OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED
WHITSTABLE

Hellopages » Kent » Canterbury » CT5 4EY

Company number 04842034
Status Active
Incorporation Date 23 July 2003
Company Type Private Limited Company
Address 18 CANTERBURY ROAD, WHITSTABLE, KENT, ENGLAND, CT5 4EY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Appointment of Ms Janice Bernadette Martin as a director on 24 July 2016; Total exemption small company accounts made up to 31 July 2016. The most likely internet sites of OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED are www.oystermewswhitstablemanagementcompany.co.uk, and www.oyster-mews-whitstable-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Oyster Mews Whitstable Management Company Limited is a Private Limited Company. The company registration number is 04842034. Oyster Mews Whitstable Management Company Limited has been working since 23 July 2003. The present status of the company is Active. The registered address of Oyster Mews Whitstable Management Company Limited is 18 Canterbury Road Whitstable Kent England Ct5 4ey. . MARTIN, Janice Bernadette is a Director of the company. MINCK, Joanna Elizabeth is a Director of the company. Secretary CARTER, Sandra Jane has been resigned. Secretary CARVER, Thomas Archibald John has been resigned. Secretary DANIELS, Barry John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director CARTER, Sandra Jane has been resigned. Director CARVER, Thomas Archibald John has been resigned. Director CARVER, Thomas Archibald John has been resigned. Director DANIELS, Barry John has been resigned. Director DANIELS, Margaret Anne has been resigned. Director HENDY, Pauline Frances has been resigned. Director HODGSON, Linda Jane has been resigned. Director JAYANATHAN, Shamini has been resigned. Director JAYANATHAN, Shamini has been resigned. Director JAYANATHAN, Shamini has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Director
MARTIN, Janice Bernadette
Appointed Date: 24 July 2016
63 years old

Director
MINCK, Joanna Elizabeth
Appointed Date: 05 March 2012
74 years old

Resigned Directors

Secretary
CARTER, Sandra Jane
Resigned: 23 July 2010
Appointed Date: 16 May 2005

Secretary
CARVER, Thomas Archibald John
Resigned: 19 May 2009
Appointed Date: 01 February 2009

Secretary
DANIELS, Barry John
Resigned: 16 May 2005
Appointed Date: 23 July 2003

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 July 2003
Appointed Date: 23 July 2003

Director
CARTER, Sandra Jane
Resigned: 01 March 2009
Appointed Date: 16 May 2005
64 years old

Director
CARVER, Thomas Archibald John
Resigned: 30 September 2015
Appointed Date: 13 December 2014
99 years old

Director
CARVER, Thomas Archibald John
Resigned: 19 May 2009
Appointed Date: 01 February 2009
99 years old

Director
DANIELS, Barry John
Resigned: 16 May 2005
Appointed Date: 23 July 2003
83 years old

Director
DANIELS, Margaret Anne
Resigned: 16 May 2005
Appointed Date: 23 July 2003
79 years old

Director
HENDY, Pauline Frances
Resigned: 01 March 2009
Appointed Date: 16 May 2005
81 years old

Director
HODGSON, Linda Jane
Resigned: 05 March 2012
Appointed Date: 21 July 2008
78 years old

Director
JAYANATHAN, Shamini
Resigned: 13 December 2014
Appointed Date: 08 November 2011
53 years old

Director
JAYANATHAN, Shamini
Resigned: 08 November 2011
Appointed Date: 08 November 2011
53 years old

Director
JAYANATHAN, Shamini
Resigned: 08 November 2011
Appointed Date: 05 November 2011
53 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 July 2003
Appointed Date: 23 July 2003

Persons With Significant Control

Mr Aaron Matthew Cross
Notified on: 27 September 2016
49 years old
Nature of control: Has significant influence or control

Ms Sarah Cross
Notified on: 27 September 2016
46 years old
Nature of control: Has significant influence or control

Ms Janice Bernadette Martin
Notified on: 24 September 2016
63 years old
Nature of control: Has significant influence or control

Ray Jones
Notified on: 24 July 2016
83 years old
Nature of control: Has significant influence or control

Ms Leanne Vincent
Notified on: 24 July 2016
55 years old
Nature of control: Has significant influence or control

Mr Steve Vincent
Notified on: 24 July 2016
54 years old
Nature of control: Has significant influence or control

Anthony Potts
Notified on: 24 July 2016
57 years old
Nature of control: Has significant influence or control

Mrs Karen Potts
Notified on: 24 July 2016
60 years old
Nature of control: Has significant influence or control

Ms Shamini Jayanathan
Notified on: 24 July 2016
53 years old
Nature of control: Has significant influence or control

Ms Joanna Elizabeth Minck
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

OYSTER MEWS (WHITSTABLE) MANAGEMENT COMPANY LIMITED Events

17 Jan 2017
Confirmation statement made on 28 September 2016 with updates
18 Nov 2016
Appointment of Ms Janice Bernadette Martin as a director on 24 July 2016
18 Nov 2016
Total exemption small company accounts made up to 31 July 2016
22 Sep 2016
Confirmation statement made on 23 July 2016 with updates
08 Sep 2016
Registered office address changed from 65 Morden Hill London SE13 7NP to 18 Canterbury Road Whitstable Kent CT5 4EY on 8 September 2016
...
... and 57 more events
20 Aug 2003
New secretary appointed;new director appointed
20 Aug 2003
Registered office changed on 20/08/03 from: marquess court 69 southampton row london WC1B 4ET
20 Aug 2003
Director resigned
20 Aug 2003
Secretary resigned
23 Jul 2003
Incorporation