HODGE TRUSTEES LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S13 9NR
Company number 00787045
Status Active
Incorporation Date 7 January 1964
Company Type Private Limited Company
Address 36 ORGREAVE DRIVE, SHEFFIELD, S13 9NR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 1 December 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of HODGE TRUSTEES LIMITED are www.hodgetrustees.co.uk, and www.hodge-trustees.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and one months. Hodge Trustees Limited is a Private Limited Company. The company registration number is 00787045. Hodge Trustees Limited has been working since 07 January 1964. The present status of the company is Active. The registered address of Hodge Trustees Limited is 36 Orgreave Drive Sheffield S13 9nr. . KINMOND, Hamish Bowick is a Secretary of the company. CRISFORD, Neal David is a Director of the company. GRATTAN, Paul Michael is a Director of the company. KINMOND, Hamish Bowick is a Director of the company. Secretary BURNARD, Gail Carole has been resigned. Secretary MORRIS, Douglas Alfred has been resigned. Director ASHLEY, Kenneth John has been resigned. Director EAGLE, Martin Andrew has been resigned. Director NORFOLK, Michael John has been resigned. Director SILLEY, Jonathan Henry has been resigned. Director SILLEY, Richard John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KINMOND, Hamish Bowick
Appointed Date: 30 April 2003

Director
CRISFORD, Neal David
Appointed Date: 24 March 2006
65 years old

Director
GRATTAN, Paul Michael
Appointed Date: 14 November 2012
62 years old

Director
KINMOND, Hamish Bowick
Appointed Date: 02 October 2000
73 years old

Resigned Directors

Secretary
BURNARD, Gail Carole
Resigned: 30 April 2003
Appointed Date: 01 July 1993

Secretary
MORRIS, Douglas Alfred
Resigned: 30 June 1993

Director
ASHLEY, Kenneth John
Resigned: 14 November 2012
90 years old

Director
EAGLE, Martin Andrew
Resigned: 23 March 2006
Appointed Date: 01 January 2002
66 years old

Director
NORFOLK, Michael John
Resigned: 16 May 2013
Appointed Date: 14 November 2012
70 years old

Director
SILLEY, Jonathan Henry
Resigned: 14 November 2012
88 years old

Director
SILLEY, Richard John
Resigned: 21 January 2004
99 years old

Persons With Significant Control

Mr Hamish Bowick Kinmond
Notified on: 1 December 2016
73 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Neal David Crisford
Notified on: 1 December 2016
65 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

Mr Paul Michael Grattan
Notified on: 1 December 2016
62 years old
Nature of control: Right to appoint and remove directors as a trustee of a trust

HODGE TRUSTEES LIMITED Events

19 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Jan 2016
Accounts for a dormant company made up to 31 March 2015
16 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 5

09 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5

...
... and 72 more events
07 Sep 1988
Registered office changed on 07/09/88 from: international house world trade centre 1 st.katherine's way london E1

09 Feb 1988
Full accounts made up to 31 March 1987

09 Feb 1988
Return made up to 06/01/88; full list of members

27 Feb 1987
Full accounts made up to 31 March 1986

27 Feb 1987
Return made up to 12/01/87; full list of members