HILBRE COURT MANAGEMENT LIMITED
WEST KIRBY

Hellopages » Merseyside » Wirral » CH48 0RB

Company number 00941706
Status Active
Incorporation Date 4 November 1968
Company Type Private Limited Company
Address ROBINSON RICE ASSOCIATES LTD, 93 BANKS ROAD, WEST KIRBY, WIRRAK, CH48 0RB
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 52 . The most likely internet sites of HILBRE COURT MANAGEMENT LIMITED are www.hilbrecourtmanagement.co.uk, and www.hilbre-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and eleven months. The distance to to Wallasey Grove Road Rail Station is 6.2 miles; to Birkenhead Park Rail Station is 6.3 miles; to Flint Rail Station is 8.4 miles; to Hawarden Bridge Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hilbre Court Management Limited is a Private Limited Company. The company registration number is 00941706. Hilbre Court Management Limited has been working since 04 November 1968. The present status of the company is Active. The registered address of Hilbre Court Management Limited is Robinson Rice Associates Ltd 93 Banks Road West Kirby Wirrak Ch48 0rb. . BARTLETT, Charles Hugo is a Director of the company. BRAMLEY, James Paul is a Director of the company. TWEMLOW, Richard Michael is a Director of the company. Secretary BEVAN, Ann Margaret has been resigned. Secretary HURST, Jeanne Winifred Curzon has been resigned. Secretary ROBERTSON, Pamela has been resigned. Secretary WILDING, Winifred Christine has been resigned. Director BEVAN, Ann Margaret has been resigned. Director DODD, Pamela has been resigned. Director DUFF-SMITH, Patrick Michael has been resigned. Director FENTON, Leonard John has been resigned. Director GRIFFITH-HOARE, Anne has been resigned. Director HURST, Jeanne Winifred Curzon has been resigned. Director LUNT, Stanley Harold has been resigned. Director SWEENEY, James has been resigned. Director TROUT, George has been resigned. Director WILDING, Winifred Christine has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
BARTLETT, Charles Hugo
Appointed Date: 01 November 2009
82 years old

Director
BRAMLEY, James Paul
Appointed Date: 09 July 2010
62 years old

Director
TWEMLOW, Richard Michael
Appointed Date: 22 February 2002
86 years old

Resigned Directors

Secretary
BEVAN, Ann Margaret
Resigned: 24 February 2004
Appointed Date: 16 June 1993

Secretary
HURST, Jeanne Winifred Curzon
Resigned: 16 June 1993

Secretary
ROBERTSON, Pamela
Resigned: 01 November 2009
Appointed Date: 03 June 2008

Secretary
WILDING, Winifred Christine
Resigned: 08 May 2008
Appointed Date: 24 February 2004

Director
BEVAN, Ann Margaret
Resigned: 24 February 2004
Appointed Date: 16 June 1993
85 years old

Director
DODD, Pamela
Resigned: 31 January 1991
85 years old

Director
DUFF-SMITH, Patrick Michael
Resigned: 01 October 2001
Appointed Date: 12 December 1996
99 years old

Director
FENTON, Leonard John
Resigned: 12 December 1996
81 years old

Director
GRIFFITH-HOARE, Anne
Resigned: 01 June 2009
Appointed Date: 01 November 2008
88 years old

Director
HURST, Jeanne Winifred Curzon
Resigned: 16 June 1993
96 years old

Director
LUNT, Stanley Harold
Resigned: 31 October 2008
Appointed Date: 25 May 2005
110 years old

Director
SWEENEY, James
Resigned: 31 January 1991
104 years old

Director
TROUT, George
Resigned: 13 August 2004
92 years old

Director
WILDING, Winifred Christine
Resigned: 08 May 2008
Appointed Date: 24 February 2004
100 years old

HILBRE COURT MANAGEMENT LIMITED Events

06 Dec 2016
Confirmation statement made on 1 December 2016 with updates
01 Jun 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 52

03 Jun 2015
Full accounts made up to 31 December 2014
12 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 52

...
... and 82 more events
22 Apr 1988
Registered office changed on 22/04/88 from: c/o kidsons 11 downham rd south heswall L40 5RG

25 Feb 1987
Director resigned;new director appointed

28 Jan 1987
Return made up to 05/12/86; full list of members

01 Oct 1986
Full accounts made up to 31 December 1985

30 Apr 1986
Return made up to 05/12/85; full list of members