16, CLOCK HOUSE ROAD MANAGEMENT LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 4JP

Company number 01901843
Status Active
Incorporation Date 2 April 1985
Company Type Private Limited Company
Address 16 CLOCK HOUSE ROAD, BECKENHAM, KENT, BR3 4JP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 20 October 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of 16, CLOCK HOUSE ROAD MANAGEMENT LIMITED are www.16clockhouseroadmanagement.co.uk, and www.16-clock-house-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. 16 Clock House Road Management Limited is a Private Limited Company. The company registration number is 01901843. 16 Clock House Road Management Limited has been working since 02 April 1985. The present status of the company is Active. The registered address of 16 Clock House Road Management Limited is 16 Clock House Road Beckenham Kent Br3 4jp. . BELL, Fiona Juliet is a Secretary of the company. BEAN, Fiona Mary is a Director of the company. BELL, Fiona Juliet is a Director of the company. CASTLE, Darren James is a Director of the company. CHRUMKA, Rosemary Elizabeth is a Director of the company. Secretary BEAN, Fiona Mary has been resigned. Secretary COYSTEN, Matthew has been resigned. Secretary GOSNELL, Michael James has been resigned. Secretary KNIGHT, Joseph Charles has been resigned. Secretary PRESTON, Paul John has been resigned. Director BASHFORD, Stephen Peter has been resigned. Director COYSTEN, Matthew has been resigned. Director KNIGHT, Joseph Charles has been resigned. Director LASLETT, Steven has been resigned. Director LIVINGSTONE, Fay has been resigned. Director MCKECHNIE, Gail has been resigned. Director PRESTON, Paul John has been resigned. Director SAVILL, Maria Jane has been resigned. Director SMALL, Jodi Katerin has been resigned. Director STEWART, Ian James has been resigned. Director TAVENER, Sarah Katherine has been resigned. Director WOOD, Andrew John has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BELL, Fiona Juliet
Appointed Date: 01 July 2012

Director
BEAN, Fiona Mary
Appointed Date: 28 November 2000
56 years old

Director
BELL, Fiona Juliet
Appointed Date: 01 August 2006
50 years old

Director
CASTLE, Darren James
Appointed Date: 20 July 2005
56 years old

Director
CHRUMKA, Rosemary Elizabeth
Appointed Date: 01 July 2012
65 years old

Resigned Directors

Secretary
BEAN, Fiona Mary
Resigned: 10 February 2004
Appointed Date: 29 November 2002

Secretary
COYSTEN, Matthew
Resigned: 29 November 2002
Appointed Date: 29 November 1999

Secretary
GOSNELL, Michael James
Resigned: 29 November 1999

Secretary
KNIGHT, Joseph Charles
Resigned: 20 July 2005
Appointed Date: 10 February 2004

Secretary
PRESTON, Paul John
Resigned: 01 July 2012
Appointed Date: 20 July 2005

Director
BASHFORD, Stephen Peter
Resigned: 25 February 2003
Appointed Date: 29 November 1999
62 years old

Director
COYSTEN, Matthew
Resigned: 29 November 2002
Appointed Date: 28 September 1998
57 years old

Director
KNIGHT, Joseph Charles
Resigned: 20 July 2005
Appointed Date: 29 November 2002
49 years old

Director
LASLETT, Steven
Resigned: 27 June 2006
Appointed Date: 29 November 1999
54 years old

Director
LIVINGSTONE, Fay
Resigned: 28 September 1998
Appointed Date: 29 November 1997
56 years old

Director
MCKECHNIE, Gail
Resigned: 02 December 1995
Appointed Date: 05 November 1994
54 years old

Director
PRESTON, Paul John
Resigned: 01 July 2012
Appointed Date: 20 July 2005
49 years old

Director
SAVILL, Maria Jane
Resigned: 28 September 1998
59 years old

Director
SMALL, Jodi Katerin
Resigned: 28 November 2000
55 years old

Director
STEWART, Ian James
Resigned: 29 November 1999
Appointed Date: 28 September 1998
50 years old

Director
TAVENER, Sarah Katherine
Resigned: 29 November 1999
57 years old

Director
WOOD, Andrew John
Resigned: 05 November 1994
56 years old

Persons With Significant Control

Miss Fiona Juliet Bell
Notified on: 15 August 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

16, CLOCK HOUSE ROAD MANAGEMENT LIMITED Events

24 Jan 2017
Accounts for a dormant company made up to 31 March 2016
01 Nov 2016
Confirmation statement made on 20 October 2016 with updates
13 Jan 2016
Accounts for a dormant company made up to 31 March 2015
22 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-22
  • GBP 4

20 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 4

...
... and 102 more events
05 Sep 1989
Return made up to 31/03/86; full list of members

05 Sep 1989
Return made up to 31/03/86; full list of members

05 Sep 1989
Return made up to 31/03/88; full list of members

05 Sep 1989
Return made up to 31/03/88; full list of members

05 Sep 1989
Full accounts made up to 31 March 1986