SOUTH VIEW MANAGEMENT COMPANY (FILLINGHAM) LTD.
GAINSBOROUGH

Hellopages » Lincolnshire » West Lindsey » DN21 5EB

Company number 02678091
Status Active
Incorporation Date 16 January 1992
Company Type Private Limited Company
Address 10 RIDGE VIEW, FILLINGHAM, GAINSBOROUGH, LINCOLNSHIRE, DN21 5EB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 11 . The most likely internet sites of SOUTH VIEW MANAGEMENT COMPANY (FILLINGHAM) LTD. are www.southviewmanagementcompanyfillingham.co.uk, and www.south-view-management-company-fillingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Kirton Lindsey Rail Station is 8.7 miles; to Lincoln Central Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South View Management Company Fillingham Ltd is a Private Limited Company. The company registration number is 02678091. South View Management Company Fillingham Ltd has been working since 16 January 1992. The present status of the company is Active. The registered address of South View Management Company Fillingham Ltd is 10 Ridge View Fillingham Gainsborough Lincolnshire Dn21 5eb. . HEPBURN, Peri Patricia is a Secretary of the company. AL MASRI, Maher is a Director of the company. BARRON, Doris Amanda is a Director of the company. BROCKLEBANK, Zoe Louise is a Director of the company. BURGESS, Rebecca is a Director of the company. HEPBURN, Peri Patricia is a Director of the company. NORGARD, Greta Doreen is a Director of the company. POWELL, James Robert is a Director of the company. RAMSEY, Wendy Louise is a Director of the company. TWELL, Alastair Guy is a Director of the company. Secretary BROWN, Lillian has been resigned. Secretary PICKSLEY, Dominic Giles has been resigned. Secretary RAMSEY, Wendy Louise has been resigned. Secretary REVILLE, Melvyn Kenneth has been resigned. Secretary ROBERTS, Anthony has been resigned. Secretary SALSBURY, Dominique has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARRON, Mervyn Edmund has been resigned. Director BLOORE, Charles Morris has been resigned. Director BROOKS, Gerald has been resigned. Director BROWN, Lillian has been resigned. Director BUSBY, Linda has been resigned. Director CLARK, Simon has been resigned. Director DEWICK, Leslie has been resigned. Director EDMONDSON, William has been resigned. Director KHAN, Zahida has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MOFFATT, Vera has been resigned. Director PICKSLEY, Jennifer Ann has been resigned. Director ROE, Carole Margaret has been resigned. Director SALSBURY, Dominique has been resigned. Director SHERWOOD, Denis William Arthur has been resigned. Director WILLOUGHBY, Amanda has been resigned. Director WILSON, Leslie Neil has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HEPBURN, Peri Patricia
Appointed Date: 26 July 2006

Director
AL MASRI, Maher
Appointed Date: 01 December 2011
73 years old

Director
BARRON, Doris Amanda
Appointed Date: 05 November 2009
92 years old

Director
BROCKLEBANK, Zoe Louise
Appointed Date: 29 February 2004
45 years old

Director
BURGESS, Rebecca
Appointed Date: 27 November 2000
73 years old

Director
HEPBURN, Peri Patricia
Appointed Date: 26 July 2003
82 years old

Director
NORGARD, Greta Doreen
Appointed Date: 01 May 2000
91 years old

Director
POWELL, James Robert
Appointed Date: 05 January 2008
61 years old

Director
RAMSEY, Wendy Louise
Appointed Date: 01 May 2000
66 years old

Director
TWELL, Alastair Guy
Appointed Date: 03 August 2006
43 years old

Resigned Directors

Secretary
BROWN, Lillian
Resigned: 19 April 2002
Appointed Date: 30 April 2000

Secretary
PICKSLEY, Dominic Giles
Resigned: 26 July 2006
Appointed Date: 01 February 2004

Secretary
RAMSEY, Wendy Louise
Resigned: 07 May 2000
Appointed Date: 31 March 1994

Secretary
REVILLE, Melvyn Kenneth
Resigned: 31 March 1994
Appointed Date: 19 March 1993

Secretary
ROBERTS, Anthony
Resigned: 19 March 1994
Appointed Date: 19 March 1992

Secretary
SALSBURY, Dominique
Resigned: 01 January 2004
Appointed Date: 19 April 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 March 1992
Appointed Date: 16 January 1992

Director
BARRON, Mervyn Edmund
Resigned: 12 October 2009
Appointed Date: 01 May 2000
96 years old

Director
BLOORE, Charles Morris
Resigned: 13 January 2000
Appointed Date: 07 October 1993
94 years old

Director
BROOKS, Gerald
Resigned: 07 October 1993
Appointed Date: 19 March 1992
86 years old

Director
BROWN, Lillian
Resigned: 03 May 2002
Appointed Date: 30 April 2000
79 years old

Director
BUSBY, Linda
Resigned: 07 November 2014
Appointed Date: 01 August 2006
81 years old

Director
CLARK, Simon
Resigned: 03 August 2006
Appointed Date: 06 June 2002
46 years old

Director
DEWICK, Leslie
Resigned: 01 August 2003
Appointed Date: 30 April 2000
100 years old

Director
EDMONDSON, William
Resigned: 08 August 2015
Appointed Date: 20 August 2006
86 years old

Director
KHAN, Zahida
Resigned: 01 January 2003
Appointed Date: 03 May 2000
59 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 March 1992
Appointed Date: 16 January 1992

Director
MOFFATT, Vera
Resigned: 01 October 2002
Appointed Date: 30 April 2000
96 years old

Director
PICKSLEY, Jennifer Ann
Resigned: 26 July 2006
Appointed Date: 03 May 2002
47 years old

Director
ROE, Carole Margaret
Resigned: 21 December 2001
Appointed Date: 30 April 2000
80 years old

Director
SALSBURY, Dominique
Resigned: 01 January 2004
Appointed Date: 19 April 2002
49 years old

Director
SHERWOOD, Denis William Arthur
Resigned: 02 January 2001
Appointed Date: 05 May 2000
48 years old

Director
WILLOUGHBY, Amanda
Resigned: 13 August 2011
Appointed Date: 31 October 2006
53 years old

Director
WILSON, Leslie Neil
Resigned: 05 December 2007
Appointed Date: 25 October 2002
77 years old

SOUTH VIEW MANAGEMENT COMPANY (FILLINGHAM) LTD. Events

05 Apr 2017
Confirmation statement made on 1 April 2017 with updates
31 Aug 2016
Accounts for a dormant company made up to 31 December 2015
19 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 11

29 Aug 2015
Accounts for a dormant company made up to 31 December 2014
08 Aug 2015
Termination of appointment of William Edmondson as a director on 8 August 2015
...
... and 113 more events
09 Apr 1992
Registered office changed on 09/04/92 from: 84 temple chambers temple avenue london EC4Y 0HP

26 Mar 1992
Company name changed hillsite LIMITED\certificate issued on 27/03/92

26 Mar 1992
Nc inc already adjusted 19/03/92

26 Mar 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Jan 1992
Incorporation