HITCHMAN COURT MANAGEMENT COMPANY LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV31 3QP

Company number 01792218
Status Active
Incorporation Date 16 February 1984
Company Type Private Limited Company
Address HITCHMAN ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 3QP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Christopher Leslie Righton as a director on 31 March 2016. The most likely internet sites of HITCHMAN COURT MANAGEMENT COMPANY LIMITED are www.hitchmancourtmanagementcompany.co.uk, and www.hitchman-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. The distance to to Warwick Parkway Rail Station is 3.5 miles; to Coventry Rail Station is 8.5 miles; to Tile Hill Rail Station is 8.6 miles; to Berkswell Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hitchman Court Management Company Limited is a Private Limited Company. The company registration number is 01792218. Hitchman Court Management Company Limited has been working since 16 February 1984. The present status of the company is Active. The registered address of Hitchman Court Management Company Limited is Hitchman Road Leamington Spa Warwickshire Cv31 3qp. . SHEERIN, Anthony Mark is a Secretary of the company. BROOKS, Susan Louise is a Director of the company. MAIN, Barbara Ann is a Director of the company. Secretary GRIMES, Alexander has been resigned. Secretary ROBERTS, Steve has been resigned. Secretary WILKINS, Brenda June has been resigned. Director DIGWEED, David George has been resigned. Director DIGWEED, Elizabeth Mary has been resigned. Director EVANS, Benjamin Christopher has been resigned. Director GRIMES, Alexander has been resigned. Director MORTON, Neil has been resigned. Director RIGHTON, Christopher Leslie has been resigned. Director ROBERTS, Steve has been resigned. Director SHEERIN, Anthony Mark has been resigned. Director WATKINS, Thomas Leslie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHEERIN, Anthony Mark
Appointed Date: 14 July 2006

Director
BROOKS, Susan Louise
Appointed Date: 01 April 2016
63 years old

Director
MAIN, Barbara Ann
Appointed Date: 01 July 2006
67 years old

Resigned Directors

Secretary
GRIMES, Alexander
Resigned: 14 July 2006
Appointed Date: 12 March 1996

Secretary
ROBERTS, Steve
Resigned: 07 July 1998
Appointed Date: 01 October 1996

Secretary
WILKINS, Brenda June
Resigned: 13 February 1996

Director
DIGWEED, David George
Resigned: 23 August 1993
Appointed Date: 31 August 1992
62 years old

Director
DIGWEED, Elizabeth Mary
Resigned: 23 August 1993
Appointed Date: 31 August 1992
56 years old

Director
EVANS, Benjamin Christopher
Resigned: 01 December 2005
Appointed Date: 12 January 2002
59 years old

Director
GRIMES, Alexander
Resigned: 14 July 2006
Appointed Date: 12 March 1996
51 years old

Director
MORTON, Neil
Resigned: 10 November 2014
Appointed Date: 01 July 2006
67 years old

Director
RIGHTON, Christopher Leslie
Resigned: 31 March 2016
70 years old

Director
ROBERTS, Steve
Resigned: 07 July 1998
Appointed Date: 01 October 1996
53 years old

Director
SHEERIN, Anthony Mark
Resigned: 14 July 2006
61 years old

Director
WATKINS, Thomas Leslie
Resigned: 31 August 1992
73 years old

HITCHMAN COURT MANAGEMENT COMPANY LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
24 Aug 2016
Total exemption full accounts made up to 31 March 2016
18 Apr 2016
Termination of appointment of Christopher Leslie Righton as a director on 31 March 2016
18 Apr 2016
Appointment of Mrs Susan Louise Brooks as a director on 1 April 2016
03 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 26

...
... and 84 more events
25 Feb 1987
Director resigned;new director appointed

19 Feb 1987
Full accounts made up to 31 March 1985

20 Nov 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Nov 1986
Registered office changed on 20/11/86 from: 17 newbold terrace leamington spa warwickshire

16 Feb 1984
Incorporation