HEREFORDSHIRE HOUSING LIMITED - HEREFORD


Company Profile Company Filings

Overview

HEREFORDSHIRE HOUSING LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from HEREFORD and has the status: Dissolved - no longer trading.
HEREFORDSHIRE HOUSING LIMITED was incorporated 23 years ago on 22/05/2001 and has the registered number: 04221587. The accounts status is FULL.

HEREFORDSHIRE HOUSING LIMITED - HEREFORD

This company is listed in the following categories:
68201 - Renting and operating of Housing Association real estate
96040 - Physical well-being activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2019

Registered Office

LEGION WAY
HEREFORD
HEREFORDSHIRE
HR1 1LN

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NICOLA CHERYL GRIFFITHS Secretary 2019-03-28 CURRENT
MS ALLISON FAY TAYLOR Mar 1962 British Director 2010-09-28 CURRENT
MR ANDREW BATTRUM Nov 1957 British Director 2019-09-19 CURRENT
MR ANDREW BATTRUM Dec 1957 British Director 2019-09-19 CURRENT
MR JOHN WILLIAM CROSS Jul 1953 British Director 2018-12-11 CURRENT
MR SIMON DAVID GIBBS Jan 1958 British Director 2019-09-19 CURRENT
MR DAVID JOHN LINCOLN Jun 1956 British Director 2010-09-28 CURRENT
MRS MARGARET PUNYER Feb 1952 British Director 2019-09-19 CURRENT
MS ABIGAIL ELAINE REILLY Jul 1974 British Director 2019-09-19 CURRENT
MR PAUL HINTON SMITH Feb 1964 British Director 2018-12-11 CURRENT
MR ANDREW JOHN TAYLOR Apr 1964 British Director 2019-09-19 CURRENT
RICHARD GEOFFREY WOOLLEY Jul 1964 British Director 2019-04-01 CURRENT
MR JOHN DENIS BARKER Nov 1952 British Director 2019-09-19 CURRENT
RICHARD DEREK JAMES Feb 1934 British Director 2004-04-25 UNTIL 2007-09-25 RESIGNED
MR RICHARD CHARLES JOHNSTON Sep 1951 British Director 2010-09-28 UNTIL 2017-07-27 RESIGNED
WENDY JANE JONES Feb 1951 British Director 2002-04-16 UNTIL 2010-09-28 RESIGNED
MR NICHOLAS MARK GARNER Mar 1962 British Director 2010-03-30 UNTIL 2010-09-28 RESIGNED
MRS HILARY GARDNER Mar 1959 British Director 2018-12-11 UNTIL 2019-09-19 RESIGNED
MR DUNCAN SCOTT FORBES Apr 1957 British Director 2018-09-24 UNTIL 2019-04-01 RESIGNED
MR PHILLIP GRENFELL HAYDN CUTTER Sep 1945 British Director 2009-11-24 UNTIL 2010-09-28 RESIGNED
GRAHAM JOHN COSWAY Apr 1936 British Director 2002-04-16 UNTIL 2010-03-30 RESIGNED
MS RUTH MARGARET COOKE Apr 1975 British Director 2010-09-28 UNTIL 2019-09-19 RESIGNED
DAVID JOHN COOK May 1932 British Director 2002-09-18 UNTIL 2003-11-11 RESIGNED
JOHN KNILL Aug 1943 British Director 2007-03-27 UNTIL 2010-09-28 RESIGNED
TERENCE GURNEY Jun 1936 British Director 2002-06-20 UNTIL 2007-01-30 RESIGNED
MR. ROBERT HAROLD MACLEOD HUNTER CHRISTIE May 1951 British Secretary 2008-04-18 UNTIL 2010-03-30 RESIGNED
MR RICHARD GEOFFREY WOOLLEY Secretary 2010-03-30 UNTIL 2017-07-27 RESIGNED
MR RICHARD GEOFFREY WOOLLEY Secretary 2018-09-24 UNTIL 2019-03-28 RESIGNED
MS JENNIFER JEAN HAYBALL Secretary 2017-07-27 UNTIL 2018-09-24 RESIGNED
MS JANET SHARON COLE Sep 1963 British Secretary 2002-11-25 UNTIL 2008-04-18 RESIGNED
ANNE ADAMTHWAITE Feb 1960 British Secretary 2001-05-22 UNTIL 2002-11-19 RESIGNED
MRS LORRAINE JANE BISHOP Sep 1959 British Director 2010-09-28 UNTIL 2014-09-23 RESIGNED
MR MICHAEL LANGLEY BLOMER Aug 1942 British Director 2002-04-16 UNTIL 2007-02-05 RESIGNED
GRAHAM CHARLES BIGGS Mar 1949 British Director 2017-07-27 UNTIL 2018-11-15 RESIGNED
MR JACOB ROUTH BERRIMAN Jan 1964 British Director 2017-07-27 UNTIL 2018-09-19 RESIGNED
ANDREW NEIL BALLARD Dec 1955 British Director 2007-03-27 UNTIL 2015-03-31 RESIGNED
MRS WINEFRIDE URSULA ATTFIELD Oct 1930 British Director 2002-04-16 UNTIL 2010-09-28 RESIGNED
MR ANTHONY JOHN ALLEN Aug 1936 British Director 2002-04-16 UNTIL 2003-05-30 RESIGNED
ANNE ADAMTHWAITE Feb 1960 British Director 2001-05-22 UNTIL 2002-04-16 RESIGNED
MR HARRY BRAMER Oct 1949 British Director 2003-05-30 UNTIL 2007-06-11 RESIGNED
MR PETER FRANK BROWN Jun 1957 British Director 2017-07-27 UNTIL 2018-09-07 RESIGNED
SUSAN HAZEL JONES Mar 1966 British Director 2007-09-25 UNTIL 2010-09-28 RESIGNED
DAVID JOHN COOK May 1932 British Director 2004-09-28 UNTIL 2005-01-31 RESIGNED
MRS SONIA MARY HIGGINS Jun 1967 British Director 2017-07-27 UNTIL 2018-11-30 RESIGNED
MR JON LAND Jul 1973 British Director 2013-06-04 UNTIL 2017-07-27 RESIGNED
