RECTORY ROAD MANAGEMENT LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 5FS
Company number 00866843
Status Active
Incorporation Date 17 December 1965
Company Type Private Limited Company
Address PMUK, THE BASE DARTFORD BUSINESS PARK, VICTORIA ROAD, DARTFORD, DA1 5FS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Appointment of Mr Edwin Kum Seng Chan as a director on 12 April 2017; Second filing of Confirmation Statement dated 29/11/2016; Second filing of Confirmation Statement dated 29/11/2016. The most likely internet sites of RECTORY ROAD MANAGEMENT LIMITED are www.rectoryroadmanagement.co.uk, and www.rectory-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and two months. Rectory Road Management Limited is a Private Limited Company. The company registration number is 00866843. Rectory Road Management Limited has been working since 17 December 1965. The present status of the company is Active. The registered address of Rectory Road Management Limited is Pmuk The Base Dartford Business Park Victoria Road Dartford Da1 5fs. . PMUK (LONDON) LTD is a Secretary of the company. ATKINSON, Christine Barbara is a Director of the company. CHAN, Edwin Kum Seng is a Director of the company. CROWE, Killian is a Director of the company. LEHALL, Manjot is a Director of the company. WELHAM, Roberta Hazel Mary, Mss is a Director of the company. Secretary CHENGO KAZUNGU, Marian Joan has been resigned. Secretary DANSON, Enid Mary has been resigned. Secretary DANSON, Enid Mary has been resigned. Secretary REYNETE, Francois Jacques has been resigned. Director BURNLEY, Martyn James has been resigned. Director CHENGO KAZUNGU, Marian Joan has been resigned. Director COMPTON, Philip Charles has been resigned. Director DANSON, Enid Mary has been resigned. Director DARCH, Emma Juliet has been resigned. Director DOLAND, Richard Frederick has been resigned. Director DUNFORD, Simon David has been resigned. Director DUNFORD, Simon David has been resigned. Director FIELDING, Robert Andrew has been resigned. Director HEARNE, Alistair Perry has been resigned. Director HEARNE, Maria Carmen has been resigned. Director KERBY, John Harold has been resigned. Director LANE, Moreen Mary has been resigned. Director LINGHAM, Bernardette Maria has been resigned. Director MILES, Frank William has been resigned. Director MITFORD BERTRAM, Susan Dorothea has been resigned. Director MOSS, Alexander Philip has been resigned. Director NASH, Marian Chengo has been resigned. Director PERIES, Cynthia Therese has been resigned. Director REYNETRE, Tonia has been resigned. Director ROBERTSON, Alison Catriona has been resigned. Director ROBERTSON-LINGHAM, Bernardette Maria has been resigned. Director RYAN, Charles Joseph has been resigned. Director TAYLOR, Philip Trant has been resigned. Director WILLER, Jacqueline has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
PMUK (LONDON) LTD
Appointed Date: 01 June 2014

Director
ATKINSON, Christine Barbara
Appointed Date: 14 September 2015
77 years old

Director
CHAN, Edwin Kum Seng
Appointed Date: 12 April 2017
51 years old

Director
CROWE, Killian
Appointed Date: 13 October 2015
41 years old

Director
LEHALL, Manjot
Appointed Date: 14 September 2015
70 years old

Director
WELHAM, Roberta Hazel Mary, Mss
Appointed Date: 20 July 2015
81 years old

Resigned Directors

Secretary
CHENGO KAZUNGU, Marian Joan
Resigned: 01 June 2014
Appointed Date: 27 October 2004

Secretary
DANSON, Enid Mary
Resigned: 31 October 2002
Appointed Date: 29 March 2003

Secretary
DANSON, Enid Mary
Resigned: 27 October 2004

Secretary
REYNETE, Francois Jacques
Resigned: 29 March 2003
Appointed Date: 31 October 2002

Director
BURNLEY, Martyn James
Resigned: 22 January 2016
Appointed Date: 20 November 2013
73 years old

