HEADLEY COURT MANAGEMENT COMPANY LIMITED
ASHFORD

Hellopages » Kent » Ashford » TN25 5BH

Company number 02033026
Status Active
Incorporation Date 1 July 1986
Company Type Private Limited Company
Address 7 OXENTURN ROAD, WYE, ASHFORD, KENT, TN25 5BH
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 18 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 4 . The most likely internet sites of HEADLEY COURT MANAGEMENT COMPANY LIMITED are www.headleycourtmanagementcompany.co.uk, and www.headley-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Sandling Rail Station is 8.4 miles; to Canterbury East Rail Station is 8.8 miles; to Faversham Rail Station is 9.3 miles; to Canterbury West Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Headley Court Management Company Limited is a Private Limited Company. The company registration number is 02033026. Headley Court Management Company Limited has been working since 01 July 1986. The present status of the company is Active. The registered address of Headley Court Management Company Limited is 7 Oxenturn Road Wye Ashford Kent Tn25 5bh. . BARRASS, Douglas Howell is a Secretary of the company. BARRASS, Douglas Howell, Director is a Director of the company. MILLER, William Rothwell is a Director of the company. ROGERS, Michelle Ann Murray is a Director of the company. Secretary BLANKS, Brian George Henry has been resigned. Secretary DODD, Diana has been resigned. Secretary HURN, Gordon Sidney has been resigned. Secretary RUMLEY, Rex Allan has been resigned. Secretary SUTHERLAND, Peter William Shaun has been resigned. Director BLANKS, Brian George Henry has been resigned. Director CARTER, Alfred Frederick James has been resigned. Director DAWES, Walter William has been resigned. Director DODD, David has been resigned. Director DODD, Diane has been resigned. Director HURN, Gordon Sidney has been resigned. Director PETLEY, Frederick Norman John has been resigned. Director RUMLEY, Rex Allan has been resigned. Director SUTHERLAND, Peter William Shaun has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


Current Directors

Secretary
BARRASS, Douglas Howell
Appointed Date: 31 May 2012

Director
BARRASS, Douglas Howell, Director
Appointed Date: 11 August 2010
67 years old

Director
MILLER, William Rothwell
Appointed Date: 09 March 2007
71 years old

Director
ROGERS, Michelle Ann Murray
Appointed Date: 16 December 2013
55 years old

Resigned Directors

Secretary
BLANKS, Brian George Henry
Resigned: 25 April 2005
Appointed Date: 03 June 1992

Secretary
DODD, Diana
Resigned: 24 August 2006
Appointed Date: 25 April 2005

Secretary
HURN, Gordon Sidney
Resigned: 03 June 1992

Secretary
RUMLEY, Rex Allan
Resigned: 31 May 2012
Appointed Date: 30 September 2009

Secretary
SUTHERLAND, Peter William Shaun
Resigned: 30 September 2009
Appointed Date: 24 August 2006

Director
BLANKS, Brian George Henry
Resigned: 25 April 2005
Appointed Date: 03 June 1992
86 years old

Director
CARTER, Alfred Frederick James
Resigned: 20 July 1993
Appointed Date: 18 August 1992
70 years old

Director
DAWES, Walter William
Resigned: 18 August 1992
117 years old

Director
DODD, David
Resigned: 01 January 2007
Appointed Date: 24 August 2006
56 years old

Director
DODD, Diane
Resigned: 11 August 2010
Appointed Date: 10 June 1994
82 years old

Director
HURN, Gordon Sidney
Resigned: 16 July 2003
Appointed Date: 18 August 1992
111 years old

Director
PETLEY, Frederick Norman John
Resigned: 21 April 1992
101 years old

Director
RUMLEY, Rex Allan
Resigned: 23 January 2013
Appointed Date: 30 September 2009
93 years old

Director
SUTHERLAND, Peter William Shaun
Resigned: 30 September 2009
Appointed Date: 17 November 1993
79 years old

Persons With Significant Control

Director William Rothwell Miller
Notified on: 17 November 2016
71 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Director Michelle Ann Murray Rogers
Notified on: 17 November 2016
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Director Douglas Howell Barrass
Notified on: 17 November 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

HEADLEY COURT MANAGEMENT COMPANY LIMITED Events

21 Nov 2016
Confirmation statement made on 18 November 2016 with updates
09 Aug 2016
Total exemption full accounts made up to 31 March 2016
20 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 4

01 Jul 2015
Total exemption full accounts made up to 31 March 2015
24 Nov 2014
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4

...
... and 84 more events
22 Jun 1988
Return made up to 31/12/87; full list of members

25 Sep 1986
Director resigned;new director appointed

19 Aug 1986
Secretary resigned;new secretary appointed

19 Aug 1986
Registered office changed on 19/08/86 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

01 Jul 1986
Certificate of Incorporation