PARKWOOD & VIVIAN COURT MANAGEMENT LTD.
BECKENHAM GROUNDPREMIUM PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Bromley » BR3 1TR

Company number 03337902
Status Active
Incorporation Date 21 March 1997
Company Type Private Limited Company
Address 6 PARKWOOD, COPERS COPE ROAD, BECKENHAM, KENT, BR3 1TR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Gemma Jean Newman on 19 December 2016; Director's details changed for Brian Harold Greenberg on 19 December 2016. The most likely internet sites of PARKWOOD & VIVIAN COURT MANAGEMENT LTD. are www.parkwoodviviancourtmanagement.co.uk, and www.parkwood-vivian-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Parkwood Vivian Court Management Ltd is a Private Limited Company. The company registration number is 03337902. Parkwood Vivian Court Management Ltd has been working since 21 March 1997. The present status of the company is Active. The registered address of Parkwood Vivian Court Management Ltd is 6 Parkwood Copers Cope Road Beckenham Kent Br3 1tr. . ROBINSON, Melissa is a Secretary of the company. APPLETON, Jeanette Marion is a Director of the company. ASHCROFT, Sally is a Director of the company. GRAHAM, Belinda Katherine is a Director of the company. GREENBERG, Brian Harold is a Director of the company. HERBERT, Matthew Sherwin is a Director of the company. LUMLEY, Ann is a Director of the company. NEWMAN, Gemma Jean is a Director of the company. ROSS, Chloe Jane is a Director of the company. SCHALBURG, Jacqueline Mary is a Director of the company. THOMPSON, Raymond is a Director of the company. WATSON, Elizabeth Ann is a Director of the company. WHITLOCK, John is a Director of the company. Secretary BOND, Geoffrey John has been resigned. Secretary GRAHAM, Belinda Katherine has been resigned. Secretary HUNT, Luci Claire has been resigned. Secretary KAYE, Gaynor Dianne has been resigned. Secretary LUMLEY, Ann has been resigned. Secretary LUMLEY, Ann has been resigned. Secretary NEWMAN, Gemma Jean has been resigned. Secretary TROUGHTON, Laura Ann has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASHCROFT, Philip Henry has been resigned. Director BLACK, Jason Philip has been resigned. Director BOND, Geoffrey John has been resigned. Director DICKINSON, Susan Kathleen Mary has been resigned. Director FRAZER, Margaret Grace has been resigned. Director GRAY, Kevin Caine has been resigned. Director HUNT, Luci Claire has been resigned. Director KAYE, Gaynor Dianne has been resigned. Director KOWAL, Michael Roman has been resigned. Director PALLISTER, Patricia has been resigned. Director PARSONS, Harry William has been resigned. Director ROBINSON, Melissa has been resigned. Director ROETHELI, Berenice Jean has been resigned. Director WARTON, Stephanie Anne has been resigned. Director WATSON, Elizabeth Ann has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROBINSON, Melissa
Appointed Date: 10 July 2013

Director
APPLETON, Jeanette Marion
Appointed Date: 09 April 1997
102 years old

Director
ASHCROFT, Sally
Appointed Date: 01 April 2011
85 years old

Director
GRAHAM, Belinda Katherine
Appointed Date: 17 July 2002
48 years old

Director
GREENBERG, Brian Harold
Appointed Date: 11 February 1999
88 years old

Director
HERBERT, Matthew Sherwin
Appointed Date: 17 July 2002
53 years old

Director
LUMLEY, Ann
Appointed Date: 09 April 1997
87 years old

Director
NEWMAN, Gemma Jean
Appointed Date: 25 July 2007
45 years old

Director
ROSS, Chloe Jane
Appointed Date: 25 July 2007
48 years old

Director
SCHALBURG, Jacqueline Mary
Appointed Date: 25 July 2001
75 years old

Director
THOMPSON, Raymond
Appointed Date: 11 February 1999
65 years old

Director
WATSON, Elizabeth Ann
Appointed Date: 15 March 2010
94 years old

Director
WHITLOCK, John
Appointed Date: 17 July 2002
81 years old

Resigned Directors

Secretary
BOND, Geoffrey John
Resigned: 11 February 1999
Appointed Date: 09 April 1997

Secretary
GRAHAM, Belinda Katherine
Resigned: 16 July 2003
Appointed Date: 17 July 2002

Secretary
HUNT, Luci Claire
Resigned: 24 February 2005
Appointed Date: 16 July 2003

Secretary
KAYE, Gaynor Dianne
Resigned: 24 August 2007
Appointed Date: 06 April 2005

Secretary
LUMLEY, Ann
Resigned: 14 July 2010
Appointed Date: 02 February 2004

Secretary
LUMLEY, Ann
Resigned: 17 July 2002
Appointed Date: 11 February 1999

Secretary
NEWMAN, Gemma Jean
Resigned: 10 July 2013
Appointed Date: 09 October 2011

Secretary
TROUGHTON, Laura Ann
Resigned: 18 October 2011
Appointed Date: 14 July 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 1997
Appointed Date: 21 March 1997

Director
ASHCROFT, Philip Henry
Resigned: 30 March 2011
Appointed Date: 05 August 2003
85 years old

Director
BLACK, Jason Philip
Resigned: 18 January 2013
Appointed Date: 25 July 2007
54 years old

Director
BOND, Geoffrey John
Resigned: 11 February 1999
Appointed Date: 09 April 1997
88 years old

Director
DICKINSON, Susan Kathleen Mary
Resigned: 02 November 2004
Appointed Date: 01 August 2001
70 years old

Director
FRAZER, Margaret Grace
Resigned: 01 June 2001
Appointed Date: 11 February 1999
60 years old

Director
GRAY, Kevin Caine
Resigned: 29 January 2007
Appointed Date: 02 August 2001
55 years old

Director
HUNT, Luci Claire
Resigned: 24 February 2005
Appointed Date: 16 July 2003
51 years old

Director
KAYE, Gaynor Dianne
Resigned: 28 November 2011
Appointed Date: 06 April 2005
48 years old

Director
KOWAL, Michael Roman
Resigned: 22 December 2011
Appointed Date: 14 July 2010
40 years old

Director
PALLISTER, Patricia
Resigned: 19 April 2007
Appointed Date: 25 July 2001
82 years old

Director
PARSONS, Harry William
Resigned: 26 January 2007
Appointed Date: 11 February 1999
81 years old

Director
ROBINSON, Melissa
Resigned: 10 July 2013
Appointed Date: 10 July 2013
39 years old

Director
ROETHELI, Berenice Jean
Resigned: 20 April 2009
Appointed Date: 25 July 2007
73 years old

Director
WARTON, Stephanie Anne
Resigned: 20 June 2001
Appointed Date: 11 February 1999
73 years old

Director
WATSON, Elizabeth Ann
Resigned: 11 July 2002
Appointed Date: 11 February 1999
94 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 09 April 1997
Appointed Date: 21 March 1997

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 1997
Appointed Date: 21 March 1997

PARKWOOD & VIVIAN COURT MANAGEMENT LTD. Events

21 Mar 2017
Confirmation statement made on 21 March 2017 with updates
20 Dec 2016
Director's details changed for Gemma Jean Newman on 19 December 2016
20 Dec 2016
Director's details changed for Brian Harold Greenberg on 19 December 2016
19 Dec 2016
Director's details changed for Raymond Thompson on 19 December 2016
19 Dec 2016
Director's details changed for Chloe Jane Ross on 19 December 2016
...
... and 110 more events
09 May 1997
New secretary appointed;new director appointed
09 May 1997
New director appointed
09 May 1997
New director appointed
09 May 1997
Registered office changed on 09/05/97 from: 1 mitchell lane bristol BS1 6BU
21 Mar 1997
Incorporation