CHURCH STREET (MAIDSTONE) MANAGEMENT COMPANY LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT2 7FG

Company number 06545435
Status Active
Incorporation Date 26 March 2008
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 49 CANTERBURY INNOVATION CENTRE, UNIVERSITY ROAD, CANTERBURY, ENGLAND, CT2 7FG
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Appointment of Mr Jonathan Castle as a director on 16 February 2017; Appointment of Mr David John Berry as a director on 1 February 2017. The most likely internet sites of CHURCH STREET (MAIDSTONE) MANAGEMENT COMPANY LIMITED are www.churchstreetmaidstonemanagementcompany.co.uk, and www.church-street-maidstone-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. Church Street Maidstone Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 06545435. Church Street Maidstone Management Company Limited has been working since 26 March 2008. The present status of the company is Active. The registered address of Church Street Maidstone Management Company Limited is 49 Canterbury Innovation Centre University Road Canterbury England Ct2 7fg. . PONCIA, Fergus Alexander is a Secretary of the company. BERRY, David John is a Director of the company. CASTLE, Jonathan is a Director of the company. D'SILVA, Olga Carmen is a Director of the company. PEACOCK, Paul is a Director of the company. PONCIA, Fergus Alexander is a Director of the company. SMITH, Kristie Alexandra Marie is a Director of the company. STOCK, Peter is a Director of the company. Nominee Secretary CH REGISTRARS LIMITED has been resigned. Secretary COSEC MANAGEMENT SERVICES has been resigned. Director HOLLAND, Kathryn Joanna has been resigned. Director MARCUS, Jeremy Paul has been resigned. Director NEWMAN, Gemma has been resigned. Director SCHOFIELD, Keith has been resigned. Director CH NOMINEES (ONE) LIMITED has been resigned. Director CH NOMINEES (TWO) LIMITED has been resigned. The company operates in "Combined facilities support activities".


church street (maidstone) management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PONCIA, Fergus Alexander
Appointed Date: 10 March 2014

Director
BERRY, David John
Appointed Date: 01 February 2017
65 years old

Director
CASTLE, Jonathan
Appointed Date: 16 February 2017
37 years old

Director
D'SILVA, Olga Carmen
Appointed Date: 20 March 2014
62 years old

Director
PEACOCK, Paul
Appointed Date: 04 December 2013
70 years old

Director
PONCIA, Fergus Alexander
Appointed Date: 24 February 2014
61 years old

Director
SMITH, Kristie Alexandra Marie
Appointed Date: 19 January 2015
39 years old

Director
STOCK, Peter
Appointed Date: 18 December 2013
47 years old

Resigned Directors

Nominee Secretary
CH REGISTRARS LIMITED
Resigned: 10 March 2014
Appointed Date: 26 March 2008

Secretary
COSEC MANAGEMENT SERVICES
Resigned: 11 March 2014
Appointed Date: 22 November 2013

Director
HOLLAND, Kathryn Joanna
Resigned: 01 January 2016
Appointed Date: 29 July 2014
40 years old

Director
MARCUS, Jeremy Paul
Resigned: 22 November 2013
Appointed Date: 23 September 2010
61 years old

Director
NEWMAN, Gemma
Resigned: 01 January 2015
Appointed Date: 20 March 2014
37 years old

Director
SCHOFIELD, Keith
Resigned: 16 June 2014
Appointed Date: 03 December 2013
54 years old

Director
CH NOMINEES (ONE) LIMITED
Resigned: 10 March 2014
Appointed Date: 26 March 2008

Director
CH NOMINEES (TWO) LIMITED
Resigned: 10 March 2014
Appointed Date: 26 March 2008

CHURCH STREET (MAIDSTONE) MANAGEMENT COMPANY LIMITED Events

02 May 2017
Confirmation statement made on 26 March 2017 with updates
21 Feb 2017
Appointment of Mr Jonathan Castle as a director on 16 February 2017
10 Feb 2017
Appointment of Mr David John Berry as a director on 1 February 2017
08 Jan 2017
Termination of appointment of Kathryn Joanna Holland as a director on 1 January 2016
08 Jan 2017
Registered office address changed from Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA England to 49 Canterbury Innovation Centre University Road Canterbury CT2 7FG on 8 January 2017
...
... and 46 more events
14 Jan 2010
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

30 Jul 2009
Registered office changed on 30/07/2009 from 35 old queen street london SW1H 9JD
11 May 2009
Annual return made up to 26/03/09
05 Dec 2008
Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association

26 Mar 2008
Incorporation