NONINGTON COURT MANAGEMENT (ENGLAND) LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1BG

Company number 04759105
Status Active
Incorporation Date 9 May 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JAMES PILCHER HOUSE, 49/50 WINDMILL STREET, GRAVESEND, KENT, UNITED KINGDOM, DA12 1BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Termination of appointment of Caxtons Commercial Ltd as a secretary on 15 January 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 May 2016 no member list. The most likely internet sites of NONINGTON COURT MANAGEMENT (ENGLAND) LIMITED are www.noningtoncourtmanagementengland.co.uk, and www.nonington-court-management-england.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Farningham Road Rail Station is 6.3 miles; to Rochester Rail Station is 7.1 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nonington Court Management England Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04759105. Nonington Court Management England Limited has been working since 09 May 2003. The present status of the company is Active. The registered address of Nonington Court Management England Limited is James Pilcher House 49 50 Windmill Street Gravesend Kent United Kingdom Da12 1bg. . AITKEN, Richard Bruce is a Director of the company. BAXTER, Richard is a Director of the company. DOEL, Irina is a Director of the company. DONNELLY, Sylvie is a Director of the company. HEWETT, Alan Neil is a Director of the company. JONES, Linda is a Director of the company. LUCKHURST, David is a Director of the company. SMITH, Charlene Andrea is a Director of the company. WEAVER, Simon is a Director of the company. Secretary BUBB, Ian Charles has been resigned. Secretary HAMMOND, David Geoffrey has been resigned. Secretary STUART, John Ross has been resigned. Secretary WILLIAMS, David Morgan has been resigned. Secretary CAXTONS COMMERCIAL LTD has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director BILSON, Rita Grace has been resigned. Director CRAIB, John Alistair has been resigned. Director CRAIB, John Alistair has been resigned. Director CRYER, Lindsey has been resigned. Director CRYER, Lindsey has been resigned. Director KEIR, Stewart David has been resigned. Director MCINTYRE, Jennifer has been resigned. Director MCINTYRE, Jenny Anderson has been resigned. Director PETTICAN, James Edward has been resigned. Director PRESTON, Robert Nicholas has been resigned. Director SMITH, Gary James has been resigned. Director WEBSTER, Andrew Gilbert has been resigned. Director WIGGINTON, Jennifer Anne has been resigned. Director WILLIAMS, David Morgan has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


Current Directors

Director
AITKEN, Richard Bruce
Appointed Date: 02 November 2005
74 years old

Director
BAXTER, Richard
Appointed Date: 16 December 2015
69 years old

Director
DOEL, Irina
Appointed Date: 21 November 2014
41 years old

Director
DONNELLY, Sylvie
Appointed Date: 07 December 2013
61 years old

Director
HEWETT, Alan Neil
Appointed Date: 16 December 2015
42 years old

Director
JONES, Linda
Appointed Date: 01 May 2014
74 years old

Director
LUCKHURST, David
Appointed Date: 01 May 2014
70 years old

Director
SMITH, Charlene Andrea
Appointed Date: 22 November 2014
45 years old

Director
WEAVER, Simon
Appointed Date: 10 April 2016
32 years old

Resigned Directors

Secretary
BUBB, Ian Charles
Resigned: 01 September 2010
Appointed Date: 24 August 2010

Secretary
HAMMOND, David Geoffrey
Resigned: 26 January 2016
Appointed Date: 01 September 2010

Secretary
STUART, John Ross
Resigned: 01 September 2010
Appointed Date: 15 July 2003

Secretary
WILLIAMS, David Morgan
Resigned: 15 July 2003
Appointed Date: 09 May 2003

Secretary
CAXTONS COMMERCIAL LTD
Resigned: 15 January 2017
Appointed Date: 26 January 2016

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 09 May 2003
Appointed Date: 09 May 2003

Director
BILSON, Rita Grace
Resigned: 18 June 2004
Appointed Date: 09 May 2003
64 years old

Director
CRAIB, John Alistair
Resigned: 28 October 2009
Appointed Date: 27 April 2005
81 years old

Director
CRAIB, John Alistair
Resigned: 18 June 2004
Appointed Date: 09 May 2003
81 years old

Director
CRYER, Lindsey
Resigned: 03 August 2007
Appointed Date: 01 September 2005
47 years old

Director
CRYER, Lindsey
Resigned: 18 June 2004
Appointed Date: 04 May 2004
47 years old

Director
KEIR, Stewart David
Resigned: 18 June 2004
Appointed Date: 09 May 2003
49 years old

Director
MCINTYRE, Jennifer
Resigned: 04 August 2015
Appointed Date: 07 December 2013
60 years old

Director
MCINTYRE, Jenny Anderson
Resigned: 04 August 2015
Appointed Date: 01 May 2014
64 years old

Director
PETTICAN, James Edward
Resigned: 14 September 2007
Appointed Date: 09 May 2003
77 years old

Director
PRESTON, Robert Nicholas
Resigned: 18 June 2004
Appointed Date: 09 May 2003
48 years old

Director
SMITH, Gary James
Resigned: 22 November 2014
Appointed Date: 29 November 2005
61 years old

Director
WEBSTER, Andrew Gilbert
Resigned: 07 December 2013
Appointed Date: 09 May 2003
73 years old

Director
WIGGINTON, Jennifer Anne
Resigned: 28 December 2006
Appointed Date: 31 October 2005
73 years old

Director
WILLIAMS, David Morgan
Resigned: 15 July 2003
Appointed Date: 09 May 2003
46 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 09 May 2003
Appointed Date: 09 May 2003

NONINGTON COURT MANAGEMENT (ENGLAND) LIMITED Events

07 Feb 2017
Termination of appointment of Caxtons Commercial Ltd as a secretary on 15 January 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jun 2016
Annual return made up to 9 May 2016 no member list
21 Jun 2016
Termination of appointment of David Geoffrey Hammond as a secretary on 26 January 2016
21 Jun 2016
Termination of appointment of Jennifer Mcintyre as a director on 4 August 2015
...
... and 81 more events
19 Jun 2003
New secretary appointed;new director appointed
19 Jun 2003
Secretary resigned
19 Jun 2003
Director resigned
19 Jun 2003
Registered office changed on 19/06/03 from: flat 1 nonington court sandwich road nonington dover kent CT15 4HH
09 May 2003
Incorporation

NONINGTON COURT MANAGEMENT (ENGLAND) LIMITED Charges

9 October 2008
Mortgage
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Nonington court sandwich road nonington dover together with…