HAMBLE GREEN MANAGEMENT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO15 1RJ

Company number 01319595
Status Active
Incorporation Date 30 June 1977
Company Type Private Limited Company
Address EQUITY COURT, 73-75 MILLBROOK ROAD EAST, SOUTHAMPTON, SO15 1RJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Secretary's details changed for Roger Donald Denford on 12 May 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 140 . The most likely internet sites of HAMBLE GREEN MANAGEMENT LIMITED are www.hamblegreenmanagement.co.uk, and www.hamble-green-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Redbridge Rail Station is 2.2 miles; to Swaythling Rail Station is 3 miles; to Romsey Rail Station is 6.5 miles; to Shawford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamble Green Management Limited is a Private Limited Company. The company registration number is 01319595. Hamble Green Management Limited has been working since 30 June 1977. The present status of the company is Active. The registered address of Hamble Green Management Limited is Equity Court 73 75 Millbrook Road East Southampton So15 1rj. . DENFORD, Paul Roger is a Secretary of the company. CRAIG, Sally is a Director of the company. PRITCHARD, Roger Leslie Eveleigh is a Director of the company. Secretary ATKINS, Jennifer Ann has been resigned. Director BIRKS, Douglas William has been resigned. Director GARROD, Francis Roland Peter has been resigned. Director GILCHRIST, William Charles Mcdonald, Captain has been resigned. Director HANSON, Jeanne Valerie has been resigned. Director LEWIS, Mervyn Gifford, Major has been resigned. Director LONG, Patricia Anne has been resigned. Director MITCHELL, Robert Lawrence has been resigned. Director MITCHELL, Robert Lawrence has been resigned. Director MORGAN, Peter has been resigned. Director NICHOLSON, Peter Charles has been resigned. Director PARROTT, Mel George has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DENFORD, Paul Roger
Appointed Date: 01 June 1993

Director
CRAIG, Sally
Appointed Date: 05 March 2010
61 years old

Director
PRITCHARD, Roger Leslie Eveleigh
Appointed Date: 23 June 2015
86 years old

Resigned Directors

Secretary
ATKINS, Jennifer Ann
Resigned: 01 June 1993

Director
BIRKS, Douglas William
Resigned: 05 March 2010
Appointed Date: 21 May 2004
92 years old

Director
GARROD, Francis Roland Peter
Resigned: 16 March 2007
104 years old

Director
GILCHRIST, William Charles Mcdonald, Captain
Resigned: 26 July 2013
Appointed Date: 07 March 2008
86 years old

Director
HANSON, Jeanne Valerie
Resigned: 20 August 2004
96 years old

Director
LEWIS, Mervyn Gifford, Major
Resigned: 16 April 1999
110 years old

Director
LONG, Patricia Anne
Resigned: 01 July 2012
Appointed Date: 03 March 2006
81 years old

Director
MITCHELL, Robert Lawrence
Resigned: 01 June 2015
Appointed Date: 03 February 2015
78 years old

Director
MITCHELL, Robert Lawrence
Resigned: 11 November 2014
Appointed Date: 01 March 2013
79 years old

Director
MORGAN, Peter
Resigned: 27 May 2004
Appointed Date: 16 April 1999
90 years old

Director
NICHOLSON, Peter Charles
Resigned: 13 April 1993
91 years old

Director
PARROTT, Mel George
Resigned: 05 June 2006
Appointed Date: 30 October 1996
91 years old

HAMBLE GREEN MANAGEMENT LIMITED Events

17 May 2016
Secretary's details changed for Roger Donald Denford on 12 May 2016
07 Apr 2016
Total exemption full accounts made up to 31 December 2015
30 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 140

06 Aug 2015
Appointment of Mr Roger Leslie Eveleigh Pritchard as a director on 23 June 2015
09 Jul 2015
Total exemption full accounts made up to 31 December 2014
...
... and 76 more events
10 May 1988
Return made up to 08/04/88; full list of members

20 Aug 1987
Full accounts made up to 31 December 1986

20 Aug 1987
Return made up to 10/04/87; full list of members

20 Aug 1986
Return made up to 14/04/86; full list of members

31 Jul 1986
Full accounts made up to 31 December 1985