HOUSEPRICE LIMITED
MAIDENHEAD

Hellopages » Berkshire » Windsor and Maidenhead » SL6 4JJ
Company number 03094141
Status Active
Incorporation Date 23 August 1995
Company Type Private Limited Company
Address HANSON HOUSE, 14 CASTLE HILL, MAIDENHEAD, SL6 4JJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016; Termination of appointment of David Jonathan Clarke as a director on 1 December 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 2,339,373 . The most likely internet sites of HOUSEPRICE LIMITED are www.houseprice.co.uk, and www.houseprice.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Houseprice Limited is a Private Limited Company. The company registration number is 03094141. Houseprice Limited has been working since 23 August 1995. The present status of the company is Active. The registered address of Houseprice Limited is Hanson House 14 Castle Hill Maidenhead Sl6 4jj. . ROGERS, Wendy Fiona is a Secretary of the company. BENNING-PRINCE, Nicholas Arthur Dawe is a Director of the company. DOWLEY, Robert Charles is a Director of the company. GRETTON, Edward Alexander is a Director of the company. WENDT, Carsten Matthias, Dr is a Director of the company. Secretary DRANSFIELD, Graham has been resigned. Secretary TUNNACLIFFE, Paul Derek has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Secretary TYSON, Roger Thomas Virley has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director CLARKE, David Jonathan has been resigned. Director COULSON, Ruth has been resigned. Director DRANSFIELD, Graham has been resigned. Director EGAN, David John has been resigned. Director GIMMLER, Richard Robert has been resigned. Director GUYATT, Benjamin John has been resigned. Director HURRELL, Samantha Jane has been resigned. Director LECLERCQ, Christian has been resigned. Director LUDLAM, Kenneth John has been resigned. Director PIRINCCIOGLU, Seyda has been resigned. Director READ, Justin Richard has been resigned. Director SWIFT, Nicholas has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ROGERS, Wendy Fiona
Appointed Date: 10 March 2016

Director
BENNING-PRINCE, Nicholas Arthur Dawe
Appointed Date: 15 October 2013
51 years old

Director
DOWLEY, Robert Charles
Appointed Date: 09 December 2013
53 years old

Director
GRETTON, Edward Alexander
Appointed Date: 02 June 2008
55 years old

Director
WENDT, Carsten Matthias, Dr
Appointed Date: 01 December 2016
49 years old

Resigned Directors

Secretary
DRANSFIELD, Graham
Resigned: 30 June 2008
Appointed Date: 10 December 2007

Secretary
TUNNACLIFFE, Paul Derek
Resigned: 10 December 2007
Appointed Date: 01 October 1996

Secretary
TYSON, Roger Thomas Virley
Resigned: 10 March 2016
Appointed Date: 31 July 2008

Secretary
TYSON, Roger Thomas Virley
Resigned: 30 September 1996
Appointed Date: 14 September 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 September 1995
Appointed Date: 23 August 1995

Director
BOLTER, Andrew Christopher
Resigned: 01 December 2005
Appointed Date: 28 May 2003
55 years old

Director
CLARKE, David Jonathan
Resigned: 01 December 2016
Appointed Date: 01 June 2011
52 years old

Director
COULSON, Ruth
Resigned: 20 June 2008
Appointed Date: 01 December 2005
52 years old

Director
DRANSFIELD, Graham
Resigned: 30 June 2008
Appointed Date: 14 September 1995
74 years old

Director
EGAN, David John
Resigned: 16 June 2008
Appointed Date: 01 June 2007
58 years old

Director
GIMMLER, Richard Robert
Resigned: 30 December 2009
Appointed Date: 13 June 2008
58 years old

Director
GUYATT, Benjamin John
Resigned: 01 June 2011
Appointed Date: 13 June 2008
50 years old

Director
HURRELL, Samantha Jane
Resigned: 22 October 1999
Appointed Date: 14 September 1995
62 years old

Director
LECLERCQ, Christian
Resigned: 31 March 2010
Appointed Date: 02 June 2008
60 years old

Director
LUDLAM, Kenneth John
Resigned: 28 May 2003
Appointed Date: 12 June 1996
82 years old

Director
PIRINCCIOGLU, Seyda
Resigned: 31 August 2013
Appointed Date: 19 July 2010
54 years old

Director
READ, Justin Richard
Resigned: 28 May 2003
Appointed Date: 22 October 1999
64 years old

Director
SWIFT, Nicholas
Resigned: 01 June 2007
Appointed Date: 28 May 2003
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 September 1995
Appointed Date: 23 August 1995

HOUSEPRICE LIMITED Events

15 Dec 2016
Appointment of Dr Carsten Matthias Wendt as a director on 1 December 2016
14 Dec 2016
Termination of appointment of David Jonathan Clarke as a director on 1 December 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2,339,373

04 May 2016
Accounts for a dormant company made up to 31 December 2015
14 Mar 2016
Appointment of Wendy Fiona Rogers as a secretary on 10 March 2016
...
... and 105 more events
05 Oct 1995
Secretary resigned;new secretary appointed
05 Oct 1995
New director appointed
05 Oct 1995
Director resigned;new director appointed
05 Oct 1995
Registered office changed on 05/10/95 from: 1 mitchell lane bristol BS1 6BU
23 Aug 1995
Incorporation