HEATHER COURT (HINDHEAD) LIMITED
HINDHEAD

Hellopages » Surrey » Waverley » GU26 6AN

Company number 01224637
Status Active
Incorporation Date 1 September 1975
Company Type Private Limited Company
Address 8 HEATHER COURT, HEATHER WAY, HINDHEAD, SURREY, ENGLAND, GU26 6AN
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 1,092 . The most likely internet sites of HEATHER COURT (HINDHEAD) LIMITED are www.heathercourthindhead.co.uk, and www.heather-court-hindhead.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and one months. The distance to to Milford (Surrey) Rail Station is 5.4 miles; to Farnham Rail Station is 7.3 miles; to Bentley (Hants) Rail Station is 7.6 miles; to Ash Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heather Court Hindhead Limited is a Private Limited Company. The company registration number is 01224637. Heather Court Hindhead Limited has been working since 01 September 1975. The present status of the company is Active. The registered address of Heather Court Hindhead Limited is 8 Heather Court Heather Way Hindhead Surrey England Gu26 6an. . RUSSELL, Annabelle is a Secretary of the company. LOCK, Christina Anne is a Director of the company. RAMSAY, Janet Ann is a Director of the company. SIMMONDS, Lorna Irene is a Director of the company. Secretary HASLAM, John Truman has been resigned. Secretary MCCAUSLAND, Pauline Charlotte has been resigned. Secretary PERKINS, Rachel has been resigned. Secretary TANNER SMITH, William Lavender has been resigned. Director DRAPER, Stanley Charles has been resigned. Director GIRDWOOD, Angus Alexander has been resigned. Director GIRDWOOD, Joan Muriel has been resigned. Director HAMMERTON, Valerie Anne has been resigned. Director HASLAM, John Truman has been resigned. Director HAYWOOD, Timothy Robin has been resigned. Director KENNEDY, Jacqueline has been resigned. Director KNIGHT, Deborah has been resigned. Director TANNER SMITH, William Lavender has been resigned. Director WALL, Norman Oswald has been resigned. Director WRIGHT, Phyllis Marion has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
RUSSELL, Annabelle
Appointed Date: 09 July 2015

Director
LOCK, Christina Anne
Appointed Date: 22 December 1992
86 years old

Director
RAMSAY, Janet Ann
Appointed Date: 18 April 2007
79 years old

Director
SIMMONDS, Lorna Irene
Appointed Date: 09 July 2015
74 years old

Resigned Directors

Secretary
HASLAM, John Truman
Resigned: 01 February 1997
Appointed Date: 22 December 1992

Secretary
MCCAUSLAND, Pauline Charlotte
Resigned: 01 October 2009
Appointed Date: 01 February 1997

Secretary
PERKINS, Rachel
Resigned: 09 July 2015
Appointed Date: 01 October 2009

Secretary
TANNER SMITH, William Lavender
Resigned: 22 December 1992

Director
DRAPER, Stanley Charles
Resigned: 07 February 2015
Appointed Date: 21 March 1997
97 years old

Director
GIRDWOOD, Angus Alexander
Resigned: 25 July 1992
124 years old

Director
GIRDWOOD, Joan Muriel
Resigned: 01 March 1999
Appointed Date: 25 July 1992
104 years old

Director
HAMMERTON, Valerie Anne
Resigned: 06 August 1998
Appointed Date: 24 January 1995
87 years old

Director
HASLAM, John Truman
Resigned: 21 March 1997
100 years old

Director
HAYWOOD, Timothy Robin
Resigned: 07 February 2015
Appointed Date: 15 July 2010
73 years old

Director
KENNEDY, Jacqueline
Resigned: 10 November 2006
Appointed Date: 18 October 2002
64 years old

Director
KNIGHT, Deborah
Resigned: 18 October 2002
Appointed Date: 01 March 1999
51 years old

Director
TANNER SMITH, William Lavender
Resigned: 22 December 1992
116 years old

Director
WALL, Norman Oswald
Resigned: 11 April 1997
111 years old

Director
WRIGHT, Phyllis Marion
Resigned: 24 January 1995
117 years old

Persons With Significant Control

Mrs Cristina Anne Lock
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

HEATHER COURT (HINDHEAD) LIMITED Events

23 Feb 2017
Confirmation statement made on 8 February 2017 with updates
24 Jun 2016
Total exemption full accounts made up to 30 September 2015
22 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,092

22 Feb 2016
Registered office address changed from 3 Heather Court Heather Way Hindhead Surrey GU26 6AN to 8 Heather Court Heather Way Hindhead Surrey GU26 6AN on 22 February 2016
19 Sep 2015
Appointment of Mrs Lorna Irene Simmonds as a director on 9 July 2015
...
... and 86 more events
20 Apr 1988
Director resigned;new director appointed

01 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Apr 1987
New director appointed

04 Apr 1987
Full accounts made up to 30 September 1986

04 Apr 1987
Return made up to 03/04/87; full list of members