1 SION HILL LIMITED
RAMSGATE

Hellopages » Kent » Thanet » CT11 9HZ
Company number 04358792
Status Active
Incorporation Date 23 January 2002
Company Type Private Limited Company
Address 1 SION HILL LTD, FLAT 2, 1 SION HILL, RAMSGATE, KENT, CT11 9HZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 5 . The most likely internet sites of 1 SION HILL LIMITED are www.1sionhill.co.uk, and www.1-sion-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Dumpton Park Rail Station is 1.1 miles; to Sandwich Rail Station is 5.3 miles; to Birchington-on-Sea Rail Station is 5.9 miles; to Walmer Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.1 Sion Hill Limited is a Private Limited Company. The company registration number is 04358792. 1 Sion Hill Limited has been working since 23 January 2002. The present status of the company is Active. The registered address of 1 Sion Hill Limited is 1 Sion Hill Ltd Flat 2 1 Sion Hill Ramsgate Kent Ct11 9hz. . DAVIES, Eric George is a Secretary of the company. ANDERSON, Elizabeth Amy is a Director of the company. CULVERWELL, Ashley Robin Simon is a Director of the company. DAVIES, Eric George is a Director of the company. EVEREST, Raymond John is a Director of the company. ORRILL, Peter Graham is a Director of the company. Secretary ANDERSON, Elizabeth Amy has been resigned. Secretary FRASER REID, Ian has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director ELWICK, Ian Bingham has been resigned. Director FRASER REID, Ian has been resigned. Director HARDY, Alan Peter has been resigned. Director LEFF, Robert Woolf has been resigned. Director SHERRIFF, Fiona, Dr has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DAVIES, Eric George
Appointed Date: 23 January 2002

Director
ANDERSON, Elizabeth Amy
Appointed Date: 23 August 2004
77 years old

Director
CULVERWELL, Ashley Robin Simon
Appointed Date: 14 October 2006
65 years old

Director
DAVIES, Eric George
Appointed Date: 12 April 2005
80 years old

Director
EVEREST, Raymond John
Appointed Date: 19 July 2013
76 years old

Director
ORRILL, Peter Graham
Appointed Date: 23 August 2004
82 years old

Resigned Directors

Secretary
ANDERSON, Elizabeth Amy
Resigned: 12 April 2005
Appointed Date: 23 August 2004

Secretary
FRASER REID, Ian
Resigned: 20 January 2006
Appointed Date: 01 November 2004

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Director
ELWICK, Ian Bingham
Resigned: 01 June 2003
Appointed Date: 23 January 2002
77 years old

Director
FRASER REID, Ian
Resigned: 14 October 2006
Appointed Date: 01 November 2004
76 years old

Director
HARDY, Alan Peter
Resigned: 01 November 2004
Appointed Date: 23 August 2004
67 years old

Director
LEFF, Robert Woolf
Resigned: 14 March 2006
Appointed Date: 23 January 2002
107 years old

Director
SHERRIFF, Fiona, Dr
Resigned: 18 July 2013
Appointed Date: 14 October 2006
58 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 23 January 2002
Appointed Date: 23 January 2002

Persons With Significant Control

Mr Ashley Robin Simon Culverwell
Notified on: 20 September 2016
65 years old
Nature of control: Has significant influence or control

1 SION HILL LIMITED Events

04 Feb 2017
Confirmation statement made on 23 January 2017 with updates
16 Jun 2016
Accounts for a dormant company made up to 31 January 2016
28 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 5

12 Jul 2015
Accounts for a dormant company made up to 31 January 2015
28 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5

...
... and 46 more events
08 Dec 2002
Secretary resigned
15 Jun 2002
Director resigned
15 Jun 2002
Registered office changed on 15/06/02 from: p o box 55 7 spa road london SE16 3QQ
15 Jun 2002
New director appointed
23 Jan 2002
Incorporation