Director
CHENGO KAZUNGU, Marian Joan
Resigned: 24 July 2012
Appointed Date: 07 April 2001
71 years old

Director
COMPTON, Philip Charles
Resigned: 14 May 1993
104 years old

Director
DANSON, Enid Mary
Resigned: 27 November 2004
94 years old

Director
DARCH, Emma Juliet
Resigned: 19 January 2017
Appointed Date: 10 October 2016
43 years old

Director
DOLAND, Richard Frederick
Resigned: 30 November 2011
86 years old

Director
DUNFORD, Simon David
Resigned: 21 November 2012
Appointed Date: 30 November 2011
53 years old

Director
DUNFORD, Simon David
Resigned: 28 November 2007
Appointed Date: 23 November 2005
53 years old

Director
FIELDING, Robert Andrew
Resigned: 27 August 2002
Appointed Date: 25 October 2000
57 years old

Director
HEARNE, Alistair Perry
Resigned: 28 November 2007
Appointed Date: 27 October 2004
79 years old

Director
HEARNE, Maria Carmen
Resigned: 28 November 2007
Appointed Date: 27 October 2004
78 years old

Director
KERBY, John Harold
Resigned: 27 October 2004
Appointed Date: 29 October 1997
88 years old

Director
LANE, Moreen Mary
Resigned: 30 November 2011
Appointed Date: 27 October 2004
90 years old

Director
LINGHAM, Bernardette Maria
Resigned: 01 August 1992
68 years old

Director
MILES, Frank William
Resigned: 27 February 1999
103 years old

Director
MITFORD BERTRAM, Susan Dorothea
Resigned: 24 March 1997
Appointed Date: 26 October 1994
100 years old

Director
MOSS, Alexander Philip
Resigned: 14 June 2011
Appointed Date: 03 November 2009
41 years old

Director
NASH, Marian Chengo
Resigned: 29 September 2000
Appointed Date: 28 October 1998
71 years old

Director
PERIES, Cynthia Therese
Resigned: 11 August 2016
Appointed Date: 14 September 2015
79 years old

Director
REYNETRE, Tonia
Resigned: 29 March 2003
Appointed Date: 31 October 2002
52 years old

Director
ROBERTSON, Alison Catriona
Resigned: 12 October 2015
Appointed Date: 03 November 2009
61 years old

Director
ROBERTSON-LINGHAM, Bernardette Maria
Resigned: 14 March 2016
Appointed Date: 09 February 2016
68 years old

Director
RYAN, Charles Joseph
Resigned: 05 September 1998
117 years old

Director
TAYLOR, Philip Trant
Resigned: 16 September 1998
Appointed Date: 26 October 1992
85 years old

Director
WILLER, Jacqueline
Resigned: 14 September 2015
Appointed Date: 30 November 2011
58 years old

Persons With Significant Control

Mrs Christine Barbara Atkinson
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr Killian Crowe
Notified on: 6 April 2016
41 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Ms Emma Darch
Notified on: 6 April 2016
43 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mr Manjot Lehall
Notified on: 6 April 2016
70 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Mss Roberta Hazel Mary Welham
Notified on: 6 April 2016
81 years old
Nature of control: Right to appoint and remove directors as a member of a firm

RECTORY ROAD MANAGEMENT LIMITED Events

12 Apr 2017
Appointment of Mr Edwin Kum Seng Chan as a director on 12 April 2017
01 Mar 2017
Second filing of Confirmation Statement dated 29/11/2016
31 Jan 2017
Second filing of Confirmation Statement dated 29/11/2016
19 Jan 2017
Termination of appointment of Emma Juliet Darch as a director on 19 January 2017
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 31/01/2017 and again on 01/03/2017

...
... and 110 more events
13 Jan 1988
Full accounts made up to 30 June 1987

16 Apr 1987
Return made up to 05/11/86; full list of members

31 Mar 1987
Director resigned;new director appointed

08 Jan 1987
Full accounts made up to 30 June 1986

17 Dec 1965
Incorporation