80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED
KENT

Hellopages » Kent » Dover » CT14 9TP

Company number 03261414
Status Active
Incorporation Date 9 October 1996
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 80 LONDON ROAD, DEAL, KENT, CT14 9TP
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Annual return made up to 28 June 2016 no member list; Appointment of Miss Susan Mary Sheridan as a director. The most likely internet sites of 80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED are www.80londonroaddealmanagementcompany.co.uk, and www.80-london-road-deal-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. The distance to to Walmer Rail Station is 1.3 miles; to Sandwich Rail Station is 4 miles; to Ramsgate Rail Station is 8.3 miles; to Dumpton Park Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.80 London Road Deal Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03261414. 80 London Road Deal Management Company Limited has been working since 09 October 1996. The present status of the company is Active. The registered address of 80 London Road Deal Management Company Limited is 80 London Road Deal Kent Ct14 9tp. . JELLINEK, Rosalie is a Secretary of the company. JELLINEK, Rosalie is a Director of the company. PALMER-BROWN, Derek is a Director of the company. SHERIDAN, Susan Mary is a Director of the company. STAMP, Kerry Louise is a Director of the company. Secretary HOPTON, Mary has been resigned. Secretary NORTHROP, David Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BARNES, Howard William has been resigned. Director GARDNER, William Christopher has been resigned. Director HOPTON, Frederick Richard Butler has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NORTHROP, David Charles has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
JELLINEK, Rosalie
Appointed Date: 01 November 2010

Director
JELLINEK, Rosalie
Appointed Date: 14 July 2004
77 years old

Director
PALMER-BROWN, Derek
Appointed Date: 15 July 1998
77 years old

Director
SHERIDAN, Susan Mary
Appointed Date: 01 December 2016
72 years old

Director
STAMP, Kerry Louise
Appointed Date: 01 December 2016
34 years old

Resigned Directors

Secretary
HOPTON, Mary
Resigned: 30 November 2001
Appointed Date: 09 October 1996

Secretary
NORTHROP, David Charles
Resigned: 30 October 2010
Appointed Date: 30 November 2001

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 October 1996
Appointed Date: 09 October 1996

Director
BARNES, Howard William
Resigned: 24 April 1998
Appointed Date: 09 October 1996
66 years old

Director
GARDNER, William Christopher
Resigned: 31 October 2001
Appointed Date: 09 October 1996
72 years old

Director
HOPTON, Frederick Richard Butler
Resigned: 14 July 2004
Appointed Date: 09 October 1996
98 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 October 1996
Appointed Date: 09 October 1996

Director
NORTHROP, David Charles
Resigned: 30 October 2010
Appointed Date: 01 November 2001
60 years old

80 LONDON ROAD DEAL MANAGEMENT COMPANY LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
08 Dec 2016
Annual return made up to 28 June 2016 no member list
07 Dec 2016
Appointment of Miss Susan Mary Sheridan as a director
07 Dec 2016
Appointment of Miss Kerry Louise Stamp as a director
07 Dec 2016
Appointment of Miss Kerry Louise Stamp as a director on 1 December 2016
...
... and 63 more events
29 Oct 1996
New director appointed
29 Oct 1996
New director appointed
29 Oct 1996
New director appointed
29 Oct 1996
Registered office changed on 29/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
09 Oct 1996
Incorporation