ST. GILES HILL ROADS COMPANY LTD

Address:
Treegrove, Northbrook Avenue, Winchester, Hampshire, SO23 0JW, England

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
94990 Activities of other membership organizations n.e.c.

Office Location

Address TREEGROVE
NORTHBROOK AVENUE
Post Town WINCHESTER
County HAMPSHIRE
Post Code SO23 0JW
Country ENGLAND

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town WINCHESTER
Post Code SO23 0JW
SIC Code 94990 - Activities of other membership organizations n.e.c.

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches