HATCHER STREET MANAGEMENT COMPANY LIMITED
DAWLISH

Hellopages » Devon » Teignbridge » EX7 9NA

Company number 02986186
Status Active
Incorporation Date 2 November 1994
Company Type Private Limited Company
Address FLAT 4 BLACKSWAN HOUSE, HATCHER STREET, DAWLISH, DEVON, EX7 9NA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 4 . The most likely internet sites of HATCHER STREET MANAGEMENT COMPANY LIMITED are www.hatcherstreetmanagementcompany.co.uk, and www.hatcher-street-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Hatcher Street Management Company Limited is a Private Limited Company. The company registration number is 02986186. Hatcher Street Management Company Limited has been working since 02 November 1994. The present status of the company is Active. The registered address of Hatcher Street Management Company Limited is Flat 4 Blackswan House Hatcher Street Dawlish Devon Ex7 9na. . BEASLEY, Sara Louise is a Secretary of the company. BEASLEY, Sara Louise is a Director of the company. CHILLERY, David John is a Director of the company. FRANCE, Christopher John is a Director of the company. GORMAN, Keith Lawson is a Director of the company. Secretary DODGE, Christine Ann has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Director DODGE, Barrie has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HAM, Christopher Stephen has been resigned. Director HAWKINS, John Trevor has been resigned. Director MCDONALD, George has been resigned. Director POTTEN, Tristan John has been resigned. Director STUART, Paul has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BEASLEY, Sara Louise
Appointed Date: 10 November 1996

Director
BEASLEY, Sara Louise
Appointed Date: 10 November 1996
64 years old

Director
CHILLERY, David John
Appointed Date: 05 November 2004
80 years old

Director
FRANCE, Christopher John
Appointed Date: 16 April 2007
77 years old

Director
GORMAN, Keith Lawson
Appointed Date: 10 November 1996
73 years old

Resigned Directors

Secretary
DODGE, Christine Ann
Resigned: 10 November 1996
Appointed Date: 02 November 1994

Nominee Secretary
DWYER, Daniel John
Resigned: 02 November 1994
Appointed Date: 02 November 1994

Director
DODGE, Barrie
Resigned: 10 November 1996
Appointed Date: 02 November 1994
68 years old

Nominee Director
DOYLE, Betty June
Resigned: 02 November 1994
Appointed Date: 02 November 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 02 November 1994
Appointed Date: 02 November 1994
84 years old

Director
HAM, Christopher Stephen
Resigned: 05 April 2007
Appointed Date: 05 November 2004
43 years old

Director
HAWKINS, John Trevor
Resigned: 14 July 1998
Appointed Date: 01 September 1997
50 years old

Director
MCDONALD, George
Resigned: 25 April 2003
Appointed Date: 01 September 1997
98 years old

Director
POTTEN, Tristan John
Resigned: 05 November 2004
Appointed Date: 04 September 1998
46 years old

Director
STUART, Paul
Resigned: 05 November 2004
Appointed Date: 25 June 2003
57 years old

Persons With Significant Control

Mr Keith Lawson Gorman
Notified on: 4 October 2016
73 years old
Nature of control: Has significant influence or control as a trustee of a trust

HATCHER STREET MANAGEMENT COMPANY LIMITED Events

04 Nov 2016
Confirmation statement made on 2 November 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
03 Nov 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4

13 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4

...
... and 65 more events
15 Nov 1995
Ad 30/10/95--------- £ si 1@1=1 £ ic 2/3
05 Dec 1994
Secretary resigned;director resigned

05 Dec 1994
Director resigned;new director appointed

05 Dec 1994
Registered office changed on 05/12/94 from: 50 lincolns inn fields london WC2A 3PF

02 Nov 1994
Incorporation