STRETTON COURT MANAGEMENT COMPANY LIMITED
DEAL

Hellopages » Kent » Dover » CT14 7UW

Company number 04117620
Status Active
Incorporation Date 30 November 2000
Company Type Private Limited Company
Address STRETTON COURT, 28 WELLINGTON ROAD, DEAL, KENT, CT14 7UW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 20 November 2016 with updates; Appointment of Mrs Audrey Kirk as a director on 26 October 2016. The most likely internet sites of STRETTON COURT MANAGEMENT COMPANY LIMITED are www.strettoncourtmanagementcompany.co.uk, and www.stretton-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Walmer Rail Station is 1.5 miles; to Sandwich Rail Station is 4.2 miles; to Ramsgate Rail Station is 8.2 miles; to Dumpton Park Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stretton Court Management Company Limited is a Private Limited Company. The company registration number is 04117620. Stretton Court Management Company Limited has been working since 30 November 2000. The present status of the company is Active. The registered address of Stretton Court Management Company Limited is Stretton Court 28 Wellington Road Deal Kent Ct14 7uw. . PAPAI, Gloria Jessie Gillian is a Secretary of the company. HICKSON, Denis is a Director of the company. KIRK, Audrey is a Director of the company. PAPAI, Gloria Jessie Gillian is a Director of the company. WILLIS, Brian James is a Director of the company. WILLIS, Sandra is a Director of the company. Secretary GREEN, Millicent Doris Alice has been resigned. Secretary LAKER, Olive Amanda has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director GLOVER, Jean Patricia has been resigned. Director LAKER, Olive Amanda has been resigned. Director LONG, Derrick Charles has been resigned. Director MASTERS, Pamela Margerette has been resigned. Director MOORE, Doris Anne has been resigned. Director MOORE, Richard Ernest has been resigned. Director NORTHCOTE, Penelope Anne Tracy has been resigned. Director SEATIT, Ernest Andrew has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
PAPAI, Gloria Jessie Gillian
Appointed Date: 16 February 2010

Director
HICKSON, Denis
Appointed Date: 01 December 2000
61 years old

Director
KIRK, Audrey
Appointed Date: 26 October 2016
89 years old

Director
PAPAI, Gloria Jessie Gillian
Appointed Date: 24 March 2005
87 years old

Director
WILLIS, Brian James
Appointed Date: 31 January 2008
79 years old

Director
WILLIS, Sandra
Appointed Date: 01 December 2000
77 years old

Resigned Directors

Secretary
GREEN, Millicent Doris Alice
Resigned: 16 February 2010
Appointed Date: 09 August 2002

Secretary
LAKER, Olive Amanda
Resigned: 27 September 2002
Appointed Date: 01 December 2000

Nominee Secretary
THOMAS, Howard
Resigned: 01 December 2000
Appointed Date: 30 November 2000

Director
GLOVER, Jean Patricia
Resigned: 17 June 2010
Appointed Date: 06 June 2001
86 years old

Director
LAKER, Olive Amanda
Resigned: 30 April 2002
Appointed Date: 01 December 2000
114 years old

Director
LONG, Derrick Charles
Resigned: 23 March 2005
Appointed Date: 04 November 2003
94 years old

Director
MASTERS, Pamela Margerette
Resigned: 25 October 2016
Appointed Date: 06 June 2006
103 years old

Director
MOORE, Doris Anne
Resigned: 31 January 2008
Appointed Date: 01 August 2005
113 years old

Director
MOORE, Richard Ernest
Resigned: 29 July 2005
Appointed Date: 01 December 2000
112 years old

Director
NORTHCOTE, Penelope Anne Tracy
Resigned: 06 October 2013
Appointed Date: 18 June 2010
78 years old

Director
SEATIT, Ernest Andrew
Resigned: 08 June 2003
Appointed Date: 01 December 2000
118 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 01 December 2000
Appointed Date: 30 November 2000
63 years old

Persons With Significant Control

Mr Brian James Willis
Notified on: 6 June 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STRETTON COURT MANAGEMENT COMPANY LIMITED Events

07 Feb 2017
Total exemption small company accounts made up to 30 November 2016
23 Nov 2016
Confirmation statement made on 20 November 2016 with updates
23 Nov 2016
Appointment of Mrs Audrey Kirk as a director on 26 October 2016
23 Nov 2016
Termination of appointment of Pamela Margerette Masters as a director on 25 October 2016
28 Apr 2016
Total exemption small company accounts made up to 30 November 2015
...
... and 55 more events
12 Mar 2002
New director appointed
26 Feb 2002
Registered office changed on 26/02/02 from: 47 queen street deal kent CT14 6EY
26 Feb 2002
Ad 06/06/01-06/06/01 £ si 5@1=5 £ ic 1/6
15 Mar 2001
Registered office changed on 15/03/01 from: 16 saint john street london EC1M 4NT
30 Nov 2000
Incorporation