HOLYWELL MILL MANAGEMENT COMPANY LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA22 9NG

Company number 01978559
Status Active
Incorporation Date 16 January 1986
Company Type Private Limited Company
Address 3 HOLYWELL MILL FLATS HOLYWELL, EAST COKER, YEOVIL, SOMERSET, BA22 9NG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Appointment of Ms Alison Griffin as a director on 12 October 2016; Confirmation statement made on 12 October 2016 with updates; Appointment of Dr Paul Andrew Rasor as a secretary on 12 October 2016. The most likely internet sites of HOLYWELL MILL MANAGEMENT COMPANY LIMITED are www.holywellmillmanagementcompany.co.uk, and www.holywell-mill-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Yeovil Pen Mill Rail Station is 3.2 miles; to Thornford Rail Station is 4.1 miles; to Yetminster Rail Station is 4.6 miles; to Crewkerne Rail Station is 5.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Holywell Mill Management Company Limited is a Private Limited Company. The company registration number is 01978559. Holywell Mill Management Company Limited has been working since 16 January 1986. The present status of the company is Active. The registered address of Holywell Mill Management Company Limited is 3 Holywell Mill Flats Holywell East Coker Yeovil Somerset Ba22 9ng. . RASOR, Paul Andrew, Dr is a Secretary of the company. GRIFFIN, Alison Jane is a Director of the company. RASOR, Hilary June is a Director of the company. RASOR, Paul Andrew, Dr is a Director of the company. THOMAS, Christopher Owen, Captain is a Director of the company. THOMAS, Katherine Jane is a Director of the company. Secretary DUNGER, Joy Angela has been resigned. Secretary GATEHOUSE, Trevor Alwyne has been resigned. Secretary RASOR, Paul Andrew, Dr has been resigned. Secretary RASOR, Paul Andrew, Dr has been resigned. Secretary SEABROOKE, Margaret Rose has been resigned. Director GATEHOUSE, Jennifer Anne has been resigned. Director GATEHOUSE, Trevor Alwyne has been resigned. Director HAWKINS, Shaun has been resigned. Director NICHOLS, John William has been resigned. Director SEABROOKE, Joseph Harold has been resigned. Director SEABROOKE, Margaret Rose has been resigned. Director SIMPSON, Keppel More has been resigned. Director SKINNER, Sian has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
RASOR, Paul Andrew, Dr
Appointed Date: 12 October 2016

Director
GRIFFIN, Alison Jane
Appointed Date: 12 October 2016
56 years old

Director
RASOR, Hilary June
Appointed Date: 17 August 2015
81 years old

Director
RASOR, Paul Andrew, Dr
Appointed Date: 17 August 2015
81 years old

Director
THOMAS, Christopher Owen, Captain
Appointed Date: 01 July 2004
82 years old

Director
THOMAS, Katherine Jane
Appointed Date: 01 July 2004
76 years old

Resigned Directors

Secretary
DUNGER, Joy Angela
Resigned: 29 February 1996
Appointed Date: 14 May 1993

Secretary
GATEHOUSE, Trevor Alwyne
Resigned: 30 July 2015
Appointed Date: 29 February 1996

Secretary
RASOR, Paul Andrew, Dr
Resigned: 11 October 2016
Appointed Date: 11 October 2016

Secretary
RASOR, Paul Andrew, Dr
Resigned: 10 October 2016
Appointed Date: 17 August 2015

Secretary
SEABROOKE, Margaret Rose
Resigned: 14 May 1993

Director
GATEHOUSE, Jennifer Anne
Resigned: 11 November 2014
Appointed Date: 14 May 1993
85 years old

Director
GATEHOUSE, Trevor Alwyne
Resigned: 30 July 2015
Appointed Date: 14 May 1993
84 years old

Director
HAWKINS, Shaun
Resigned: 10 October 2016
Appointed Date: 21 August 2015
55 years old

Director
NICHOLS, John William
Resigned: 29 February 1996
Appointed Date: 14 May 1993
100 years old

Director
SEABROOKE, Joseph Harold
Resigned: 10 June 1992
72 years old

Director
SEABROOKE, Margaret Rose
Resigned: 14 May 1993
70 years old

Director
SIMPSON, Keppel More
Resigned: 28 April 1995
92 years old

Director
SKINNER, Sian
Resigned: 30 June 2004
Appointed Date: 28 April 1995
61 years old

Persons With Significant Control

Capt Christopher Owen Thomas
Notified on: 12 October 2016
82 years old
Nature of control: Has significant influence or control

Dr Paul Andrew Rasor
Notified on: 12 October 2016
81 years old
Nature of control: Has significant influence or control

Ms Alison Jane Griffin
Notified on: 12 October 2016
56 years old
Nature of control: Has significant influence or control

Mrs Hilary June Rasor
Notified on: 12 October 2016
81 years old
Nature of control: Has significant influence or control

Mrs Katherine Jane Thomas
Notified on: 12 October 2016
76 years old
Nature of control: Has significant influence or control

HOLYWELL MILL MANAGEMENT COMPANY LIMITED Events

20 Oct 2016
Appointment of Ms Alison Griffin as a director on 12 October 2016
19 Oct 2016
Confirmation statement made on 12 October 2016 with updates
18 Oct 2016
Appointment of Dr Paul Andrew Rasor as a secretary on 12 October 2016
17 Oct 2016
Termination of appointment of Paul Andrew Rasor as a secretary on 11 October 2016
17 Oct 2016
Register inspection address has been changed to 96 Spring Lane Fordham Heath Colchester Essex CO3 9TG
...
... and 92 more events
07 Jul 1988
New secretary appointed

20 Jun 1988
Return made up to 13/07/87; full list of members

20 Jun 1988
Registered office changed on 20/06/88 from: holywell mill house east coker yeovil somerset

20 Jun 1988
Accounts for a dormant company made up to 31 December 1986

20 Jun 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors