About

Registered Number: 06042998
Date of Incorporation: 05/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Elizabeth Hall, Raven Road, Hook, Hampshire, RG27 9HH

 

Having been setup in 2007, Hook Village Halls Charitable Association are based in Hook, Hampshire. The companies directors are listed as Kirtley, Margaret Jean, Myall, Barry Stuart, Terrey, Christopher Mark Samuel, Tidy, Sandra Lisa, Wickenden, Graham Peter, Butler, David Ian, Leppard, Robert Henry, Terrey, Christopher Mark Samuel, Beagrie, Laura Jane, Butler, David Ian, Chatt, Paul Anthony, Cooper, Michael Leslie, Cross, Michael John Assheton, Davies, Debra Louise, Deller, Janet, Evans, Katherine Jane, Hickson, Simon Barry, Hilton-gee, David John, Hobbs, Ernest Walter, Johnson, Eileen, Kelkar, Sheetal, Leeson, Robert Neil, Malcolm, Teresa, Morgan, John Lisbon, Pitt, Michael, Pullen, Sharon Jane, Sharp, Marion Jean, Smith, Lisa, Taylor, Anthony Michael, Taylor, Rosemary Eleanor, Watson, Jane Tremayne Millett, Williams, Sara, Winter, Gordon John at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MYALL, Barry Stuart 13 January 2012 - 1
TERREY, Christopher Mark Samuel 22 February 2016 - 1
TIDY, Sandra Lisa 24 February 2020 - 1
WICKENDEN, Graham Peter 17 November 2014 - 1
BEAGRIE, Laura Jane 31 March 2008 31 July 2009 1
BUTLER, David Ian 15 September 2014 24 September 2018 1
CHATT, Paul Anthony 24 April 2017 06 September 2019 1
COOPER, Michael Leslie 31 July 2009 20 September 2013 1
CROSS, Michael John Assheton 31 July 2009 01 December 2011 1
DAVIES, Debra Louise 08 June 2011 17 May 2013 1
DELLER, Janet 05 January 2007 02 November 2015 1
EVANS, Katherine Jane 05 January 2007 28 September 2009 1
HICKSON, Simon Barry 19 May 2014 15 September 2014 1
HILTON-GEE, David John 25 January 2010 19 April 2013 1
HOBBS, Ernest Walter 05 January 2007 31 July 2009 1
JOHNSON, Eileen 05 January 2007 28 September 2008 1
KELKAR, Sheetal 10 January 2011 15 March 2013 1
LEESON, Robert Neil 30 May 2014 07 April 2015 1
MALCOLM, Teresa 23 January 2017 27 November 2017 1
MORGAN, John Lisbon 31 July 2009 18 May 2015 1
PITT, Michael 21 July 2014 15 December 2014 1
PULLEN, Sharon Jane 05 January 2007 15 September 2014 1
SHARP, Marion Jean 05 January 2007 19 July 2010 1
SMITH, Lisa 31 July 2009 19 July 2010 1
TAYLOR, Anthony Michael 05 January 2007 01 May 2007 1
TAYLOR, Rosemary Eleanor 05 January 2007 21 June 2010 1
WATSON, Jane Tremayne Millett 31 July 2009 18 October 2010 1
WILLIAMS, Sara 31 October 2012 08 March 2013 1
WINTER, Gordon John 26 April 2010 07 May 2011 1
Secretary Name Appointed Resigned Total Appointments
KIRTLEY, Margaret Jean 23 September 2019 - 1
BUTLER, David Ian 18 May 2015 24 September 2018 1
LEPPARD, Robert Henry 15 September 2014 25 September 2014 1
TERREY, Christopher Mark Samuel 24 September 2018 23 September 2019 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 06 May 2020
AP03 - Appointment of secretary 06 May 2020
AP01 - Appointment of director 04 April 2020
PSC01 - N/A 30 March 2020
TM01 - Termination of appointment of director 18 March 2020
PSC07 - N/A 18 March 2020
CS01 - N/A 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 25 November 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 04 December 2018
PSC01 - N/A 01 October 2018
AP03 - Appointment of secretary 01 October 2018
CH01 - Change of particulars for director 01 October 2018
TM02 - Termination of appointment of secretary 01 October 2018
PSC07 - N/A 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
AP01 - Appointment of director 17 July 2018
CS01 - N/A 08 January 2018
TM01 - Termination of appointment of director 11 December 2017
AA - Annual Accounts 08 December 2017
AP01 - Appointment of director 07 May 2017
AP01 - Appointment of director 08 February 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 15 December 2016
AP01 - Appointment of director 10 May 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 09 November 2015
AP03 - Appointment of secretary 05 November 2015
AP01 - Appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AP01 - Appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM01 - Termination of appointment of director 05 November 2015
AR01 - Annual Return 15 January 2015
TM02 - Termination of appointment of secretary 29 December 2014
AP01 - Appointment of director 29 December 2014
AP01 - Appointment of director 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
TM01 - Termination of appointment of director 29 December 2014
AP01 - Appointment of director 29 September 2014
AP03 - Appointment of secretary 25 September 2014
AP01 - Appointment of director 25 September 2014
AP01 - Appointment of director 25 September 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM02 - Termination of appointment of secretary 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AA - Annual Accounts 21 July 2014
AP01 - Appointment of director 27 May 2014
AR01 - Annual Return 08 January 2014
TM01 - Termination of appointment of director 06 December 2013
RESOLUTIONS - N/A 11 October 2013
RESOLUTIONS - N/A 11 October 2013
TM01 - Termination of appointment of director 07 October 2013
AD01 - Change of registered office address 17 August 2013
AP01 - Appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 20 June 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 28 January 2013
AP01 - Appointment of director 06 February 2012
AR01 - Annual Return 06 February 2012
TM01 - Termination of appointment of director 11 January 2012
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 14 October 2011
AP01 - Appointment of director 05 October 2011
TM01 - Termination of appointment of director 05 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 25 January 2011
AP01 - Appointment of director 25 January 2011
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
TM01 - Termination of appointment of director 18 October 2010
AP01 - Appointment of director 28 January 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 01 December 2009
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AP01 - Appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
AA - Annual Accounts 04 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
363a - Annual Return 20 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 09 January 2008
288b - Notice of resignation of directors or secretaries 27 September 2007
288b - Notice of resignation of directors or secretaries 27 September 2007
225 - Change of Accounting Reference Date 27 September 2007
NEWINC - New incorporation documents 05 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.