhead) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £2.17k
All Financial Figures

Current Directors

Secretary
ELLIS-COPE, Mary
Appointed Date: 10 May 2013

Director
NEILSON, Janet Elizabeth
Appointed Date: 01 July 2004
85 years old

Director
PEARSE, William Trevor
Appointed Date: 01 January 2010
74 years old

Resigned Directors

Secretary
BOOSEY, Rosemary Anne
Resigned: 12 April 2008
Appointed Date: 14 August 2004

Secretary
DUTTON, Michael John
Resigned: 14 August 2004
Appointed Date: 31 March 2001

Secretary
FARMER, James Arthur
Resigned: 13 February 1999
Appointed Date: 23 June 1998

Secretary
MARCHANT, Vera Florence
Resigned: 31 May 1998
Appointed Date: 09 November 1994

Secretary
SLOCOCK, Jenifer
Resigned: 09 November 1994
Appointed Date: 28 February 1994

Secretary
STEEL, Eric John
Resigned: 20 April 2000
Appointed Date: 13 February 1999

Secretary
WELCH, Mary Elizabeth
Resigned: 26 September 1994

Director
BISHOP, Joan Ethel
Resigned: 06 September 2014
Appointed Date: 14 August 2004
91 years old

Director
BOFFIN, Marguarite Audrey
Resigned: 10 January 1995
103 years old

Director
BOWEN, Patricia Ann
Resigned: 13 February 1999
Appointed Date: 07 October 1996
84 years old

Director
BROUGHTON, Kathleen Elsie Maud
Resigned: 31 March 1994
109 years old

Director
BROUGHTON, Kathleen Elsie Maud
Resigned: 12 June 1998
109 years old

Director
DESPICHT, Ida Maria
Resigned: 12 April 2008
Appointed Date: 26 May 2005
102 years old

Director
DUTTON, Michael John
Resigned: 31 December 2009
Appointed Date: 13 February 1999
72 years old

Director
DYKE-SMITH, Timothy Justin
Resigned: 01 April 1997
Appointed Date: 04 September 1995
60 years old

Director
FARMER, James Arthur
Resigned: 13 February 1999
Appointed Date: 04 September 1995
95 years old

Director
FROST, Nancy Patricia
Resigned: 13 February 1999
Appointed Date: 12 June 1998
101 years old

Director
FURLONG, David Richard
Resigned: 28 October 1998
Appointed Date: 12 June 1998
78 years old

Director
GADSBY, Ethel
Resigned: 28 October 1995
113 years old

Director
GORDON, David
Resigned: 14 December 1998
92 years old

Director
JONES, Sarah Valmai
Resigned: 14 August 2004
Appointed Date: 13 February 1999
66 years old

Director
KANTCHEV, Todd, Doctor
Resigned: 31 December 2009
Appointed Date: 15 May 2008
77 years old

Director
MARCHANT, Vera Florence
Resigned: 29 April 1997
Appointed Date: 19 April 1993
97 years old

Director
MULLINS, Patricia Janet
Resigned: 14 September 2004
Appointed Date: 13 February 1999
83 years old

Director
NAROZNIK, Kathleen Mary
Resigned: 13 February 1999
Appointed Date: 08 October 1997
93 years old

Director
PRATT, Eric Michael
Resigned: 24 September 2004
Appointed Date: 08 October 1997
69 years old

Director
PULMAN, Michelle
Resigned: 03 May 2012
Appointed Date: 15 May 2008
50 years old

Director
SLOCOCK, Jenifer
Resigned: 09 November 1994
92 years old

Director
WELCH, Mary Elizabeth
Resigned: 28 February 1994
101 years old

Director
WILLSON, Doreen Patricia
Resigned: 12 June 1998
107 years old

B.H.C. (HINDHEAD) LIMITED Events

14 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Dec 2016
Total exemption full accounts made up to 31 March 2016
02 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2,880

16 Dec 2015
Total exemption full accounts made up to 31 March 2015
20 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2,880

...
... and 127 more events
27 Apr 1988
Director resigned;new director appointed

17 Apr 1987
Full accounts made up to 31 December 1986

11 Apr 1987
Return made up to 09/04/87; full list of members

11 Apr 1987
Director resigned;new director appointed

11 Apr 1987
Director resigned;new director appointed