WHITE HERMITAGE (RESIDENTS) LIMITED
OLD WINDSOR

Hellopages » Berkshire » Windsor and Maidenhead » SL4 2JX

Company number 01208809
Status Active
Incorporation Date 22 April 1975
Company Type Private Limited Company
Address 2 WHITE HERMITAGE, CHURCH ROAD, OLD WINDSOR, BERKSHIRE, ENGLAND, SL4 2JX
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Termination of appointment of Simon Alexander Mills as a director on 5 March 2017; Appointment of Mr Simon Alexander Mills as a secretary on 4 March 2017; Appointment of Mr Ewan Hunter Gibson as a director on 31 January 2017. The most likely internet sites of WHITE HERMITAGE (RESIDENTS) LIMITED are www.whitehermitageresidents.co.uk, and www.white-hermitage-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. White Hermitage Residents Limited is a Private Limited Company. The company registration number is 01208809. White Hermitage Residents Limited has been working since 22 April 1975. The present status of the company is Active. The registered address of White Hermitage Residents Limited is 2 White Hermitage Church Road Old Windsor Berkshire England Sl4 2jx. . MILLS, Simon Alexander is a Secretary of the company. BLACKBURN, Neil Andrew is a Director of the company. GIBSON, Ewan Hunter is a Director of the company. Secretary BOWERS, Ian Francis has been resigned. Secretary PAYNE, Stewart has been resigned. Secretary SMITH, Barry David has been resigned. Secretary WHILLOCK, Richard Toby John, Doctor has been resigned. Secretary ZITOUN, Leila has been resigned. Director BLACKBURN, Neil Andrew has been resigned. Director CRICK, Barbara Renee has been resigned. Director FORDHAM, Annick has been resigned. Director JAMIESON, Sarah has been resigned. Director LAVENDER, Peter has been resigned. Director MERKL, Carol Anne has been resigned. Director MILLS, Simon Alexander has been resigned. Director MILLS, Simon Alexander has been resigned. Director MILLS, Simon Alexander has been resigned. Director NELSON, David has been resigned. Director OLOUGHLIN, Samantha Mary, Dr has been resigned. Director OSTRER, Ian has been resigned. Director PAYNE, Stewart has been resigned. Director RESSEGUIER DE MIREMONT, Marina Alexandra has been resigned. Director SMITH, Barry David has been resigned. Director WHILLOCK, Richard Toby John, Doctor has been resigned. Director WHILLOCK, Richard Toby John, Doctor has been resigned. Director WILKS, Kelli has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
MILLS, Simon Alexander
Appointed Date: 04 March 2017

Director
BLACKBURN, Neil Andrew
Appointed Date: 12 March 2013
57 years old

Director
GIBSON, Ewan Hunter
Appointed Date: 31 January 2017
55 years old

Resigned Directors

Secretary
BOWERS, Ian Francis
Resigned: 19 August 2010
Appointed Date: 17 December 1996

Secretary
PAYNE, Stewart
Resigned: 25 April 1995
Appointed Date: 27 January 1994

Secretary
SMITH, Barry David
Resigned: 29 September 1992

Secretary
WHILLOCK, Richard Toby John, Doctor
Resigned: 17 December 1996
Appointed Date: 26 April 1995

Secretary
ZITOUN, Leila
Resigned: 27 January 1994
Appointed Date: 29 September 1992

Director
BLACKBURN, Neil Andrew
Resigned: 19 August 2010
Appointed Date: 30 November 1999
57 years old

Director
CRICK, Barbara Renee
Resigned: 20 April 2011
Appointed Date: 18 August 2010
48 years old

Director
FORDHAM, Annick
Resigned: 07 December 1994
Appointed Date: 02 December 1992
60 years old

Director
JAMIESON, Sarah
Resigned: 03 September 2002
Appointed Date: 28 December 2001
56 years old

Director
LAVENDER, Peter
Resigned: 02 December 1992
64 years old

Director
MERKL, Carol Anne
Resigned: 23 February 2004
Appointed Date: 02 December 2002
74 years old

Director
MILLS, Simon Alexander
Resigned: 05 March 2017
Appointed Date: 12 March 2013
63 years old

Director
MILLS, Simon Alexander
Resigned: 18 August 2010
Appointed Date: 03 September 2002
63 years old

Director
MILLS, Simon Alexander
Resigned: 28 December 2001
Appointed Date: 17 December 1996
63 years old

Director
NELSON, David
Resigned: 31 May 1991
96 years old

Director
OLOUGHLIN, Samantha Mary, Dr
Resigned: 31 January 2017
Appointed Date: 18 August 2010
57 years old

Director
OSTRER, Ian
Resigned: 09 June 1992
62 years old

Director
PAYNE, Stewart
Resigned: 01 June 1995
60 years old

Director
RESSEGUIER DE MIREMONT, Marina Alexandra
Resigned: 16 June 1999
Appointed Date: 07 December 1994
51 years old

Director
SMITH, Barry David
Resigned: 01 December 1992
96 years old

Director
WHILLOCK, Richard Toby John, Doctor
Resigned: 30 November 1999
Appointed Date: 16 June 1999
67 years old

Director
WHILLOCK, Richard Toby John, Doctor
Resigned: 17 December 1996
Appointed Date: 26 April 1995
67 years old

Director
WILKS, Kelli
Resigned: 12 March 2013
Appointed Date: 19 April 2011
53 years old

WHITE HERMITAGE (RESIDENTS) LIMITED Events

05 Mar 2017
Termination of appointment of Simon Alexander Mills as a director on 5 March 2017
05 Mar 2017
Appointment of Mr Simon Alexander Mills as a secretary on 4 March 2017
07 Feb 2017
Appointment of Mr Ewan Hunter Gibson as a director on 31 January 2017
01 Feb 2017
Micro company accounts made up to 24 June 2016
01 Feb 2017
Registered office address changed from 2 White Hermitage 2 White Hermitage Church Road Old Windsor Berkshire SL4 2JX England to 2 White Hermitage Church Road Old Windsor Berkshire SL4 2JX on 1 February 2017
...
... and 104 more events
23 Nov 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Oct 1987
Accounts made up to 24 June 1987

24 Sep 1987
Return made up to 23/06/87; full list of members

14 Apr 1987
Accounts made up to 24 June 1986

11 Jul 1986
Return made up to 24/06/86; full list of members