MOUNTSFIELD GARDENS (NO2) MANAGEMENT LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 5FS

Company number 03409079
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address PMUK, THE BASE DARTFORD BUSINESS PARK, VICTORIA ROAD, DARTFORD, KENT, DA1 5FS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption full accounts made up to 24 March 2016; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-14 GBP 45 . The most likely internet sites of MOUNTSFIELD GARDENS (NO2) MANAGEMENT LIMITED are www.mountsfieldgardensno2management.co.uk, and www.mountsfield-gardens-no2-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Mountsfield Gardens No2 Management Limited is a Private Limited Company. The company registration number is 03409079. Mountsfield Gardens No2 Management Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Mountsfield Gardens No2 Management Limited is Pmuk The Base Dartford Business Park Victoria Road Dartford Kent Da1 5fs. . WOOLLEY, John is a Secretary of the company. FOWLES, Julian Jamie Murrell is a Director of the company. FRASER-BARRAUD, Sam Storm is a Director of the company. HICKMAN, David Edgar is a Director of the company. THOMPSON, Adriane Frances is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary WOOD, Robert John has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BURGESS, Alan Robert has been resigned. Director DELAMARE, June Ann has been resigned. Director DUNSTON, Richard Martin has been resigned. Director ENGLAND, Nicola has been resigned. Director EYRES, Steven Leslie has been resigned. Director HINGSTON, Darren James has been resigned. Director HUBBARD, Stephen Mark has been resigned. Director KARIM, Bahadurali has been resigned. Director MURTHY, Jacqueline Elizabeth has been resigned. Director ORR, Kevin Douglas has been resigned. Director WILLIAMS, Yvonne Gloria has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WOOLLEY, John
Appointed Date: 01 January 2013

Director
FOWLES, Julian Jamie Murrell
Appointed Date: 20 June 2006
55 years old

Director
FRASER-BARRAUD, Sam Storm
Appointed Date: 02 December 2009
47 years old

Director
HICKMAN, David Edgar
Appointed Date: 06 December 2010
46 years old

Director
THOMPSON, Adriane Frances
Appointed Date: 18 March 2005
79 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 29 March 2005
Appointed Date: 05 October 1998

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 29 March 2005

Secretary
WOOD, Robert John
Resigned: 01 December 1998
Appointed Date: 24 July 1997

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2006

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 01 January 2013
Appointed Date: 18 December 2009

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 July 1997
Appointed Date: 24 July 1997

Director
BURGESS, Alan Robert
Resigned: 01 December 1998
Appointed Date: 24 July 1997
72 years old

Director
DELAMARE, June Ann
Resigned: 29 January 2002
Appointed Date: 18 October 1999
74 years old

Director
DUNSTON, Richard Martin
Resigned: 10 August 2004
Appointed Date: 05 October 1998
75 years old

Director
ENGLAND, Nicola
Resigned: 16 May 2005
Appointed Date: 16 May 2005
51 years old

Director
EYRES, Steven Leslie
Resigned: 30 July 2007
Appointed Date: 20 June 2006
56 years old

Director
HINGSTON, Darren James
Resigned: 24 June 2005
Appointed Date: 05 October 1998
56 years old

Director
HUBBARD, Stephen Mark
Resigned: 03 December 2004
Appointed Date: 05 October 1998
62 years old

Director
KARIM, Bahadurali
Resigned: 01 December 1998
Appointed Date: 24 July 1997
77 years old

Director
MURTHY, Jacqueline Elizabeth
Resigned: 18 November 2013
Appointed Date: 16 May 2006
82 years old

Director
ORR, Kevin Douglas
Resigned: 03 December 2004
Appointed Date: 28 April 2003
59 years old

Director
WILLIAMS, Yvonne Gloria
Resigned: 29 July 2005
Appointed Date: 05 October 1998
85 years old

MOUNTSFIELD GARDENS (NO2) MANAGEMENT LIMITED Events

23 Aug 2016
Confirmation statement made on 24 July 2016 with updates
18 May 2016
Total exemption full accounts made up to 24 March 2016
14 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 45

26 Jun 2015
Total exemption full accounts made up to 24 March 2015
28 Jul 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 45

...
... and 96 more events
20 Aug 1997
Resolutions
  • ELRES ‐ Elective resolution

20 Aug 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

20 Aug 1997
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Jul 1997
Secretary resigned
24 Jul 1997
Incorporation