WOOTTON MANAGEMENT COMPANY (PETHAM) LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT4 5WE

Company number 03507490
Status Active
Incorporation Date 10 February 1998
Company Type Private Limited Company
Address CHERRY TREES, WOOTTON CLOSE PETHAM, CANTERBURY, KENT, CT4 5WE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Tim Mark Miller on 7 April 2016. The most likely internet sites of WOOTTON MANAGEMENT COMPANY (PETHAM) LIMITED are www.woottonmanagementcompanypetham.co.uk, and www.wootton-management-company-petham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Wootton Management Company Petham Limited is a Private Limited Company. The company registration number is 03507490. Wootton Management Company Petham Limited has been working since 10 February 1998. The present status of the company is Active. The registered address of Wootton Management Company Petham Limited is Cherry Trees Wootton Close Petham Canterbury Kent Ct4 5we. . PURNELL, Anne Kathleen is a Secretary of the company. BRETT, Nicholas Philip is a Director of the company. BROADLEY, John Nettleton, Doctor is a Director of the company. BROUGH, Raymond Anthony is a Director of the company. BROWN, Stephen Paul is a Director of the company. BROWN, Terence Sidney is a Director of the company. COOMBS, Peter John is a Director of the company. JENKIN, Richard Alan is a Director of the company. KOSTYUSHINA, Ekaterina is a Director of the company. MILLER, Tim Mark is a Director of the company. PURNELL, Anne Kathleen is a Director of the company. SOUTHON, Martin Nicholas is a Director of the company. Secretary GILBERT, John has been resigned. Secretary WOOLNOUGH, Peter Barry has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BRETT, Maliheh has been resigned. Director BROADLEY, John Nettleton, Doctor has been resigned. Director BROADLEY, Linda Valerie has been resigned. Director BROWN, Terence Sidney has been resigned. Director BYRNE, David John has been resigned. Director HOLLISTER, Graham Reginald, Doctor has been resigned. Director JENKIN, Lynne Christine has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MACDONALD, Martin John has been resigned. Director OBEE, Gary Myles has been resigned. Director RUSSELL, Simon John has been resigned. Director SHERLIKER, Clive has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PURNELL, Anne Kathleen
Appointed Date: 28 August 2002

Director
BRETT, Nicholas Philip
Appointed Date: 14 March 2016
55 years old

Director
BROADLEY, John Nettleton, Doctor
Appointed Date: 14 March 2016
84 years old

Director
BROUGH, Raymond Anthony
Appointed Date: 05 August 2002
56 years old

Director
BROWN, Stephen Paul
Appointed Date: 28 March 2016
53 years old

Director
BROWN, Terence Sidney
Appointed Date: 14 March 2016
71 years old

Director
COOMBS, Peter John
Appointed Date: 29 October 2002
69 years old

Director
JENKIN, Richard Alan
Appointed Date: 19 August 2015
80 years old

Director
KOSTYUSHINA, Ekaterina
Appointed Date: 28 March 2016
50 years old

Director
MILLER, Tim Mark
Appointed Date: 14 March 2016
75 years old

Director
PURNELL, Anne Kathleen
Appointed Date: 20 August 2015
83 years old

Director
SOUTHON, Martin Nicholas
Appointed Date: 12 April 2006
61 years old

Resigned Directors

Secretary
GILBERT, John
Resigned: 05 August 2002
Appointed Date: 25 July 2002

Secretary
WOOLNOUGH, Peter Barry
Resigned: 26 July 2002
Appointed Date: 10 February 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 February 1998
Appointed Date: 10 February 1998

Director
BRETT, Maliheh
Resigned: 07 January 2016
Appointed Date: 21 December 2015
55 years old

Director
BROADLEY, John Nettleton, Doctor
Resigned: 05 December 2015
Appointed Date: 29 October 2002
84 years old

Director
BROADLEY, Linda Valerie
Resigned: 07 January 2016
Appointed Date: 22 December 2015
81 years old

Director
BROWN, Terence Sidney
Resigned: 04 August 2015
Appointed Date: 29 October 2002
71 years old

Director
BYRNE, David John
Resigned: 29 October 2002
Appointed Date: 05 August 2002
67 years old

Director
HOLLISTER, Graham Reginald, Doctor
Resigned: 11 December 2013
Appointed Date: 29 October 2002
86 years old

Director
JENKIN, Lynne Christine
Resigned: 19 August 2015
Appointed Date: 12 April 2006
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 February 1998
Appointed Date: 10 February 1998

Director
MACDONALD, Martin John
Resigned: 02 June 2005
Appointed Date: 05 August 2002
62 years old

Director
OBEE, Gary Myles
Resigned: 29 October 2002
Appointed Date: 05 August 2002
63 years old

Director
RUSSELL, Simon John
Resigned: 05 August 2002
Appointed Date: 10 February 1998
74 years old

Director
SHERLIKER, Clive
Resigned: 05 August 2002
Appointed Date: 10 February 1998
74 years old

WOOTTON MANAGEMENT COMPANY (PETHAM) LIMITED Events

10 Jan 2017
Confirmation statement made on 10 January 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Apr 2016
Director's details changed for Mr Tim Mark Miller on 7 April 2016
07 Apr 2016
Director's details changed for Mrs Ekaterina Kostyushina on 7 April 2016
07 Apr 2016
Director's details changed for Mr Terence Sidney Brown on 7 April 2016
...
... and 89 more events
04 Mar 1998
New secretary appointed
04 Mar 1998
Secretary resigned
04 Mar 1998
Director resigned
04 Mar 1998
Registered office changed on 04/03/98 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Feb 1998
Incorporation