HILLSIDE COURT (EXMOUTH) LIMITED
EXETER

Company number 02446087
Status Active
Incorporation Date 24 November 1989
Company Type Private Limited Company
Address WHITTON & LAING, 20 QUEEN STREET, EXETER, DEVON, EX4 2SN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 24 June 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 37 ; Accounts for a dormant company made up to 24 June 2015. The most likely internet sites of HILLSIDE COURT (EXMOUTH) LIMITED are www.hillsidecourtexmouth.co.uk, and www.hillside-court-exmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Hillside Court Exmouth Limited is a Private Limited Company. The company registration number is 02446087. Hillside Court Exmouth Limited has been working since 24 November 1989. The present status of the company is Active. The registered address of Hillside Court Exmouth Limited is Whitton Laing 20 Queen Street Exeter Devon Ex4 2sn. . WHITTON & LAING (SOUTH WEST) LLP is a Secretary of the company. PARMENTER, Whitney Jane is a Director of the company. Secretary APPLEBY, Cyril Walter has been resigned. Secretary BOMAN, Dorothy Stella Georgette has been resigned. Secretary BROOK, Marian has been resigned. Secretary GARNER, Kathleen has been resigned. Secretary GOODE, Howard Leslie has been resigned. Secretary MUZZLEWHITE, Philip William has been resigned. Secretary NEWMAN, Carole Ann has been resigned. Director APPLEBY, Cyril Walter has been resigned. Director APPLEBY, Cyril Walter has been resigned. Director BATES, Dennis Arnold has been resigned. Director BATTEN, William Henry Congdon has been resigned. Director BEAWMONT, Marian has been resigned. Director BOMAN, Dorothy Stella Georgette has been resigned. Director BROOK, Marian has been resigned. Director CLARKE, Jean Marie has been resigned. Director CLARKE, Jean Marie has been resigned. Director CORNALL, Brian Leslie has been resigned. Director CORNALL, Brian Leslie has been resigned. Director FARRANT, Leslie George has been resigned. Director FARRANT, Nicholas Geoffrey has been resigned. Director GARNER, Kathleen has been resigned. Director GOODE, Howard Leslie has been resigned. Director HALL, Norma Margaret has been resigned. Director HOOK, Roy William has been resigned. Director HOOK, Roy William has been resigned. Director KELLY, Patricia Lesley has been resigned. Director MCGOWAN, Paulene Therese has been resigned. Director NEWMAN, Carole Ann has been resigned. Director SCOTT, David has been resigned. Director WHITBY, Denis has been resigned. Director WILLIAMSON, Cyril William has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
WHITTON & LAING (SOUTH WEST) LLP
Appointed Date: 01 January 2016

Director
PARMENTER, Whitney Jane
Appointed Date: 14 October 2014
36 years old

Resigned Directors

Secretary
APPLEBY, Cyril Walter
Resigned: 22 July 1999
Appointed Date: 06 October 1998

Secretary
BOMAN, Dorothy Stella Georgette
Resigned: 13 August 1998

Secretary
BROOK, Marian
Resigned: 24 June 2004
Appointed Date: 17 January 2002

Secretary
GARNER, Kathleen
Resigned: 04 July 2005
Appointed Date: 07 July 2004

Secretary
GOODE, Howard Leslie
Resigned: 01 January 2013
Appointed Date: 04 July 2005

Secretary
MUZZLEWHITE, Philip William
Resigned: 01 January 2016
Appointed Date: 01 January 2013

Secretary
NEWMAN, Carole Ann
Resigned: 17 January 2002
Appointed Date: 22 July 1999

Director
APPLEBY, Cyril Walter
Resigned: 12 August 2002
Appointed Date: 28 August 1996
105 years old

Director
APPLEBY, Cyril Walter
Resigned: 17 September 1992
105 years old

Director
BATES, Dennis Arnold
Resigned: 19 July 1996
100 years old

Director
BATTEN, William Henry Congdon
Resigned: 15 September 2009
Appointed Date: 07 July 2004
94 years old

Director
BEAWMONT, Marian
Resigned: 24 June 2011
Appointed Date: 01 March 2010
75 years old

Director
BOMAN, Dorothy Stella Georgette
Resigned: 13 August 1998
109 years old

Director
BROOK, Marian
Resigned: 25 June 2004
Appointed Date: 17 January 2002
75 years old

Director
CLARKE, Jean Marie
Resigned: 02 September 1999
Appointed Date: 28 August 1997
98 years old

Director
CLARKE, Jean Marie
Resigned: 30 July 1996
98 years old

Director
CORNALL, Brian Leslie
Resigned: 12 March 2001
Appointed Date: 02 September 1999
91 years old

Director
CORNALL, Brian Leslie
Resigned: 01 September 1996
Appointed Date: 22 March 1995
91 years old

Director
FARRANT, Leslie George
Resigned: 01 January 2013
Appointed Date: 09 October 1996
85 years old

Director
FARRANT, Nicholas Geoffrey
Resigned: 24 June 2004
Appointed Date: 12 September 2002
61 years old

Director
GARNER, Kathleen
Resigned: 31 August 2007
Appointed Date: 28 August 1997
79 years old

Director
GOODE, Howard Leslie
Resigned: 01 October 2014
Appointed Date: 01 March 2010
67 years old

Director
HALL, Norma Margaret
Resigned: 01 January 2013
Appointed Date: 15 September 2009
84 years old

Director
HOOK, Roy William
Resigned: 21 May 2007
Appointed Date: 12 September 2002
106 years old

Director
HOOK, Roy William
Resigned: 28 August 1997
106 years old

Director
KELLY, Patricia Lesley
Resigned: 01 January 2013
Appointed Date: 07 July 2004
83 years old

Director
MCGOWAN, Paulene Therese
Resigned: 13 March 1995
Appointed Date: 17 September 1992
78 years old

Director
NEWMAN, Carole Ann
Resigned: 17 January 2002
Appointed Date: 22 July 1999
68 years old

Director
SCOTT, David
Resigned: 28 August 1997
Appointed Date: 10 April 1996
95 years old

Director
WHITBY, Denis
Resigned: 12 August 2002
Appointed Date: 04 September 2001
98 years old

Director
WILLIAMSON, Cyril William
Resigned: 20 May 1999
Appointed Date: 06 October 1998
99 years old

HILLSIDE COURT (EXMOUTH) LIMITED Events

16 Feb 2017
Accounts for a dormant company made up to 24 June 2016
11 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 37

02 Mar 2016
Accounts for a dormant company made up to 24 June 2015
14 Jan 2016
Appointment of Whitton & Laing (South West) Llp as a secretary on 1 January 2016
14 Jan 2016
Termination of appointment of Philip William Muzzlewhite as a secretary on 1 January 2016
...
... and 96 more events
02 Feb 1990
Ad 23/01/90--------- £ si 2@40=80 £ ic 1400/1480

02 Feb 1990
Director resigned;new director appointed

22 Jan 1990
Ad 15/12/89--------- £ si 33@40=1320 £ ic 80/1400

22 Jan 1990
Accounting reference date notified as 24/06

24 Nov 1989
Incorporation