HEATH HOUSE (KIDDERMINSTER) LIMITED
KIDDERMINSTER

Hellopages » Worcestershire » Wyre Forest » DY10 2UY

Company number 01808150
Status Active
Incorporation Date 12 April 1984
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address FLAT 2 HEATH HOUSE, 229 STOURBRIDGE ROAD, KIDDERMINSTER, WORCESTERSHIRE, DY10 2UY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Rachel Elizabeth Lally on 19 February 2016. The most likely internet sites of HEATH HOUSE (KIDDERMINSTER) LIMITED are www.heathhousekidderminster.co.uk, and www.heath-house-kidderminster.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Stourbridge Junction Rail Station is 5.1 miles; to Cradley Heath Rail Station is 7.4 miles; to Droitwich Spa Rail Station is 9.7 miles; to Coseley Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heath House Kidderminster Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01808150. Heath House Kidderminster Limited has been working since 12 April 1984. The present status of the company is Active. The registered address of Heath House Kidderminster Limited is Flat 2 Heath House 229 Stourbridge Road Kidderminster Worcestershire Dy10 2uy. . OAKLEY, Maureen Elizabeth is a Secretary of the company. ALLY, Elizabeth Polly is a Director of the company. BEDDINGTON, Rachel Elizabeth is a Director of the company. MARSHALL, Paul Nigel is a Director of the company. OAKLEY, Maureen Elizabeth is a Director of the company. Secretary ASHMORE, John David has been resigned. Secretary MORROLL, Cesina Ann has been resigned. Secretary PLOWMAN, Justine Marina, Company Secretary has been resigned. Secretary WILLIAMS, Simon has been resigned. Director ASHMORE, John David has been resigned. Director COGLAN, Jeremy George has been resigned. Director EDWARDS, Simon has been resigned. Director GREENER, Janet Susan has been resigned. Director HILL, Michelle Samantha has been resigned. Director LAW, Hilary Lynn has been resigned. Director MORROLL, Cesina Ann has been resigned. Director PLOWMAN, Justine Marina, Company Secretary has been resigned. Director STRINGER, Richard Lloyd has been resigned. Director TRESLER, Vicky Jane has been resigned. Director WILLIAMS, Simon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
OAKLEY, Maureen Elizabeth
Appointed Date: 15 December 2006

Director
ALLY, Elizabeth Polly
Appointed Date: 06 October 2015
40 years old

Director
BEDDINGTON, Rachel Elizabeth
Appointed Date: 21 November 2003
49 years old

Director
MARSHALL, Paul Nigel
Appointed Date: 15 December 2006
54 years old

Director
OAKLEY, Maureen Elizabeth
Appointed Date: 22 October 2004
76 years old

Resigned Directors

Secretary
ASHMORE, John David
Resigned: 11 June 2003
Appointed Date: 19 December 1994

Secretary
MORROLL, Cesina Ann
Resigned: 15 December 2006
Appointed Date: 05 October 2004

Secretary
PLOWMAN, Justine Marina, Company Secretary
Resigned: 19 December 1994
Appointed Date: 01 June 1993

Secretary
WILLIAMS, Simon
Resigned: 01 June 1993

Director
ASHMORE, John David
Resigned: 11 June 2003
Appointed Date: 19 December 1994
86 years old

Director
COGLAN, Jeremy George
Resigned: 06 October 2015
Appointed Date: 17 January 2010
59 years old

Director
EDWARDS, Simon
Resigned: 25 June 1998
60 years old

Director
GREENER, Janet Susan
Resigned: 23 January 2002
Appointed Date: 03 March 1999
78 years old

Director
HILL, Michelle Samantha
Resigned: 16 December 1998
Appointed Date: 02 August 1996
52 years old

Director
LAW, Hilary Lynn
Resigned: 01 October 2009
74 years old

Director
MORROLL, Cesina Ann
Resigned: 15 December 2006
Appointed Date: 23 January 2002
52 years old

Director
PLOWMAN, Justine Marina, Company Secretary
Resigned: 19 December 1994
Appointed Date: 01 June 1993
57 years old

Director
STRINGER, Richard Lloyd
Resigned: 19 February 1996
59 years old

Director
TRESLER, Vicky Jane
Resigned: 21 November 2003
Appointed Date: 16 December 1998
52 years old

Director
WILLIAMS, Simon
Resigned: 01 June 1993
57 years old

Persons With Significant Control

Mrs Rachel Elizabeth Beddington
Notified on: 1 July 2016
49 years old
Nature of control: Has significant influence or control

Mr Paul Nigel Marshall
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

Ms Maureen Elizabeth Oakley
Notified on: 1 July 2016
76 years old
Nature of control: Has significant influence or control

Ms Elizabeth Polly Ally
Notified on: 1 July 2016
40 years old
Nature of control: Has significant influence or control

HEATH HOUSE (KIDDERMINSTER) LIMITED Events

30 Dec 2016
Confirmation statement made on 18 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Director's details changed for Rachel Elizabeth Lally on 19 February 2016
19 Feb 2016
Appointment of Miss Elizabeth Polly Ally as a director on 6 October 2015
19 Feb 2016
Termination of appointment of Jeremy George Coglan as a director on 6 October 2015
...
... and 85 more events
14 Jan 1988
Annual return made up to 17/12/87

27 Feb 1987
Full accounts made up to 31 March 1986

04 Feb 1987
Return made up to 13/01/87; full list of members

04 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Apr 1984
Incorporation