HOUSE OF HILL LIMITED
CHIPPENHAM

Hellopages » Wiltshire » Wiltshire » SN14 0WT

Company number 02486077
Status Active
Incorporation Date 28 March 1990
Company Type Private Limited Company
Address WINCANTON PLC, METHUEN PARK, CHIPPENHAM, WILTSHIRE, SN14 0WT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 191 ; Appointment of Mr Timothy Charles Lawlor as a director on 28 September 2015. The most likely internet sites of HOUSE OF HILL LIMITED are www.houseofhill.co.uk, and www.house-of-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Melksham Rail Station is 4.6 miles; to Bradford-on-Avon Rail Station is 8.3 miles; to Trowbridge Rail Station is 9.2 miles; to Avoncliff Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.House of Hill Limited is a Private Limited Company. The company registration number is 02486077. House of Hill Limited has been working since 28 March 1990. The present status of the company is Active. The registered address of House of Hill Limited is Wincanton Plc Methuen Park Chippenham Wiltshire Sn14 0wt. . DOWLING, Alison Jane is a Secretary of the company. COLMAN, Adrian Maxwell is a Director of the company. LAWLOR, Timothy Charles is a Director of the company. Secretary GOATES, Catherine Mary has been resigned. Secretary HILL, James Douglas has been resigned. Secretary PHILLIPS, Charles Francis has been resigned. Secretary WILLIAMS, Stephen Philip has been resigned. Secretary CAPITA COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BATEMAN, Paul has been resigned. Director BORN, Eric Martin has been resigned. Director CONNELL, Gerard Dominic has been resigned. Director GIBNEY, Eugene has been resigned. Director HILL, Andrew Douglas has been resigned. Director HILL, James Douglas has been resigned. Director KEMPSTER, Jonathan has been resigned. Director MCFAULL, Graeme has been resigned. Director PHILLIPS, Charles Francis has been resigned. Director REID, Glen Thomas has been resigned. Director TAYLOR, Martin Noel has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DOWLING, Alison Jane
Appointed Date: 03 December 2014

Director
COLMAN, Adrian Maxwell
Appointed Date: 07 January 2013
55 years old

Director
LAWLOR, Timothy Charles
Appointed Date: 28 September 2015
54 years old

Resigned Directors

Secretary
GOATES, Catherine Mary
Resigned: 01 April 2003
Appointed Date: 10 April 2002

Secretary
HILL, James Douglas
Resigned: 10 April 2002

Secretary
PHILLIPS, Charles Francis
Resigned: 26 April 2010
Appointed Date: 01 April 2003

Secretary
WILLIAMS, Stephen Philip
Resigned: 01 September 2014
Appointed Date: 26 April 2010

Secretary
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 03 December 2014
Appointed Date: 01 September 2014

Director
BATEMAN, Paul
Resigned: 14 December 2005
Appointed Date: 01 April 2003
82 years old

Director
BORN, Eric Martin
Resigned: 31 July 2015
Appointed Date: 25 March 2011
55 years old

Director
CONNELL, Gerard Dominic
Resigned: 21 June 2010
Appointed Date: 31 December 2002
67 years old

Director
GIBNEY, Eugene
Resigned: 31 December 2002
Appointed Date: 10 April 2002
81 years old

Director
HILL, Andrew Douglas
Resigned: 31 December 2002
94 years old

Director
HILL, James Douglas
Resigned: 31 December 2002
Appointed Date: 14 January 2000
57 years old

Director
KEMPSTER, Jonathan
Resigned: 12 November 2012
Appointed Date: 22 July 2010
62 years old

Director
MCFAULL, Graeme
Resigned: 14 December 2010
Appointed Date: 01 April 2003
63 years old

Director
PHILLIPS, Charles Francis
Resigned: 01 April 2003
Appointed Date: 31 December 2002
72 years old

Director
REID, Glen Thomas
Resigned: 31 December 2002
Appointed Date: 10 April 2002
58 years old

Director
TAYLOR, Martin Noel
Resigned: 31 December 2002
Appointed Date: 10 April 2002
74 years old

HOUSE OF HILL LIMITED Events

07 Sep 2016
Accounts for a dormant company made up to 31 March 2016
09 May 2016
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 191

12 Oct 2015
Appointment of Mr Timothy Charles Lawlor as a director on 28 September 2015
23 Sep 2015
Accounts for a dormant company made up to 31 March 2015
12 Aug 2015
Termination of appointment of Eric Martin Born as a director on 31 July 2015
...
... and 105 more events
07 Oct 1991
Full accounts made up to 31 December 1990

13 Jun 1991
Return made up to 28/03/91; full list of members

04 Jan 1991
Accounting reference date notified as 31/12

02 Apr 1990
Secretary resigned

28 Mar 1990
Incorporation

HOUSE OF HILL LIMITED Charges

21 December 2001
Legal mortgage
Delivered: 3 January 2002
Status: Satisfied on 18 February 2003
Persons entitled: National Westminster Bank PLC
Description: 45 thames road barking.
3 October 2000
Legal mortgage
Delivered: 20 October 2000
Status: Satisfied on 18 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H 44-52 river road barking essex t/no;-EGL13670 and the…