HILLFORT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED

Unity Chambers Unity Chambers, Dorchester, DT1 1HA, England
StatusDISSOLVED
Company No.01406986
CategoryPrivate Limited Company
Incorporated29 Dec 1978
Age45 years, 5 months, 6 days
JurisdictionEngland Wales
Dissolution27 Jun 2023
Years11 months, 7 days

SUMMARY

HILLFORT MEWS RESIDENTS MANAGEMENT COMPANY LIMITED is an dissolved private limited company with number 01406986. It was incorporated 45 years, 5 months, 6 days ago, on 29 December 1978 and it was dissolved 11 months, 7 days ago, on 27 June 2023. The company address is Unity Chambers Unity Chambers, Dorchester, DT1 1HA, England.



People

BROWN, Margaret Ann

Secretary

ACTIVE

Assigned on 31 Mar 2017

Current time on role 7 years, 2 months, 4 days

BROWN, Margaret Ann

Director

Retired

ACTIVE

Assigned on 31 Mar 2017

Current time on role 7 years, 2 months, 4 days

BOWDEN, Carol Ann

Secretary

RESIGNED

Assigned on 01 Aug 2006

Resigned on 16 Nov 2006

Time on role 3 months, 15 days

BROWN, Margaret Ann

Secretary

RESIGNED

Assigned on 16 Nov 2006

Resigned on 18 Apr 2015

Time on role 8 years, 5 months, 2 days

BROWN, Margaret Ann

Secretary

Production Operator

RESIGNED

Assigned on 12 Jun 1997

Resigned on 06 Jun 2000

Time on role 2 years, 11 months, 24 days

HALES, Christine Helen

Secretary

Housewife

RESIGNED

Assigned on 06 Jun 2000

Resigned on 06 Jun 2001

Time on role 1 year

HALES, Kathlene Irene

Secretary

Company Director

RESIGNED

Assigned on 20 May 1994

Resigned on 12 Jun 1997

Time on role 3 years, 23 days

HALES, Kathlene Irene

Secretary

Company Director

RESIGNED

Assigned on

Resigned on 02 Jul 1992

Time on role 31 years, 11 months, 2 days

HAYNES, Judith Rachel

Secretary

Admin Assistant

RESIGNED

Assigned on 05 Jun 2003

Resigned on 08 Jun 2004

Time on role 1 year, 3 days

LAWRENCE, Nicholas Geoffrey

Secretary

Librarian

RESIGNED

Assigned on 02 Jul 1992

Resigned on 20 May 1994

Time on role 1 year, 10 months, 18 days

LODER, Rita Joyce

Secretary

Retired

RESIGNED

Assigned on 06 Jun 2001

Resigned on 05 Jun 2003

Time on role 1 year, 11 months, 29 days

MORRIS, Stephen James

Secretary

RESIGNED

Assigned on 18 Apr 2015

Resigned on 31 Mar 2017

Time on role 1 year, 11 months, 13 days

YORK, Graham David

Secretary

Retired

RESIGNED

Assigned on 08 Jun 2004

Resigned on 05 Oct 2006

Time on role 2 years, 3 months, 27 days

BANKS, Lawrence William Edwin

Director

Retired

RESIGNED

Assigned on 06 Jun 2001

Resigned on 17 Aug 2006

Time on role 5 years, 2 months, 11 days

BANKS, Lawrence William Edwin

Director

Retired

RESIGNED

Assigned on 29 Jun 1995

Resigned on 06 Jun 2000

Time on role 4 years, 11 months, 7 days

BROWN, Charles William

Director

Retired

RESIGNED

Assigned on 31 Mar 2017

Resigned on 31 May 2022

Time on role 5 years, 2 months

BROWN, Charles William

Director

H G V Driver

RESIGNED

Assigned on 17 Aug 2006

Resigned on 18 Apr 2015

Time on role 8 years, 8 months, 1 day

BROWN, Margaret Ann

Director

Retired

RESIGNED

Assigned on 16 Nov 2006

Resigned on 18 Apr 2015

Time on role 8 years, 5 months, 2 days

BROWN, Margaret Ann

Director

Production Operator

RESIGNED

Assigned on 12 Jun 1997

Resigned on 06 Jun 2000

Time on role 2 years, 11 months, 24 days

CRICK, Lois Olwen

Director

Retired

RESIGNED

Assigned on 02 Jul 1992

Resigned on 29 Jun 1995

Time on role 2 years, 11 months, 27 days

HALES, Christine Helen

Director

Housewife

RESIGNED

Assigned on 06 Jun 2000

Resigned on 06 Jun 2001

Time on role 1 year

HALES, Kathlene Irene

Director

Company Director

RESIGNED

Assigned on 29 Jul 1993

Resigned on 12 Jun 1997

Time on role 3 years, 10 months, 14 days

HALES, Kathlene Irene

Director

Retired

RESIGNED

Assigned on

Resigned on 02 Jul 1992

Time on role 31 years, 11 months, 2 days

HALES, William Trefor

Director

Consultant

RESIGNED

Assigned on 06 Jun 2000

Resigned on 06 Jun 2001

Time on role 1 year

HAYNES, Judith Rachel

Director

Admin Assistant

RESIGNED

Assigned on 05 Jun 2003

Resigned on 08 Jun 2004

Time on role 1 year, 3 days

LAWRENCE, Nicholas Geoffrey

Director

Librarian

RESIGNED

Assigned on

Resigned on 20 May 1994

Time on role 30 years, 15 days

LODER, Rita Joyce

Director

Retired

RESIGNED

Assigned on 06 Jun 2001

Resigned on 05 Jun 2003

Time on role 1 year, 11 months, 29 days

MORRIS, Stephen James

Director

Estate Agent

RESIGNED

Assigned on 18 Apr 2015

Resigned on 31 Mar 2017

Time on role 1 year, 11 months, 13 days

MORRIS, Tracey Dorothy

Director

House Wife

RESIGNED

Assigned on 18 Apr 2015

Resigned on 31 Mar 2017

Time on role 1 year, 11 months, 13 days

YORK, Graham David

Director

Retired

RESIGNED

Assigned on 08 Jun 2004

Resigned on 05 Oct 2006

Time on role 2 years, 3 months, 27 days

YORK, Graham David

Director

Information Consultant

RESIGNED

Assigned on 02 Jul 1992

Resigned on 24 Feb 2000

Time on role 7 years, 7 months, 22 days


Some Companies

DEFINITE CLEAN SERVICES LIMITED

102 TYNEDALE MANSIONS,LONDON,N1 2XG

Number:10671316
Status:ACTIVE
Category:Private Limited Company

NOXET UK LIMITED

C/O BDO STOY HAYWARD LLP,BIRMINGHAM,B3 3SD

Number:00063772
Status:LIQUIDATION
Category:Private Limited Company

ONEFOURTHREE MEDIA LTD

MARK COX,EDINBURGH,EH11 1HZ

Number:SC443492
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLANNING INITIATIVES LIMITED

75 NORTHWOOD END,BEDFORD,MK45 3QD

Number:03227173
Status:ACTIVE
Category:Private Limited Company

POPSTECH LIMITED

27 BERKLEY CLOSE,COLCHESTER,CO4 9RZ

Number:10615424
Status:ACTIVE
Category:Private Limited Company

REAL HEALTHCARE SOLUTIONS LTD

THE NOOK,NORTHWICH,CW8 1DT

Number:07583922
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