HCC PROPERTIES LIMITED

5 officers / 15 resignations

GALLAGHER, Geraldine Josephine

Correspondence address
The Inspire Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA
Role ACTIVE
director
Date of birth
October 1965
Appointed on
31 January 2014
Resigned on
30 September 2020
Nationality
Irish
Occupation
Finance Director

BENNISON, Matthew Edward

Correspondence address
The Inspire Hornbeam Square West, Harrogate, North Yorkshire, HG2 8PA
Role ACTIVE
director
Date of birth
September 1972
Appointed on
19 July 2011
Resigned on
31 January 2014
Nationality
British
Occupation
Company Director

TROY, ANTHONY GERARD

Correspondence address
FOUNTAINS BENT, DARLEY ROAD, BRISTWITH, HARROGATE, NORTH YORKSHIRE, HG3 2PN
Role ACTIVE
Director
Date of birth
August 1962
Appointed on
25 May 2007
Nationality
IRISH
Occupation
DIRECTOR

Average house price in the postcode HG3 2PN £1,919,000

HUNTER, GAIL SUSAN

Correspondence address
THE INSPIRE HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, HG2 8PA
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
25 May 2007
Nationality
BRITISH
Occupation
HUMAN RESOURCES DIRECTOR

GALLAGHER, Geraldine Josephine

Correspondence address
Risplith House, Risplith, North Yorkshire, HG4 3EP
Role ACTIVE
secretary
Appointed on
25 May 2007
Resigned on
29 November 2010
Nationality
Irish

Average house price in the postcode HG4 3EP £991,000


BENNISON, MATTHEW EDWARD

Correspondence address
THE INSPIRE HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, HG2 8PA
Role RESIGNED
Director
Date of birth
September 1972
Appointed on
19 July 2011
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BENNISON, MATTHEW EDWARD

Correspondence address
THE INSPIRE HORNBEAM SQUARE WEST, HARROGATE, NORTH YORKSHIRE, HG2 8PA
Role RESIGNED
Secretary
Appointed on
19 July 2011
Resigned on
31 January 2014
Nationality
NATIONALITY UNKNOWN

DOUBLEDAY, TIMOTHY

Correspondence address
THE INSPIRE HORNBEAM PARK, HARROGATE, NORTH YORKSHIRE, UNITED KINGDOM, HG2 8PA
Role RESIGNED
Secretary
Date of birth
March 1964
Appointed on
29 November 2010
Resigned on
19 July 2011
Nationality
BRITISH

DOUBLEDAY, Timothy John

Correspondence address
The Inspire Hornbeam Park, Harrogate, North Yorkshire, United Kingdom, HG2 8PA
Role RESIGNED
director
Date of birth
March 1964
Appointed on
29 November 2010
Resigned on
19 July 2011
Nationality
British
Occupation
Chief Financial Officer

NISBETT, PAUL SANDLE

Correspondence address
5 THE GROVE, BLETCHLEY, MILTON KEYNES, BUCKINGHAMSHIRE, MK3 6BZ
Role RESIGNED
Director
Date of birth
May 1968
Appointed on
8 August 2008
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode MK3 6BZ £456,000

DAY, MARK

Correspondence address
WELTON HILL, KIDD LANE, WELTON BROUGH, NORTH HUMBERSIDE, HU15 1PH
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
7 September 2007
Resigned on
30 June 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HU15 1PH £1,095,000

GALLAGHER, GERALDINE JOSEPHINE

Correspondence address
RISPLITH HOUSE, RISPLITH, NORTH YORKSHIRE, HG4 3EP
Role RESIGNED
Secretary
Date of birth
October 1965
Appointed on
25 May 2007
Resigned on
29 November 2010
Nationality
IRISH

Average house price in the postcode HG4 3EP £991,000

ANDERSON, PETER GEORGE

Correspondence address
23 CHESHIRE ROAD, THAME, OXFORDSHIRE, OX9 3LQ
Role RESIGNED
Director
Date of birth
September 1958
Appointed on
25 October 2006
Resigned on
25 May 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode OX9 3LQ £766,000

BELLONE, NORMAN EDWARD

Correspondence address
GARDENS COTTAGE, BAGENDON, CIRENCESTER, GLOUCESTERSHIRE, GL7 7DU
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
25 October 2006
Resigned on
25 May 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode GL7 7DU £3,098,000

SOLOMAN, SHEILA MARGARET

Correspondence address
5 THE GREEN, HARDINGSTONE, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 7BU
Role RESIGNED
Secretary
Date of birth
May 1947
Appointed on
25 October 2006
Resigned on
25 May 2007
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode NN4 7BU £480,000

HOLDEN, ELIZABETH JANE DILWITHS

Correspondence address
43 STRADELLA ROAD, LONDON, SE24 9HL
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
26 September 2006
Resigned on
25 October 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE24 9HL £2,342,000

MONIR, NICOLE FRANCES

Correspondence address
92 CROSSLANDS, CADDINGTON, LUTON, BEDFORDSHIRE, LU1 4ER
Role RESIGNED
Director
Date of birth
May 1967
Appointed on
26 September 2006
Resigned on
26 September 2006
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode LU1 4ER £576,000

DE GAY, Sarah

Correspondence address
N4
Role RESIGNED
director
Date of birth
April 1965
Appointed on
26 September 2006
Resigned on
26 September 2006
Nationality
British
Occupation
Solicitor

TRUSEC LIMITED

Correspondence address
2 LAMBS PASSAGE, LONDON, EC1Y 8BB
Role RESIGNED
Nominee Secretary
Appointed on
26 September 2006
Resigned on
25 October 2006

MORGAN, PHILIP DOUGLAS

Correspondence address
6B NORTH CROSS ROAD, LONDON, SE22 9EU
Role RESIGNED
Director
Date of birth
August 1978
Appointed on
26 September 2006
Resigned on
25 October 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SE22 9EU £567,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company