WILLIAMS COURT (HUNGERFORD) LIMITED
HUNGERFORD

Hellopages » Berkshire » West Berkshire » RG17 0EF

Company number 04444644
Status Active
Incorporation Date 22 May 2002
Company Type Private Limited Company
Address 5 WILLIAMS COURT, PARK STREET, HUNGERFORD, RG17 0EF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 18,150 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of WILLIAMS COURT (HUNGERFORD) LIMITED are www.williamscourthungerford.co.uk, and www.williams-court-hungerford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Kintbury Rail Station is 2.9 miles; to Bedwyn Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Williams Court Hungerford Limited is a Private Limited Company. The company registration number is 04444644. Williams Court Hungerford Limited has been working since 22 May 2002. The present status of the company is Active. The registered address of Williams Court Hungerford Limited is 5 Williams Court Park Street Hungerford Rg17 0ef. . WHITWORTH, Richard Edward Spencer, Wing Commander is a Secretary of the company. CHALLANDS, John is a Director of the company. CURRILL, Colin William is a Director of the company. Secretary ZEKE, Gillian has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ZEKE, Gillian has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WHITWORTH, Richard Edward Spencer, Wing Commander
Appointed Date: 13 February 2003

Director
CHALLANDS, John
Appointed Date: 22 May 2002
77 years old

Director
CURRILL, Colin William
Appointed Date: 22 May 2002
79 years old

Resigned Directors

Secretary
ZEKE, Gillian
Resigned: 13 February 2003
Appointed Date: 22 May 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Director
ZEKE, Gillian
Resigned: 22 May 2011
Appointed Date: 22 May 2002
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 22 May 2002
Appointed Date: 22 May 2002

Nominee Director
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 May 2006
Appointed Date: 22 May 2002

WILLIAMS COURT (HUNGERFORD) LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 18,150

21 Sep 2015
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 18,150

23 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 31 more events
19 Sep 2002
New director appointed
19 Sep 2002
Registered office changed on 19/09/02 from: 12 york place, leeds, west yorkshire, LS1 2DS
19 Sep 2002
Director resigned
19 Sep 2002
Secretary resigned
22 May 2002
Incorporation