WICKHAMBREAUX WATERMILL (1988) LIMITED
KENT

Hellopages » Kent » Canterbury » CT3 1RQ

Company number 02342813
Status Active
Incorporation Date 3 February 1989
Company Type Private Limited Company
Address THE WATERMILL THE GREEN, WICKHAMBREAUX, KENT, CT3 1RQ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 11 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of WICKHAMBREAUX WATERMILL (1988) LIMITED are www.wickhambreauxwatermill1988.co.uk, and www.wickhambreaux-watermill-1988.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Wickhambreaux Watermill 1988 Limited is a Private Limited Company. The company registration number is 02342813. Wickhambreaux Watermill 1988 Limited has been working since 03 February 1989. The present status of the company is Active. The registered address of Wickhambreaux Watermill 1988 Limited is The Watermill The Green Wickhambreaux Kent Ct3 1rq. . TREACHER, Rosalind Heather is a Secretary of the company. AUSTIN, Charles Leyland is a Director of the company. JEMMETT, Roger is a Director of the company. LONG, Ann is a Director of the company. TREACHER, Robin John is a Director of the company. TREACHER, Rosalind Heather is a Director of the company. Secretary HUGHES, Angela Christine has been resigned. Secretary POST, Edward has been resigned. Director BECK, Malcolm John has been resigned. Director BENNETTOVA, Vlasta, Dr has been resigned. Director DAY, Alison Margaret has been resigned. Director FREESTON, Una, Doctor has been resigned. Director GARSIDE, David Vernon has been resigned. Director HUGHES, Angela Christine has been resigned. Director LEWIS, David has been resigned. Director NICKOLS, Janette has been resigned. Director TREACHER, George has been resigned. Director TRIMMER, Stuart Alan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TREACHER, Rosalind Heather
Appointed Date: 12 May 2005

Director
AUSTIN, Charles Leyland
Appointed Date: 25 February 2005
54 years old

Director
JEMMETT, Roger
Appointed Date: 07 September 2007
61 years old

Director
LONG, Ann
Appointed Date: 17 December 2014
86 years old

Director
TREACHER, Robin John
Appointed Date: 03 April 2003
69 years old

Director
TREACHER, Rosalind Heather
Appointed Date: 15 May 2012
75 years old

Resigned Directors

Secretary
HUGHES, Angela Christine
Resigned: 12 May 2005
Appointed Date: 15 August 2000

Secretary
POST, Edward
Resigned: 15 July 2000

Director
BECK, Malcolm John
Resigned: 29 April 2005
Appointed Date: 03 April 2003
54 years old

Director
BENNETTOVA, Vlasta, Dr
Resigned: 12 April 2003
Appointed Date: 31 July 2002
69 years old

Director
DAY, Alison Margaret
Resigned: 06 April 2001
Appointed Date: 29 June 1994
97 years old

Director
FREESTON, Una, Doctor
Resigned: 29 June 1994
97 years old

Director
GARSIDE, David Vernon
Resigned: 01 November 1995
Appointed Date: 08 July 1992
66 years old

Director
HUGHES, Angela Christine
Resigned: 14 May 2005
Appointed Date: 01 November 1995
80 years old

Director
LEWIS, David
Resigned: 20 July 2002
Appointed Date: 01 February 2001
53 years old

Director
NICKOLS, Janette
Resigned: 12 September 2008
Appointed Date: 29 April 2005
67 years old

Director
TREACHER, George
Resigned: 07 September 2007
Appointed Date: 03 April 2003
41 years old

Director
TRIMMER, Stuart Alan
Resigned: 05 December 2014
Appointed Date: 12 September 2008
70 years old

WICKHAMBREAUX WATERMILL (1988) LIMITED Events

21 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 11

03 Jun 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Jun 2015
Annual return made up to 16 June 2015. List of shareholders has changed
Statement of capital on 2015-06-24
  • GBP 11

17 Jun 2015
Appointment of Ann Long as a director on 17 December 2014
...
... and 92 more events
13 Jun 1989
Nc dec already adjusted

13 Jun 1989
Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital

09 Jun 1989
Registered office changed on 09/06/89 from: 2 baches street london N1 6UB

24 Apr 1989
Company name changed finalideal property management l imited\certificate issued on 25/04/89

03 Feb 1989
Incorporation