CLEVEDON COURT MANAGEMENT COMPANY LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 4BW

Company number 03038145
Status Active
Incorporation Date 27 March 1995
Company Type Private Limited Company
Address 2 CLEVEDON COURT, GREEN LANE CHALLOCK, ASHFORD, KENT, UNITED KINGDOM, TN25 4BW
Home Country United Kingdom
Nature of Business 37000 - Sewerage, 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Confirmation statement made on 9 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 5 Clevedon Court Green Lane Challock Ashford Kent TN25 4BW England to 2 Clevedon Court Green Lane Challock Ashford Kent TN25 4BW on 25 October 2016. The most likely internet sites of CLEVEDON COURT MANAGEMENT COMPANY LIMITED are www.clevedoncourtmanagementcompany.co.uk, and www.clevedon-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Ashford International Rail Station is 5.2 miles; to Faversham Rail Station is 6.4 miles; to Chartham Rail Station is 6.9 miles; to Sittingbourne Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clevedon Court Management Company Limited is a Private Limited Company. The company registration number is 03038145. Clevedon Court Management Company Limited has been working since 27 March 1995. The present status of the company is Active. The registered address of Clevedon Court Management Company Limited is 2 Clevedon Court Green Lane Challock Ashford Kent United Kingdom Tn25 4bw. . PERRY, Clifford Arthur, Henry is a Secretary of the company. BRACE, John Lee is a Director of the company. BRIGGS, David Michael is a Director of the company. FRANKLIN-BOURNE, Peter Alfred Charles is a Director of the company. GIBBINS, Susan Mary is a Director of the company. LESTER, Alan Henry is a Director of the company. LOCKWOOD, Dawn Pearl is a Director of the company. PERRY, Clifford Arthur Henry is a Director of the company. TANNER, Laura Elizabeth is a Director of the company. Secretary FARROW, Roy Ernest has been resigned. Secretary GUEST, Mary has been resigned. Secretary JONES, Stephen Anthony, Mt has been resigned. Secretary LESTER, Alan Henry has been resigned. Secretary LYDON, John Ellis has been resigned. Secretary PERRY, Clifford Arthur Henry has been resigned. Secretary TANNER, Adam Paul has been resigned. Secretary WEST, Howard Michael has been resigned. Secretary WILD, Leigh has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BOUCHER, James Rex Comyn has been resigned. Director BRANDON, Alison Jane has been resigned. Director BRANDON, Stephen Paul has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EVANS, Douglas John has been resigned. Director FRANKLIN BOURNE, Margaret Elizabeth has been resigned. Director GUEST, John Stuart Roy has been resigned. Director JONES, Stephen Anthony, Mt has been resigned. Director LESTER, Alan Henry has been resigned. Director LESTER, Elizabeth Deborah has been resigned. Director LYDON, Roberta Lucy has been resigned. Director LYDON, Roberta Lucy has been resigned. Director NESS, Jeremy Nicholas, Doctor has been resigned. Director PRESTON, William Henry Seldon has been resigned. Director RUFFELS, Clive Anthony has been resigned. Director TANNER, Adam Paul has been resigned. Director TANNER, Laura Elizabeth has been resigned. Director TURNER, Jonathan James Richard has been resigned. Director WALKER, John Vincent has been resigned. Director WOOLTORTON, Kirstie Louise has been resigned. Director WOOLTORTON, Liam Peter has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
PERRY, Clifford Arthur, Henry
Appointed Date: 03 June 2016

Director
BRACE, John Lee
Appointed Date: 02 February 2016
60 years old

Director
BRIGGS, David Michael
Appointed Date: 31 July 2012
71 years old

Director
FRANKLIN-BOURNE, Peter Alfred Charles
Appointed Date: 14 April 2009
89 years old

Director
GIBBINS, Susan Mary
Appointed Date: 04 May 2010
83 years old

Director
LESTER, Alan Henry
Appointed Date: 03 June 2016
65 years old

Director
LOCKWOOD, Dawn Pearl
Appointed Date: 08 December 2015
74 years old

Director
PERRY, Clifford Arthur Henry
Appointed Date: 22 May 1998
82 years old

Director
TANNER, Laura Elizabeth
Appointed Date: 08 December 2015
42 years old

Resigned Directors

Secretary
FARROW, Roy Ernest
Resigned: 22 January 1996
Appointed Date: 12 April 1995

Secretary
GUEST, Mary
Resigned: 07 April 2003
Appointed Date: 01 June 2001

Secretary
JONES, Stephen Anthony, Mt
Resigned: 14 April 2009
Appointed Date: 05 April 2006

