LITTLE WINDMILL HILL RESIDENTS ASSOCIATION LIMITED(THE)
KINGS LANGLEY

Hellopages » Hertfordshire » Three Rivers » WD4 9DG

Company number 02025834
Status Active
Incorporation Date 6 June 1986
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CORNDEAN LITTLE WINDMILL HILL, CHIPPERFIELD, KINGS LANGLEY, HERTFORDSHIRE, ENGLAND, WD4 9DG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption full accounts made up to 6 June 2016; Annual return made up to 12 March 2016 no member list. The most likely internet sites of LITTLE WINDMILL HILL RESIDENTS ASSOCIATION LIMITED(THE) are www.littlewindmillhillresidentsassociation.co.uk, and www.little-windmill-hill-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Little Windmill Hill Residents Association Limited The is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02025834. Little Windmill Hill Residents Association Limited The has been working since 06 June 1986. The present status of the company is Active. The registered address of Little Windmill Hill Residents Association Limited The is Corndean Little Windmill Hill Chipperfield Kings Langley Hertfordshire England Wd4 9dg. . MAKIN, Nicholas Paul is a Secretary of the company. COMPTON, Graham Robert is a Director of the company. GALLAGHER, Mike is a Director of the company. HOLT, Perry William is a Director of the company. MAKIN, Nicholas Paul is a Director of the company. REES, Alan is a Director of the company. Secretary HICKS, David Rous has been resigned. Secretary MILBANK, Neil Oscar has been resigned. Secretary NORMAN, Terence has been resigned. Secretary TILBROOK, Jason Scott has been resigned. Director BOON, William Edward has been resigned. Director CHAPMAN, Ian John has been resigned. Director HICKS, David Rous has been resigned. Director HILL, Robin has been resigned. Director HOLT, Graham Richard has been resigned. Director NORMAN, Terence has been resigned. Director PEARLMAN, Malcolm Anthony has been resigned. Director TILBROOK, Jason Scott has been resigned. Director WILLIAMS, David Victor Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MAKIN, Nicholas Paul
Appointed Date: 22 February 2016

Director
COMPTON, Graham Robert
Appointed Date: 13 March 2003
77 years old

Director
GALLAGHER, Mike
Appointed Date: 10 February 2003
85 years old

Director
HOLT, Perry William
Appointed Date: 06 February 2013
78 years old

Director
MAKIN, Nicholas Paul
Appointed Date: 22 February 2016
77 years old

Director
REES, Alan
Appointed Date: 10 February 2003
65 years old

Resigned Directors

Secretary
HICKS, David Rous
Resigned: 18 January 2011
Appointed Date: 22 January 2001

Secretary
MILBANK, Neil Oscar
Resigned: 22 November 1993

Secretary
NORMAN, Terence
Resigned: 22 January 2001
Appointed Date: 22 November 1993

Secretary
TILBROOK, Jason Scott
Resigned: 22 February 2016
Appointed Date: 22 January 2011

Director
BOON, William Edward
Resigned: 18 September 2008
Appointed Date: 10 February 2003
102 years old

Director
CHAPMAN, Ian John
Resigned: 23 January 2002
82 years old

Director
HICKS, David Rous
Resigned: 18 January 2011
Appointed Date: 22 January 2001
76 years old

Director
HILL, Robin
Resigned: 27 January 2014
Appointed Date: 10 February 2003
90 years old

Director
HOLT, Graham Richard
Resigned: 18 October 2004
78 years old

Director
NORMAN, Terence
Resigned: 22 January 2002
83 years old

Director
PEARLMAN, Malcolm Anthony
Resigned: 25 January 2010
Appointed Date: 10 February 2003
88 years old

Director
TILBROOK, Jason Scott
Resigned: 22 February 2016
Appointed Date: 22 January 2011
57 years old

Director
WILLIAMS, David Victor Richard
Resigned: 27 January 2014
Appointed Date: 23 January 2002
94 years old

Persons With Significant Control

Mr Nicholas Paul Makin
Notified on: 1 March 2017
77 years old
Nature of control: Has significant influence or control

LITTLE WINDMILL HILL RESIDENTS ASSOCIATION LIMITED(THE) Events

22 Mar 2017
Confirmation statement made on 12 March 2017 with updates
07 Mar 2017
Total exemption full accounts made up to 6 June 2016
04 Apr 2016
Annual return made up to 12 March 2016 no member list
04 Apr 2016
Appointment of Mr Nicholas Paul Makin as a secretary on 22 February 2016
04 Apr 2016
Appointment of Mr Nicholas Paul Makin as a director on 22 February 2016
...
... and 94 more events
28 Jul 1988
Accounting reference date shortened from 31/01 to 05/06

10 Jun 1988
Annual return made up to 14/03/88

07 Jul 1986
Accounting reference date notified as 31/01

06 Jun 1986
Incorporation
06 Jun 1986
Certificate of Incorporation