ST. GILES HILL ROADS COMPANY LTD is a business entity registered at Companies House, UK, with entity identifier is 05373710. The registration start date is February 23, 2005. The current status is Active.
Company Number | 05373710 |
Company Name | ST. GILES HILL ROADS COMPANY LTD |
Registered Address |
Treegrove Northbrook Avenue Winchester Hampshire SO23 0JW England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-02-23 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 2021-09-30 |
Accounts Last Update | 2019-12-31 |
Returns Due Date | 2017-03-23 |
Returns Last Update | 2016-02-23 |
Confirmation Statement Due Date | 2021-04-03 |
Confirmation Statement Last Update | 2020-02-20 |
Information Source | source link |
SIC Code | Industry |
---|---|
94990 | Activities of other membership organizations n.e.c. |
Address |
TREEGROVE NORTHBROOK AVENUE |
Post Town | WINCHESTER |
County | HAMPSHIRE |
Post Code | SO23 0JW |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ARTISASH WINDOWS LTD | Icart House, Northbrook Avenue, Winchester, Hampshire, SO23 0JW, United Kingdom |
SEMITA RESEARCH LIMITED | The Studio, Northbrook Avenue, Winchester, Hampshire, SO23 0JW |
VIRTUAL LONDON LTD | Icart, Northbrook Avenue, Winchester, SO23 0JW, England |
WELOVETHEBEACH.COM LIMITED | 5 Earlsdown, Winchester, Hampshire, SO23 0JW |
Entity Name | Office Address |
---|---|
FREYA MOTORSPORT LTD | Flat 9 Eagle Court, Swan Lane, Winchester, Hampshire, SO23 7XD, United Kingdom |
WASTE TECH ENVIRONMENTAL SOLUTIONS LIMITED | Flint Cottage, Shepherds Lane, Compton, Winchester, SO21 2AB, England |
BALL MJ LTD | 6 Somers Close, Winchester, Hampshire, SO22 4EJ, United Kingdom |
BROWN PURPOSE LIMITED | 5 Ilex Close, Kings Worthy, Winchester, SO23 7TL, England |
ELECTROZOOM LIMITED | 4 Roydon Close, Winchester, Hampshire, SO224PY, England |
HUDDART LTD | 1 Eastcliffe, East Hill, Winchester, Hampshire, SO23 0JB, United Kingdom |
ETHICAL PARTIES LTD | 4 The Drove, Twyford, Winchester, SO21 1QL, England |
LIFESTORY DEVELOPMENT (CRANLEIGH) LIMITED | Unit 3 Church Green Close, Kings Worthy, Winchester, SO23 7TW, England |
BIZMIN CIC | Kimball Smith Brewery House, High Street, Twyford, Winchester, Hampshire, SO21 1RG, United Kingdom |
BAMBU ALTERNATIVE EDUCATION C.I.C. | 7 Harrow Down, Winchester, SO22 4LZ, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
HESLETT, Geoffrey William | Secretary (Active) | 'Treegrove', Northbrook Avenue, Winchester, Hampshire, England, SO23 0JW | / 9 April 2015 |
/ |
|
BEADLE, Andrew Stanley | Director (Active) | 21 Milesdown Place, Winchester, England, SO23 0AG | November 1943 / 28 March 2018 |
British / United Kingdom |
Retired |
BIDEN, Michael James | Director (Active) | St Giles Hilltop, Northbrook Close, Winchester, Hampshire, England, SO23 0JR | July 1949 / 23 February 2005 |
Uk / United Kingdom |
Company Director |
HESLETT, Geoffrey William David | Director (Active) | "Treegrove", Northbrook Avenue, Winchester, Hampshire, England, SO23 0JW | February 1940 / 9 April 2015 |
British / England |
Civil Engineer |
JONES, Wendy Alison | Director (Active) | The Cottage, Stratton Road, Winchester, Hampshire, England, SO23 0JQ | July 1970 / 16 March 2016 |
British / United Kingdom |
Professional Services |
SINCLAIR-WILSON, Timothy David | Director (Active) | Beech House, Northbrook Close, Winchester, England, SO23 0JR | December 1957 / 23 February 2017 |
British / United Kingdom |
Retired |
SMITH, Rebecca Joy | Director (Active) | Hillside House, Stratton Road, Winchester, England, SO23 0JQ | September 1977 / 15 April 2018 |
British / United Kingdom |
Corporate Responsibility Manager |
WILSON, Maxwell Mortimer, Dr | Secretary (Resigned) | Tioman, Stratton Road, Winchester, Hampshire, England, SO23 0JQ | / 23 February 2005 |
/ |
|
CARTER, Robert John | Director (Resigned) | 1 The Limes, Northbrook Avenue, Winchester, Hampshire, England, SO23 0LU | July 1970 / 21 September 2010 |
British / England |
Developer |
FAIRRIS, Geoffrey Michael, Dr | Director (Resigned) | Deneview, Stratton Road, Winchester, Hampshire, United Kingdom, SO23 0JQ | October 1952 / 19 March 2005 |
British / United Kingdom |
Medical |
HURCOM, John | Director (Resigned) | Bishops Fair Northbrook Avenue, Winchester, Hampshire, SO23 0JW | June 1941 / 19 March 2005 |
British / |
Retired |
KERBY, Michael Hugh | Director (Resigned) | Bernina, Northbrook Avenue, Southampton, Hampshire, United Kingdom | March 1951 / 12 June 2012 |
British / England |
Retired |
MEADOWS, Martin John | Director (Resigned) | Brambles, Northbrook Avenue, Winchester, Hampshire, SO23 0JW | June 1944 / 19 March 2005 |
British / |
Solicitor |
MORRIS, John Douglas | Director (Resigned) | Gifford House, St. Giles Hill, Winchester, Hampshire, SO23 0JH | May 1937 / 23 February 2005 |
British / |
Retired (School Chaplin) |
SULLY, Bernard John | Director (Resigned) | 4 Baring Road, Winchester, Southampton, Hampshire, United Kingdom, SO23 0JN | October 1949 / 22 April 2009 |
British / England |
Retired |
WILSON, Maxwell Mortimer, Dr | Director (Resigned) | Tioman Stratton Road, Winchester, Hampshire, SO23 0JQ | February 1944 / 23 February 2005 |
British / England |
Chairman |
WRIGHT, Ian Anthony | Director (Resigned) | Uplands, 5 Highmount Close, Winchester, Hampshire, SO23 0JT | March 1946 / 23 February 2005 |
British / |
Architect |
Post Town | WINCHESTER |
Post Code | SO23 0JW |
SIC Code | 94990 - Activities of other membership organizations n.e.c. |
Please provide details on ST. GILES HILL ROADS COMPANY LTD 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.