Secretary
LESTER, Alan Henry
Resigned: 03 June 2016
Appointed Date: 09 December 2015

Secretary
LYDON, John Ellis
Resigned: 05 April 2006
Appointed Date: 07 April 2003

Secretary
PERRY, Clifford Arthur Henry
Resigned: 04 June 2014
Appointed Date: 14 April 2009

Secretary
TANNER, Adam Paul
Resigned: 09 December 2015
Appointed Date: 04 June 2014

Secretary
WEST, Howard Michael
Resigned: 01 June 2001
Appointed Date: 01 April 1997

Secretary
WILD, Leigh
Resigned: 31 March 1997
Appointed Date: 22 January 1996

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 April 1995
Appointed Date: 27 March 1995

Director
BOUCHER, James Rex Comyn
Resigned: 31 March 1997
Appointed Date: 12 April 1995
59 years old

Director
BRANDON, Alison Jane
Resigned: 03 June 2014
Appointed Date: 07 April 2008
57 years old

Director
BRANDON, Stephen Paul
Resigned: 01 December 2015
Appointed Date: 03 June 2014
60 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 April 1995
Appointed Date: 27 March 1995
35 years old

Director
EVANS, Douglas John
Resigned: 31 March 1997
Appointed Date: 22 January 1996
76 years old

Director
FRANKLIN BOURNE, Margaret Elizabeth
Resigned: 26 May 2001
Appointed Date: 30 May 1997
81 years old

Director
GUEST, John Stuart Roy
Resigned: 12 May 1999
Appointed Date: 01 April 1997
83 years old

Director
JONES, Stephen Anthony, Mt
Resigned: 30 May 2012
Appointed Date: 14 April 2009
56 years old

Director
LESTER, Alan Henry
Resigned: 09 December 2015
Appointed Date: 09 December 2015
65 years old

Director
LESTER, Elizabeth Deborah
Resigned: 08 December 2015
Appointed Date: 04 May 2010
60 years old

Director
LYDON, Roberta Lucy
Resigned: 01 June 2015
Appointed Date: 04 May 2010
80 years old

Director
LYDON, Roberta Lucy
Resigned: 07 April 2003
Appointed Date: 26 May 2001
80 years old

Director
NESS, Jeremy Nicholas, Doctor
Resigned: 07 April 2008
Appointed Date: 07 April 2003
65 years old

Director
PRESTON, William Henry Seldon
Resigned: 07 April 2003
Appointed Date: 25 April 2000
99 years old

Director
RUFFELS, Clive Anthony
Resigned: 23 April 2000
Appointed Date: 12 May 1999
67 years old

Director
TANNER, Adam Paul
Resigned: 09 December 2015
Appointed Date: 10 May 2011
38 years old

Director
TANNER, Laura Elizabeth
Resigned: 02 February 2016
Appointed Date: 02 February 2016
42 years old

Director
TURNER, Jonathan James Richard
Resigned: 28 May 1998
Appointed Date: 30 May 1997
65 years old

Director
WALKER, John Vincent
Resigned: 31 March 1997
Appointed Date: 12 April 1995
78 years old

Director
WOOLTORTON, Kirstie Louise
Resigned: 10 May 2011
Appointed Date: 04 May 2010
52 years old

Director
WOOLTORTON, Liam Peter
Resigned: 14 October 2009
Appointed Date: 26 May 2001
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 April 1995
Appointed Date: 27 March 1995

Persons With Significant Control

Mr Clifford Arthur Henry Perry
Notified on: 9 May 2017
82 years old
Nature of control: Has significant influence or control

Mr Peter Alfred Charles Franklin-Bourne
Notified on: 9 May 2017
89 years old
Nature of control: Has significant influence or control

CLEVEDON COURT MANAGEMENT COMPANY LIMITED Events

22 May 2017
Confirmation statement made on 9 May 2017 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
25 Oct 2016
Registered office address changed from 5 Clevedon Court Green Lane Challock Ashford Kent TN25 4BW England to 2 Clevedon Court Green Lane Challock Ashford Kent TN25 4BW on 25 October 2016
26 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-26
  • GBP 8

20 Jun 2016
Termination of appointment of Laura Elizabeth Tanner as a director on 2 February 2016
...
... and 121 more events
14 Jul 1995
Secretary resigned;new secretary appointed;director resigned
14 Jul 1995
Registered office changed on 14/07/95 from: 33 crwys road cardiff CF2 4YF
05 Jul 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

28 Jun 1995
Company name changed banteen LIMITED\certificate issued on 29/06/95

27 Mar 1995
Incorporation