THE SWALLOWS SANDWICH MANAGEMENT LIMITED
SANDWICH

Hellopages » Kent » Dover » CT13 9JU

Company number 02825559
Status Active
Incorporation Date 9 June 1993
Company Type Private Limited Company
Address 5 THE SWALLOWS, MANWOOD ROAD, SANDWICH, KENT, CT13 9JU
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 60 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of THE SWALLOWS SANDWICH MANAGEMENT LIMITED are www.theswallowssandwichmanagement.co.uk, and www.the-swallows-sandwich-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Ramsgate Rail Station is 5.5 miles; to Dumpton Park Rail Station is 6.2 miles; to Shepherds Well Rail Station is 7.6 miles; to Birchington-on-Sea Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Swallows Sandwich Management Limited is a Private Limited Company. The company registration number is 02825559. The Swallows Sandwich Management Limited has been working since 09 June 1993. The present status of the company is Active. The registered address of The Swallows Sandwich Management Limited is 5 The Swallows Manwood Road Sandwich Kent Ct13 9ju. . LEE, Michael Alfred is a Secretary of the company. DARBY, Neil Harry is a Director of the company. DOE, Alison is a Director of the company. LEE, Michael Alfred is a Director of the company. Secretary BENTON, Joyce Phyllis has been resigned. Secretary SMITH, Margaret Phyllis has been resigned. Director BENTON, Joyce Phyllis has been resigned. Director COX, Alfred Andrew has been resigned. Director COX, Patricia Evelyn has been resigned. Director LAW, Ivy Violet has been resigned. Director SATTERLEY, Eric Macdonald has been resigned. Director SKINNER, Arthur has been resigned. Director SMITH, Antony John has been resigned. Director SMITH, Margaret Phyllis has been resigned. Director WELBY, Douglas Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Michael Alfred
Appointed Date: 01 July 2002

Director
DARBY, Neil Harry
Appointed Date: 15 July 2002
78 years old

Director
DOE, Alison
Appointed Date: 27 February 2013
73 years old

Director
LEE, Michael Alfred
Appointed Date: 24 March 1997
80 years old

Resigned Directors

Secretary
BENTON, Joyce Phyllis
Resigned: 25 May 2002
Appointed Date: 13 December 1994

Secretary
SMITH, Margaret Phyllis
Resigned: 13 December 1994
Appointed Date: 09 June 1993

Director
BENTON, Joyce Phyllis
Resigned: 25 May 2002
Appointed Date: 13 December 1994
105 years old

Director
COX, Alfred Andrew
Resigned: 16 April 1998
Appointed Date: 13 December 1994
111 years old

Director
COX, Patricia Evelyn
Resigned: 09 July 2007
Appointed Date: 21 May 1998
104 years old

Director
LAW, Ivy Violet
Resigned: 08 June 2009
Appointed Date: 02 November 2007
99 years old

Director
SATTERLEY, Eric Macdonald
Resigned: 22 June 2011
Appointed Date: 15 July 2002
83 years old

Director
SKINNER, Arthur
Resigned: 20 January 2013
Appointed Date: 14 July 2009
94 years old

Director
SMITH, Antony John
Resigned: 17 October 1996
Appointed Date: 09 June 1993
84 years old

Director
SMITH, Margaret Phyllis
Resigned: 13 December 1994
Appointed Date: 09 June 1993
81 years old

Director
WELBY, Douglas Edward
Resigned: 15 July 2002
Appointed Date: 20 December 1999
87 years old

THE SWALLOWS SANDWICH MANAGEMENT LIMITED Events

13 Jan 2017
Total exemption small company accounts made up to 30 June 2016
30 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 60

08 Jan 2016
Total exemption small company accounts made up to 30 June 2015
03 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 60

08 Jan 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 62 more events
05 Apr 1995
New director appointed
05 Apr 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
05 Apr 1995
Full accounts made up to 30 June 1994

16 Aug 1994
Return made up to 09/06/94; full list of members

09 Jun 1993
Incorporation