HILLSIDE APARTMENTS (WHITBY) LIMITED
NORTH YORKS

Hellopages » North Yorkshire » Scarborough » YO21 1QQ

Company number 02593332
Status Active
Incorporation Date 20 March 1991
Company Type Private Limited Company
Address 12 HANOVER TERRACE, WHITBY, NORTH YORKS, YO21 1QQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 8 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of HILLSIDE APARTMENTS (WHITBY) LIMITED are www.hillsideapartmentswhitby.co.uk, and www.hillside-apartments-whitby.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Ruswarp Rail Station is 0.9 miles; to Sleights Rail Station is 2.2 miles; to Grosmont Rail Station is 5.3 miles; to Egton Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillside Apartments Whitby Limited is a Private Limited Company. The company registration number is 02593332. Hillside Apartments Whitby Limited has been working since 20 March 1991. The present status of the company is Active. The registered address of Hillside Apartments Whitby Limited is 12 Hanover Terrace Whitby North Yorks Yo21 1qq. . DIXON, Ann Denise is a Secretary of the company. ASPINALL, John Peter is a Director of the company. DIXON, Ann Denise is a Director of the company. GREER, Miichael Anthony is a Director of the company. Secretary DAWSON, William Raymond has been resigned. Secretary HALL, Graham Stephen has been resigned. Secretary JOWERS, Robert has been resigned. Secretary LIDDELL, Mark John Paul has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary SYKES, Alison Sarah has been resigned. Director CLARKE, Karen Jane Bowden has been resigned. Director HALL, Ernest John has been resigned. Director HALL, Graham Stephen has been resigned. Director JOWERS, Gillian Ann has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director WILSON, David has been resigned. Director WOOLDRIDGE, Mary Kathleen has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DIXON, Ann Denise
Appointed Date: 06 August 2010

Director
ASPINALL, John Peter
Appointed Date: 25 January 2015
74 years old

Director
DIXON, Ann Denise
Appointed Date: 25 January 2015
78 years old

Director
GREER, Miichael Anthony
Appointed Date: 25 January 2015
59 years old

Resigned Directors

Secretary
DAWSON, William Raymond
Resigned: 10 October 1997
Appointed Date: 26 March 1996

Secretary
HALL, Graham Stephen
Resigned: 15 October 1993

Secretary
JOWERS, Robert
Resigned: 06 August 2010
Appointed Date: 31 July 2007

Secretary
LIDDELL, Mark John Paul
Resigned: 31 July 2007
Appointed Date: 10 October 1997

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 20 March 1993
Appointed Date: 20 March 1991

Secretary
SYKES, Alison Sarah
Resigned: 26 March 1996
Appointed Date: 15 October 1993

Director
CLARKE, Karen Jane Bowden
Resigned: 31 July 2007
Appointed Date: 11 June 2003
66 years old

Director
HALL, Ernest John
Resigned: 15 October 1993
74 years old

Director
HALL, Graham Stephen
Resigned: 15 October 1993
69 years old

Director
JOWERS, Gillian Ann
Resigned: 06 August 2010
Appointed Date: 31 July 2007
62 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 20 March 1993
Appointed Date: 20 March 1991

Director
WILSON, David
Resigned: 13 January 2015
Appointed Date: 06 August 2010
60 years old

Director
WOOLDRIDGE, Mary Kathleen
Resigned: 11 June 2003
Appointed Date: 15 October 1993
114 years old

HILLSIDE APARTMENTS (WHITBY) LIMITED Events

20 Jul 2016
Total exemption small company accounts made up to 30 April 2016
24 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 8

11 Sep 2015
Total exemption small company accounts made up to 30 April 2015
29 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 8

29 Mar 2015
Appointment of Mr John Peter Aspinall as a director on 25 January 2015
...
... and 65 more events
06 Nov 1992
Full accounts made up to 30 April 1992

15 Jul 1992
Ad 22/06/92--------- £ si 4@1=4 £ ic 2/6

27 May 1992
Return made up to 20/03/92; full list of members

01 Oct 1991
Accounting reference date notified as 30/04

20 Mar 1991
Incorporation