9 School Hill Management (8010) Ltd was registered on 03 May 2013 and are based in Wrecclesham, it's status in the Companies House registry is set to "Active". This company has 13 directors listed as Akera, David Ong'om, Allan, Nicholas Faulds, Cozzi, Michele Mary, Eberhardt, Martin, Gubbins, Andrew Martin, Revell Formerly Warman, Victoria Louise, Dr, Whitley, Kate Elisabeth Mary, Avakas Secretary Limited, Hall, Simon Barrie, Holiday, David Michael, Macedo, Joseph Anthony, Tyler, James, Tyler, Paul at Companies House. We don't currently know the number of employees at 9 School Hill Management (8010) Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKERA, David Ong'Om | 12 March 2018 | - | 1 |
ALLAN, Nicholas Faulds | 12 March 2018 | - | 1 |
COZZI, Michele Mary | 12 March 2018 | - | 1 |
EBERHARDT, Martin | 15 August 2020 | - | 1 |
GUBBINS, Andrew Martin | 09 May 2020 | - | 1 |
REVELL FORMERLY WARMAN, Victoria Louise, Dr | 12 March 2018 | - | 1 |
WHITLEY, Kate Elisabeth Mary | 12 March 2018 | - | 1 |
HALL, Simon Barrie | 03 May 2013 | 19 September 2013 | 1 |
HOLIDAY, David Michael | 12 March 2018 | 11 November 2019 | 1 |
MACEDO, Joseph Anthony | 22 July 2013 | 12 March 2018 | 1 |
TYLER, James | 22 July 2013 | 19 June 2017 | 1 |
TYLER, Paul | 02 March 2018 | 12 March 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AVAKAS SECRETARY LIMITED | 03 May 2013 | 01 July 2014 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 12 September 2020 | |
CS01 - N/A | 09 May 2020 | |
AP01 - Appointment of director | 09 May 2020 | |
AA - Annual Accounts | 17 April 2020 | |
TM01 - Termination of appointment of director | 27 December 2019 | |
CS01 - N/A | 07 May 2019 | |
AA - Annual Accounts | 17 April 2019 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 May 2018 | |
CS01 - N/A | 08 May 2018 | |
PSC08 - N/A | 13 April 2018 | |
PSC07 - N/A | 13 April 2018 | |
AD01 - Change of registered office address | 19 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 March 2018 | |
PSC07 - N/A | 15 March 2018 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 06 March 2018 | |
SH01 - Return of Allotment of shares | 02 March 2018 | |
AP01 - Appointment of director | 02 March 2018 | |
AA - Annual Accounts | 14 February 2018 | |
AA - Annual Accounts | 31 August 2017 | |
TM01 - Termination of appointment of director | 19 June 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 04 November 2016 | |
AA01 - Change of accounting reference date | 12 October 2016 | |
AR01 - Annual Return | 06 June 2016 | |
AA - Annual Accounts | 18 February 2016 | |
AR01 - Annual Return | 04 June 2015 | |
CH01 - Change of particulars for director | 05 May 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 15 September 2014 | |
AD01 - Change of registered office address | 25 July 2014 | |
TM02 - Termination of appointment of secretary | 25 July 2014 | |
TM01 - Termination of appointment of director | 19 September 2013 | |
AP01 - Appointment of director | 19 September 2013 | |
AP01 - Appointment of director | 19 September 2013 | |
NEWINC - New incorporation documents | 03 May 2013 |