MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1ND

Company number 01972936
Status Active
Incorporation Date 19 December 1985
Company Type Private Limited Company
Address 26A MILTON COURT, SPRING GROVE, GRAVESEND, KENT, DA12 1ND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 25 . The most likely internet sites of MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED are www.miltoncourtgravesendresidentsassociation.co.uk, and www.milton-court-gravesend-residents-association.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and ten months. The distance to to Farningham Road Rail Station is 6.3 miles; to Chatham Rail Station is 7.3 miles; to Basildon Rail Station is 10.1 miles; to Barming Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Milton Court Gravesend Residents Association Limited is a Private Limited Company. The company registration number is 01972936. Milton Court Gravesend Residents Association Limited has been working since 19 December 1985. The present status of the company is Active. The registered address of Milton Court Gravesend Residents Association Limited is 26a Milton Court Spring Grove Gravesend Kent Da12 1nd. . SMITH, Hilary Helen Ruth is a Secretary of the company. BAXTER, Lynne is a Director of the company. CANDLISH, Colin Stuart Melville is a Director of the company. SMITH, Hilary Helen Ruth is a Director of the company. Secretary ARNOTT, Patricia has been resigned. Secretary DRIVER, Julie has been resigned. Secretary HUDSON, Leonard Cecil has been resigned. Secretary LAMBTON, Josephine has been resigned. Secretary PETTY, Marlene has been resigned. Secretary THOMAS, David Robert has been resigned. Secretary TURNER, John Graham has been resigned. Director ANDERSON, Leslie has been resigned. Director DAVIS, Walter Ernest has been resigned. Director DEAN, Alan has been resigned. Director DEAN, Alan has been resigned. Director EMMS, Eric Norman has been resigned. Director HUDSON, Leonard Cecil has been resigned. Director KETCHER, Peter James has been resigned. Director LAMBTON, George Ernest William has been resigned. Director MERCER, Linda Margaret has been resigned. Director O DONNELL, Hugh, Captain has been resigned. Director PECK, Ronald Eric has been resigned. Director PETTY, Marlene has been resigned. Director POOL, Peter Thomas Francis has been resigned. Director QUESTED, Roy Frederick has been resigned. Director QUESTED, Roy Frederick has been resigned. Director THOMAS, David Robert has been resigned. Director TURNER, John Graham has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Hilary Helen Ruth
Appointed Date: 27 October 2009

Director
BAXTER, Lynne
Appointed Date: 22 October 2013
78 years old

Director
CANDLISH, Colin Stuart Melville
Appointed Date: 20 November 2012
80 years old

Director
SMITH, Hilary Helen Ruth
Appointed Date: 15 June 2010
88 years old

Resigned Directors

Secretary
ARNOTT, Patricia
Resigned: 27 October 2009
Appointed Date: 18 July 2006

Secretary
DRIVER, Julie
Resigned: 18 July 2006
Appointed Date: 12 December 2003

Secretary
HUDSON, Leonard Cecil
Resigned: 06 October 1995

Secretary
LAMBTON, Josephine
Resigned: 14 July 2001
Appointed Date: 29 September 2000

Secretary
PETTY, Marlene
Resigned: 29 September 2000
Appointed Date: 06 October 1995

Secretary
THOMAS, David Robert
Resigned: 02 August 2002
Appointed Date: 17 July 2001

Secretary
TURNER, John Graham
Resigned: 11 December 2003
Appointed Date: 30 August 2002

Director
ANDERSON, Leslie
Resigned: 15 June 2010
Appointed Date: 10 August 2009
96 years old

Director
DAVIS, Walter Ernest
Resigned: 28 September 2000
94 years old

Director
DEAN, Alan
Resigned: 27 October 2009
Appointed Date: 14 October 2005
84 years old

Director
DEAN, Alan
Resigned: 20 July 2001
Appointed Date: 07 October 1994
84 years old

Director
EMMS, Eric Norman
Resigned: 22 October 2013
Appointed Date: 13 November 2012
99 years old

Director
HUDSON, Leonard Cecil
Resigned: 03 August 1997
115 years old

Director
KETCHER, Peter James
Resigned: 12 November 2012
Appointed Date: 27 October 2009
43 years old

Director
LAMBTON, George Ernest William
Resigned: 29 August 2001
Appointed Date: 29 September 2000
99 years old

Director
MERCER, Linda Margaret
Resigned: 10 August 2009
Appointed Date: 07 August 2002
86 years old

Director
O DONNELL, Hugh, Captain
Resigned: 23 October 2006
Appointed Date: 07 August 2002
100 years old

Director
PECK, Ronald Eric
Resigned: 10 January 2002
Appointed Date: 26 July 2001
96 years old

Director
PETTY, Marlene
Resigned: 29 September 2000
Appointed Date: 23 October 1998
86 years old

Director
POOL, Peter Thomas Francis
Resigned: 07 October 1994
91 years old

Director
QUESTED, Roy Frederick
Resigned: 12 November 2012
Appointed Date: 23 October 2006
96 years old

Director
QUESTED, Roy Frederick
Resigned: 16 April 2001
Appointed Date: 22 October 1999
96 years old

Director
THOMAS, David Robert
Resigned: 02 August 2002
Appointed Date: 17 July 2001
80 years old

Director
TURNER, John Graham
Resigned: 29 September 2005
Appointed Date: 10 January 2002
96 years old

MILTON COURT (GRAVESEND) RESIDENTS ASSOCIATION LIMITED Events

26 Oct 2016
Confirmation statement made on 19 October 2016 with updates
07 Oct 2016
Total exemption small company accounts made up to 31 May 2016
11 Nov 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 25

22 Oct 2015
Total exemption small company accounts made up to 31 May 2015
14 Nov 2014
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 25

...
... and 125 more events
09 Jun 1988
Return made up to 31/12/87; full list of members

09 Jun 1988
Return made up to 31/12/86; full list of members

09 Jun 1988
Return made up to 31/12/86; full list of members

23 May 1988
Full accounts made up to 31 March 1987

19 Dec 1985
Incorporation