HALL HOUSE MANAGEMENT LIMITED

Suite 7 Aspect House Suite 7 Aspect House, Marden, TN12 9QJ, Kent
StatusACTIVE
Company No.04450972
Category
Incorporated29 May 2002
Age22 years, 19 days
JurisdictionEngland Wales

SUMMARY

HALL HOUSE MANAGEMENT LIMITED is an active with number 04450972. It was incorporated 22 years, 19 days ago, on 29 May 2002. The company address is Suite 7 Aspect House Suite 7 Aspect House, Marden, TN12 9QJ, Kent.



People

DMG PROPERTY MANAGEMENT

Corporate-secretary

ACTIVE

Assigned on 29 May 2014

Current time on role 10 years, 19 days

BARRASS, Pauline Ann

Director

Retired

ACTIVE

Assigned on 28 Nov 2023

Current time on role 6 months, 19 days

KILBY, Michael Guy

Director

Retired

ACTIVE

Assigned on 28 Nov 2023

Current time on role 6 months, 19 days

MCGILL, Andrew Ryder

Secretary

RESIGNED

Assigned on 23 Aug 2010

Resigned on 13 Nov 2014

Time on role 4 years, 2 months, 21 days

MOONEY, Alison Mary

Secretary

Property Manager

RESIGNED

Assigned on 10 Feb 2005

Resigned on 02 Aug 2005

Time on role 5 months, 20 days

NORMAN, Peter Dudley

Secretary

Director

RESIGNED

Assigned on 29 May 2002

Resigned on 26 Jul 2005

Time on role 3 years, 1 month, 28 days

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 29 May 2002

Resigned on 29 May 2002

Time on role

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Aug 2005

Resigned on 07 Jun 2010

Time on role 4 years, 10 months, 6 days

HAWKSWORTH MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 28 Jul 2004

Resigned on 26 Jul 2005

Time on role 11 months, 29 days

STONEDALE PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jun 2010

Resigned on 07 Jun 2010

Time on role

STONEDALE PROPERTY MANAGEMENT LIMITED

Corporate-secretary

RESIGNED

Assigned on 07 Jun 2010

Resigned on 28 Jul 2010

Time on role 1 month, 21 days

BOUCHER, James Rex Comyn

Director

Director

RESIGNED

Assigned on 29 May 2002

Resigned on 26 Jul 2005

Time on role 3 years, 1 month, 28 days

COWMEADOW, Anthony William

Director

Retired Director

RESIGNED

Assigned on 18 Jan 2023

Resigned on 15 Mar 2023

Time on role 1 month, 28 days

COWMEADOW, Anthony William

Director

Retired Director/Ceo

RESIGNED

Assigned on 22 Oct 2021

Resigned on 04 Mar 2022

Time on role 4 months, 13 days

FINUCANE, Leslie Joseph

Director

Company Director

RESIGNED

Assigned on 09 Sep 2013

Resigned on 26 Nov 2018

Time on role 5 years, 2 months, 17 days

HIRST, Debra Jane

Director

None

RESIGNED

Assigned on 14 Aug 2018

Resigned on 13 May 2021

Time on role 2 years, 8 months, 30 days

HORNER, Thomas Keith

Director

None

RESIGNED

Assigned on 18 Jan 2023

Resigned on 28 Nov 2023

Time on role 10 months, 10 days

HORNER, Thomas Keith

Director

None

RESIGNED

Assigned on 19 Nov 2020

Resigned on 01 Aug 2022

Time on role 1 year, 8 months, 13 days

KILBY, Mary

Director

Housewife

RESIGNED

Assigned on 04 May 2004

Resigned on 11 Feb 2021

Time on role 16 years, 9 months, 7 days

KILBY, Michael Guy

Director

Director

RESIGNED

Assigned on 22 Nov 2021

Resigned on 18 Jan 2023

Time on role 1 year, 1 month, 26 days

KING, Jeffrey Stuart, Mr.

Director

Company Director

RESIGNED

Assigned on 04 May 2004

Resigned on 20 Jul 2006

Time on role 2 years, 2 months, 16 days

MARSHALL, Ian Christopher

Director

Actuary

RESIGNED

Assigned on 15 Jul 2022

Resigned on 28 Nov 2023

Time on role 1 year, 4 months, 13 days

NORMAN, Peter Dudley

Director

Director

RESIGNED

Assigned on 29 May 2002

Resigned on 26 Jul 2005

Time on role 3 years, 1 month, 28 days

OWENS, Derek Roy

Director

None

RESIGNED

Assigned on 09 Oct 2017

Resigned on 18 Feb 2020

Time on role 2 years, 4 months, 9 days

SHAW, Glynis Diane

Director

Director

RESIGNED

Assigned on 20 Jul 2006

Resigned on 29 Jul 2013

Time on role 7 years, 9 days

TAYLOR, George Charles Henry

Director

Retired

RESIGNED

Assigned on 04 May 2004

Resigned on 13 Mar 2018

Time on role 13 years, 10 months, 9 days

VENN, Denise

Director

Retired

RESIGNED

Assigned on 20 Jul 2006

Resigned on 22 Dec 2008

Time on role 2 years, 5 months, 2 days

COMBINED NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 May 2002

Resigned on 29 May 2002

Time on role

COMBINED SECRETARIAL SERVICES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 29 May 2002

Resigned on 29 May 2002

Time on role


Some Companies

ABBEYVIEW SERVICES LIMITED

UNIT 79 HILLGROVE BUSINESS PARK, NAZEING ROAD,WALTHAM ABBEY,EN9 2HB

Number:04228835
Status:ACTIVE
Category:Private Limited Company

CHESTERBLAIR HOMES LIMITED

SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT

Number:09087958
Status:ACTIVE
Category:Private Limited Company
Number:CE010751
Status:ACTIVE
Category:Charitable Incorporated Organisation

OLD BARN RECORDING LIMITED

UNIT 6B SHAM FARM BUSINESS UNITS SHAM FARM ROAD,TUNBRIDGE WELLS,TN3 9JA

Number:02395015
Status:ACTIVE
Category:Private Limited Company

SCULPTURE REAL ESTATE MANAGEMENT SERVICES LIMITED

THE STUDIO 377-399,CAMBERLEY,GU15 3HL

Number:10778652
Status:ACTIVE
Category:Private Limited Company

TAYLORCORP LIMITED

9 ARRAN GROVE,BANBURY,OX16 2EL

Number:09969314
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