HINTON LODGE (ST NEOTS) MANAGEMENT COMPANY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02290780. The registration start date is August 26, 1988. The current status is Active.
Company Number | 02290780 |
Company Name | HINTON LODGE (ST NEOTS) MANAGEMENT COMPANY LIMITED |
Registered Address |
7 Hinton Lodge St Neots Road St. Neots Cambs PE19 7BA England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1988-08-26 |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-02-03 |
Returns Last Update | 2016-01-06 |
Confirmation Statement Due Date | 2021-02-15 |
Confirmation Statement Last Update | 2020-01-04 |
Information Source | source link |
SIC Code | Industry |
---|---|
98000 | Residents property management |
Address |
7 HINTON LODGE ST NEOTS ROAD |
Post Town | ST. NEOTS |
County | CAMBS |
Post Code | PE19 7BA |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
OAK MEDIA GROUP LTD | 29a St. Neots Road, Eaton Ford, St. Neots, PE19 7BA, England |
DAK LOGISTICS LTD | 47a St Neots Road, St Neots, Eaton Ford, Cambridgeshire, PE19 7BA, England |
VIRTIA LIMITED | Suite 9, Davey House St. Neots Road, Eaton Ford, St. Neots, PE19 7BA, England |
OPEN DOOR CHURCH (ST. NEOTS) | Suites 2-6 31a St Neots Road, Eaton Ford, St Neots, Cambridgeshire, PE19 7BA |
ORIGINS OF MOTION LIMITED | Suite 12b, Davey House St. Neots Road, Eaton Ford, St. Neots, PE19 7BA, England |
THERECRUITMENTAGENCY LIMITED | 31-31a, St. Neots Road, Eaton Ford, St. Neots, PE19 7BA |
EQUALITEACH C.I.C. | Suite 11, Davey House St. Neots Road, Eaton Ford, St. Neots, PE19 7BA, England |
VIEGLI UK LTD | Suite 9, Davey House St Neots Road, Eaton Ford, St Neots, Cambridgeshire, PE19 7BA, England |
NG ZIP LTD | 47a St. Neots Road, Eaton Ford, St. Neots, Cambridgeshire, PE19 7BA, United Kingdom |
CAMBRIDGE STRUCTURES (LS) PLC | Suite 11 Davey House, 31 St Neots Road Eaton Ford, St Neots, Cambridgeshire, PE19 7BA |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PATEL, Rohit | Secretary (Active) | 20 Cornwall Road, Cheam, Sutton, Surrey, England, SM2 6DT | / 31 December 2015 |
/ |
|
BRAZIER, Sandra Eleanor | Director (Active) | 4 Hinton Lodge, St Neots Road, Eaton Ford, Cambridgeshire, PE19 7BA | July 1950 / 30 September 2006 |
British / United Kingdom |
Retired |
ILES, Henry | Director (Active) | Flat 3 Hinton Lodge, St. Neots Road, Eaton Ford, St. Neots, Cambridgeshire, England, PE19 7BA | September 1943 / 2 November 2015 |
British / England |
Retired |
PATEL, Rohitkumar | Director (Active) | 20 Cornwall Road, Cheam, Surrey, SM2 6DT | January 1957 / 21 September 2005 |
British / United Kingdom |
Safety Consultant |
TUCKER, Roger Charles | Director (Active) | 5 Hinton Lodge, St Neots Road, St Neots, Cambridgeshire, PE19 7BA | June 1949 / 8 July 1998 |
British / United Kingdom |
Pet Sitter |
WRIGHT, Gregory Alexander | Director (Active) | Flat 7, Hinton Lodge, St Neots Road,Eaton Ford, St Neots, Huntingdon, Cambridgeshire, PE19 7BA | September 1967 / 15 March 1993 |
British / United Kingdom |
Health Support Worker |
READER, Paul Thomas | Secretary (Resigned) | Grove House 61 Huntingdon Street, St Neots, Cambridgeshire, PE19 1RL | / 5 November 1995 |
/ |
|
SMITH, Susan Marilyn | Secretary (Resigned) | Flat 8 Hinton Lodge, St Neots Road, Eaton Ford, Cambs, PE19 | / |
/ |
|
TUCKER, Roger Charles | Secretary (Resigned) | 5 Hinton Lodge, St Neots Road, St Neots, Cambridgeshire, PE19 7BA | / 8 July 1998 |
British / |
Manager |
CLARK, Stephen Roger | Director (Resigned) | Flat 2, Hinton Lodge St Neots Road Eaton For, Huntingdon, Cambs | February 1965 / |
British / |
Computer Engineer |
KAY, Christine Dorothy | Director (Resigned) | 2 Hinton Lodge, Eaton Ford, St. Neots, Huntingdon, Cambridgeshire, PE19 7BA | May 1922 / 8 July 1998 |
British / |
Company Director |
MARTIN, Clive | Director (Resigned) | Waverley Cottage Ackerman Street, Eaton Socon, Cambridgeshire, PE19 3HR | March 1950 / 8 July 1998 |
British / |
Account Manager |
READER, Paul Thomas | Director (Resigned) | Grove House 61 Huntingdon Street, St Neots, Cambridgeshire, PE19 1RL | September 1964 / |
British / |
Civil Engineer |
Post Town | ST. NEOTS |
Post Code | PE19 7BA |
SIC Code | 98000 - Residents property management |
Please provide details on HINTON LODGE (ST NEOTS) MANAGEMENT COMPANY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.