MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 7GB

Company number 03179030
Status Active
Incorporation Date 27 March 1996
Company Type Private Limited Company
Address C/0 BLOCKMANAGEMENT UK, 5 STOUR VALLEY BUSINESS CENTRE BRUNDON LANE, SUDBURY, SUFFOLK, CO10 7GB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Termination of appointment of Ian Hepburn Craig as a director on 7 June 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 23 . The most likely internet sites of MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED are www.millpondwoodsevenoaksresidentsmanagementcompany.co.uk, and www.mill-pond-wood-sevenoaks-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. The distance to to Bures Rail Station is 5.1 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mill Pond Wood Sevenoaks Residents Management Company Limited is a Private Limited Company. The company registration number is 03179030. Mill Pond Wood Sevenoaks Residents Management Company Limited has been working since 27 March 1996. The present status of the company is Active. The registered address of Mill Pond Wood Sevenoaks Residents Management Company Limited is C 0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk Co10 7gb. . BLOCK MANAGEMENT UK LIMITED is a Secretary of the company. MARTIN, Nicholas is a Director of the company. MOIR-SINGH, Sarah E is a Director of the company. Secretary MILLS, John has been resigned. Secretary PEVEREL MANAGEMENT SERVICES LIMITED has been resigned. Secretary PEVEREL OM LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CRAIG, Ian Hepburn has been resigned. Director CUMMINGS, David Christopher has been resigned. Director DAVEY, Allen Daniel has been resigned. Director DUNCAN, Christopher John has been resigned. Director HARRISON, Peter Stewart Malcolm has been resigned. Director HUNT, Jacqueline has been resigned. Director LATHAM, Andrew David has been resigned. Director RIZZA, Barbera has been resigned. Director RYDER, Robert Douglas has been resigned. Director TUSON, Tarja has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLOCK MANAGEMENT UK LIMITED
Appointed Date: 28 June 2010

Director
MARTIN, Nicholas
Appointed Date: 14 April 2008
55 years old

Director
MOIR-SINGH, Sarah E
Appointed Date: 31 October 2012
46 years old

Resigned Directors

Secretary
MILLS, John
Resigned: 10 May 1997
Appointed Date: 27 March 1996

Secretary
PEVEREL MANAGEMENT SERVICES LIMITED
Resigned: 04 July 1998
Appointed Date: 10 May 1997

Secretary
PEVEREL OM LIMITED
Resigned: 22 June 2010
Appointed Date: 10 June 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 March 1996
Appointed Date: 27 March 1996

Director
CRAIG, Ian Hepburn
Resigned: 07 June 2016
Appointed Date: 01 November 2012
94 years old

Director
CUMMINGS, David Christopher
Resigned: 25 August 1999
Appointed Date: 27 March 1996
71 years old

Director
DAVEY, Allen Daniel
Resigned: 29 October 2001
Appointed Date: 19 August 1999
72 years old

Director
DUNCAN, Christopher John
Resigned: 27 July 2009
Appointed Date: 09 June 2004
52 years old

Director
HARRISON, Peter Stewart Malcolm
Resigned: 29 October 2001
Appointed Date: 27 March 1996
77 years old

Director
HUNT, Jacqueline
Resigned: 27 March 2002
Appointed Date: 07 November 2001
57 years old

Director
LATHAM, Andrew David
Resigned: 21 May 2007
Appointed Date: 30 June 2003
60 years old

Director
RIZZA, Barbera
Resigned: 31 March 2011
Appointed Date: 03 July 2003
60 years old

Director
RYDER, Robert Douglas
Resigned: 04 August 2015
Appointed Date: 09 June 2004
70 years old

Director
TUSON, Tarja
Resigned: 02 February 2000
Appointed Date: 01 January 2000
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 March 1996
Appointed Date: 27 March 1996

MILL POND WOOD (SEVENOAKS) RESIDENTS MANAGEMENT COMPANY LIMITED Events

02 Sep 2016
Accounts for a dormant company made up to 31 August 2016
07 Jun 2016
Termination of appointment of Ian Hepburn Craig as a director on 7 June 2016
29 Mar 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 23

18 Mar 2016
Accounts for a dormant company made up to 31 August 2015
10 Aug 2015
Termination of appointment of Robert Douglas Ryder as a director on 4 August 2015
...
... and 85 more events
25 Apr 1996
New secretary appointed
25 Apr 1996
New director appointed
25 Apr 1996
New director appointed
25 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

27 Mar 1996
Incorporation