MICHAEL JOHN GUNDY Apr 1939 British Director 2004-04-20 UNTIL 2007-01-22 RESIGNED
ANNE ELIZABETH GRAY Jan 1943 British Director 2007-05-30 UNTIL 2010-09-28 RESIGNED
JANE ANN CARTER Oct 1938 British Director 2002-04-16 UNTIL 2003-05-30 RESIGNED
MRS GILLIAM MARGARET THORNHILL JONES Mar 1959 British Director 2017-07-27 UNTIL 2019-09-19 RESIGNED
MS PHILIPPA MARY JONES Apr 1956 British Director 2018-12-11 UNTIL 2019-04-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Denis Barker 2019-09-19 11/1952 Significant influence or control
Mr Andrew Battrum 2019-09-19 12/1957 Significant influence or control
Mrs Margaret Punyer 2019-09-19 2/1952 Significant influence or control
Mr Simon David Gibbs 2019-09-19 1/1958 Significant influence or control
Mr Andrew John Taylor 2019-09-19 4/1964 Significant influence or control
Ms Abigail Elaine Reilly 2019-08-19 7/1974 Significant influence or control
Mr Richard Geoffrey Woolley 2019-04-01 7/1964 Craven Arms   Significant influence or control
Ms Hilary Gardner 2018-12-11 - 2019-09-19 3/1953 Significant influence or control
Ms Philippa Mary Jones 2018-12-11 - 2019-04-14 5/1956 Significant influence or control
Mr Paul Hinton Smith 2018-12-11 2/1964 Significant influence or control
Mr John William Cross 2018-12-11 7/1953 Significant influence or control
Mr Duncan Scott Forbes 2018-09-23 - 2019-03-28 4/1957 Significant influence or control
Mrs Ruth Margaret Cooke 2018-05-01 - 2019-09-19 4/1975 Significant influence or control
Mrs Gillian Margaret Thornhill Jones 2018-05-01 - 2019-09-19 3/1959 Significant influence or control
Mrs Elizabeth Mary Walford 2018-05-01 - 2019-09-19 12/1949 Significant influence or control
Dr Michael Mccarthy 2018-05-01 - 2018-12-31 2/1953 Significant influence or control
Mrs Sonia Mary Higgins 2018-05-01 - 2018-11-30 5/1967 Significant influence or control
Mr James Stephen Williamson 2018-05-01 - 2018-11-30 7/1949 Significant influence or control
Mr Graham Charles Biggs 2018-05-01 - 2018-11-15 3/1949 Significant influence or control
Mr Jacob Routh Berriman 2018-05-01 - 2018-09-19 1/1964 Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BISHOP'S CASTLE AND DISTRICT LIFELINE COMPANY LIMITED BISHOPS CASTLE Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
INDEPENDENCE TRUST GLOUCESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
IMPERIAL HERBARY CHINESE MEDICINE CENTRE LTD WORCESTER ENGLAND Active MICRO ENTITY 86900 - Other human health activities
SOUTH SHROPSHIRE LOCAL HOMES LIMITED CRAVEN ARMS Dissolved... TOTAL EXEMPTION SMALL 94110 - Activities of business and employers membership organizations
BIOCYCLE SOUTH SHROPSHIRE LIMITED NEWTOWN WALES Dissolved... TOTAL EXEMPTION SMALL 35110 - Production of electricity
CONNEXUS ENTERPRISE LIMITED CRAVEN ARMS Active FULL 43210 - Electrical installation
WATCHBOX (LEAMINGTON SPA) COMPANY LIMITED CRAVEN ARMS Active MICRO ENTITY 47190 - Other retail sale in non-specialised stores
HEART OF WALES LINE DEVELOPMENT COMPANY LIMITED LLANDEILO WALES Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
THE RURAL SERVICES PARTNERSHIP LIMITED CRAVEN ARMS Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
ENTERPRISE 4 LIMITED CRAVEN ARMS UNITED KINGDOM Dissolved... FULL 81100 - Combined facilities support activities
SHROPSHIRE HOUSING TREASURY LIMITED CRAVEN ARMS Dissolved... FULL 74990 - Non-trading company
RURAL ENGLAND C.I.C. CRAVEN ARMS Active MICRO ENTITY 63990 - Other information service activities n.e.c.
HYDE & JONES LIMITED CRAVEN ARMS ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
HEREFORDSHIRE CAPITAL PLC CRAVEN ARMS UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
BIGGS, HYDE & JONES LTD WALSALL ... MICRO ENTITY 47710 - Retail sale of clothing in specialised stores
RISE PARTNERSHIP DEVELOPMENTS LTD CRAVEN ARMS UNITED KINGDOM Active FULL 41202 - Construction of domestic buildings
FLOREAT LIVING LIMITED CRAVEN ARMS ENGLAND Active FULL 41100 - Development of building projects
FLOREAT DEVELOPMENT LIMITED CRAVEN ARMS Dissolved... FULL 41100 - Development of building projects
NATIONAL CENTRE FOR RURAL HEALTH AND CARE COMMUNITY INTEREST COMPANY LINCOLN ENGLAND Active TOTAL EXEMPTION FULL 86900 - Other human health activities