HILLVIEW ASSOCIATES LIMITED
PUTNEY

Hellopages » Greater London » Wandsworth » SW15 1JY

Company number 03444161
Status Active
Incorporation Date 3 October 1997
Company Type Private Limited Company
Address 17 RUVIGNY GARDENS, PUTNEY, SW15 1JY
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 5 . The most likely internet sites of HILLVIEW ASSOCIATES LIMITED are www.hillviewassociates.co.uk, and www.hillview-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brentford Rail Station is 4 miles; to Brondesbury Park Rail Station is 5 miles; to Barbican Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hillview Associates Limited is a Private Limited Company. The company registration number is 03444161. Hillview Associates Limited has been working since 03 October 1997. The present status of the company is Active. The registered address of Hillview Associates Limited is 17 Ruvigny Gardens Putney Sw15 1jy. The company`s financial liabilities are £0k. It is £0k against last year. . BANURJI, Nikhilesh is a Director of the company. JAMESON, Martin Collins is a Director of the company. KURTZ, David is a Director of the company. SEE, Marissa, Dr. is a Director of the company. Secretary BANNISTER, Carole Ann has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary JAMESON, Martin Collins has been resigned. Secretary PENTECOST, Deborah Claire has been resigned. Director BANNISTER, Carole Ann has been resigned. Director BLEYS, Sharon has been resigned. Director BRAUN, Benjamin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PENTECOST, Ian Edward has been resigned. Director SAHADEVAN, Sujit has been resigned. The company operates in "Other accommodation".


hillview associates Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BANURJI, Nikhilesh
Appointed Date: 05 November 2001
58 years old

Director
JAMESON, Martin Collins
Appointed Date: 16 July 1998
60 years old

Director
KURTZ, David
Appointed Date: 05 November 2001
55 years old

Director
SEE, Marissa, Dr.
Appointed Date: 01 November 2012
47 years old

Resigned Directors

Secretary
BANNISTER, Carole Ann
Resigned: 05 September 2001
Appointed Date: 05 August 1998

Nominee Secretary
GRAEME, Dorothy May
Resigned: 19 November 1997
Appointed Date: 03 October 1997

Secretary
JAMESON, Martin Collins
Resigned: 01 July 2014
Appointed Date: 30 September 2001

Secretary
PENTECOST, Deborah Claire
Resigned: 25 September 1998
Appointed Date: 19 November 1997

Director
BANNISTER, Carole Ann
Resigned: 05 September 2001
Appointed Date: 05 August 1998
60 years old

Director
BLEYS, Sharon
Resigned: 23 June 2012
Appointed Date: 07 August 2009
43 years old

Director
BRAUN, Benjamin
Resigned: 23 June 2012
Appointed Date: 07 August 2009
49 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 19 November 1997
Appointed Date: 03 October 1997
71 years old

Director
PENTECOST, Ian Edward
Resigned: 25 September 1998
Appointed Date: 19 November 1997
64 years old

Director
SAHADEVAN, Sujit
Resigned: 06 October 2011
Appointed Date: 19 December 2003
51 years old

HILLVIEW ASSOCIATES LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 30 September 2015
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 5

25 Aug 2015
Accounts for a dormant company made up to 30 September 2014
24 Nov 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 5

...
... and 65 more events
15 Dec 1997
Secretary resigned
15 Dec 1997
New secretary appointed
15 Dec 1997
New director appointed
15 Dec 1997
Registered office changed on 15/12/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
03 Oct 1997
Incorporation