HILCOTE GARDENS MANAGEMENT COMPANY LIMITED

One Hilcote Gardens One Hilcote Gardens, Eccleshall, ST21 6LL, Staffordshire
StatusDISSOLVED
Company No.05881084
CategoryPrivate Limited Company
Incorporated19 Jul 2006
Age17 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution21 Feb 2023
Years1 year, 4 months, 14 days

SUMMARY

HILCOTE GARDENS MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 05881084. It was incorporated 17 years, 11 months, 19 days ago, on 19 July 2006 and it was dissolved 1 year, 4 months, 14 days ago, on 21 February 2023. The company address is One Hilcote Gardens One Hilcote Gardens, Eccleshall, ST21 6LL, Staffordshire.



People

DAVIES, Leslie Joseph

Director

Retired

ACTIVE

Assigned on 29 Apr 2019

Current time on role 5 years, 2 months, 8 days

HOOPER, Ann Marie

Director

None

ACTIVE

Assigned on 09 Mar 2015

Current time on role 9 years, 3 months, 29 days

ROBERTS, Debbie

Director

Counsellar

ACTIVE

Assigned on 01 Apr 2018

Current time on role 6 years, 3 months, 6 days

WOOLLEY, Janette

Director

None

ACTIVE

Assigned on 02 Jun 2015

Current time on role 9 years, 1 month, 5 days

AUSTIN, Kenneth Reginald

Secretary

RESIGNED

Assigned on 11 Apr 2011

Resigned on 31 Dec 2020

Time on role 9 years, 8 months, 20 days

AUSTIN, Kenneth Reginald

Secretary

RESIGNED

Assigned on 11 Apr 2011

Resigned on 04 Nov 2015

Time on role 4 years, 6 months, 23 days

DUGMORE, William

Secretary

Retired

RESIGNED

Assigned on 20 Mar 2007

Resigned on 30 Apr 2011

Time on role 4 years, 1 month, 10 days

DUGMORE, William

Secretary

RESIGNED

Assigned on 20 Mar 2007

Resigned on 11 Apr 2015

Time on role 8 years, 22 days

FOSTER, Ian

Secretary

RESIGNED

Assigned on 19 Jul 2006

Resigned on 20 Mar 2007

Time on role 8 months, 1 day

WOOLLEY, John

Secretary

RESIGNED

Assigned on 01 Jan 2021

Resigned on 05 Jul 2022

Time on role 1 year, 6 months, 4 days

AUSTIN, Kenneth

Director

Retired

RESIGNED

Assigned on 20 Jul 2007

Resigned on 04 Jul 2022

Time on role 14 years, 11 months, 15 days

BARNES, Sally

Director

Retired

RESIGNED

Assigned on 13 May 2019

Resigned on 07 Feb 2021

Time on role 1 year, 8 months, 25 days

BERNARD, Roy

Director

Director

RESIGNED

Assigned on 20 Mar 2007

Resigned on 15 Dec 2020

Time on role 13 years, 8 months, 26 days

CADDICK, Douglas

Director

Retired

RESIGNED

Assigned on 20 Mar 2007

Resigned on 14 Mar 2012

Time on role 4 years, 11 months, 25 days

CLARE, Joyce Doris

Director

Retired

RESIGNED

Assigned on 20 Mar 2007

Resigned on 14 Mar 2017

Time on role 9 years, 11 months, 25 days

DORSET, Kathleen Philomena

Director

Retired

RESIGNED

Assigned on 04 Sep 2019

Resigned on 31 Jan 2022

Time on role 2 years, 4 months, 27 days

DUGMORE, William

Director

Retired

RESIGNED

Assigned on 20 Mar 2007

Resigned on 25 Mar 2015

Time on role 8 years, 5 days

EDWARDS, William Geoffrey

Director

Retired

RESIGNED

Assigned on 01 Jun 2010

Resigned on 23 Mar 2011

Time on role 9 months, 22 days

EVANS, Doreen Mary

Director

Retired

RESIGNED

Assigned on 20 Mar 2007

Resigned on 21 Aug 2020

Time on role 13 years, 5 months, 1 day

GRAINGER, Ele-May

Director

Retired

RESIGNED

Assigned on 20 Mar 2007

Resigned on 17 Jan 2018

Time on role 10 years, 9 months, 28 days

GRICE, Harry

Director

Retired

RESIGNED

Assigned on 27 Dec 2006

Resigned on 01 Jun 2010

Time on role 3 years, 5 months, 5 days

HAMBLETON, Jonathan Lee

Director

Solicitor

RESIGNED

Assigned on 19 Jul 2006

Resigned on 20 Mar 2007

Time on role 8 months, 1 day

HUGHES, Kenneth

Director

Retired

RESIGNED

Assigned on 20 Mar 2007

Resigned on 26 Apr 2019

Time on role 12 years, 1 month, 6 days

KELLY, Gwynne Helen

Director

Admin Reception

RESIGNED

Assigned on 20 Mar 2007

Resigned on 04 Jul 2022

Time on role 15 years, 3 months, 15 days

MORREY, John Philip

Director

Retired

RESIGNED

Assigned on 07 Apr 2012

Resigned on 09 Mar 2015

Time on role 2 years, 11 months, 2 days


Some Companies

ADAM BAUGH SERVICES LIMITED

AFFIRM ACCOUNTANCY SERVICES LIMITED 76 MARKET STREET,BOLTON,BL4 7NY

Number:11415680
Status:ACTIVE
Category:Private Limited Company

ANTEVENIRE LIMITED

7 AUSTIN BOULEVARD,SUNDERLAND,SR5 2AL

Number:11340610
Status:ACTIVE
Category:Private Limited Company

EARLS SCAFFOLDING LTD.

UNIT 14 IMPERIAL WAY,PETERBOROUGH,PE7 3GP

Number:06463102
Status:ACTIVE
Category:Private Limited Company

LONGBRIDGE PROPERTY LIMITED

FILLYBROOK HOUSE,STONE,ST15 0DJ

Number:10059089
Status:ACTIVE
Category:Private Limited Company

MOTHER VENTURES LIMITED

BISCUIT BUILDING,LONDON,E2 7DD

Number:08251051
Status:ACTIVE
Category:Private Limited Company

SEVA EDUCATION, HEALTH & CARE LTD

14 COLLEGE ROAD,HARROW,HA1 1BE

Number:11801021
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source