SALEM PLACE MANAGEMENT COMPANY LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1BG

Company number 02590394
Status Active
Incorporation Date 11 March 1991
Company Type Private Limited Company
Address JAMES PILCHER HOUSE, 49/50 WINDMILL STREET, GRAVESEND, KENT, DA12 1BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 4,500 . The most likely internet sites of SALEM PLACE MANAGEMENT COMPANY LIMITED are www.salemplacemanagementcompany.co.uk, and www.salem-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven 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.Salem Place Management Company Limited is a Private Limited Company. The company registration number is 02590394. Salem Place Management Company Limited has been working since 11 March 1991. The present status of the company is Active. The registered address of Salem Place Management Company Limited is James Pilcher House 49 50 Windmill Street Gravesend Kent Da12 1bg. . CAXTONS COMMERCIAL LIMITED is a Secretary of the company. HOOPER, Donald is a Director of the company. SCOTT, Andrea Mary is a Director of the company. Secretary BIANCHET, Adrienne Carol has been resigned. Secretary GURTON, David Paul has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director DEMWELL, Stephen Eugene has been resigned. Director GAY, Stephen Peter has been resigned. Director KING, Tina has been resigned. Director LAKER, John has been resigned. Director MAY, Gillian has been resigned. Director SIMMONDS, Tracie has been resigned. Director SPINKS, Barry Martyn has been resigned. Director SPINKS, Tania Anne has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAXTONS COMMERCIAL LIMITED
Appointed Date: 22 August 2002

Director
HOOPER, Donald
Appointed Date: 11 December 2001
81 years old

Director
SCOTT, Andrea Mary
Appointed Date: 11 December 2001
81 years old

Resigned Directors

Secretary
BIANCHET, Adrienne Carol
Resigned: 27 February 2001
Appointed Date: 11 March 1991

Secretary
GURTON, David Paul
Resigned: 22 August 2002
Appointed Date: 27 February 2001

Nominee Secretary
THOMAS, Howard
Resigned: 11 March 1991
Appointed Date: 11 March 1991

Director
DEMWELL, Stephen Eugene
Resigned: 08 March 1995
Appointed Date: 21 June 1992
68 years old

Director
GAY, Stephen Peter
Resigned: 31 August 2005
Appointed Date: 04 December 2001
59 years old

Director
KING, Tina
Resigned: 16 June 1998
Appointed Date: 11 March 1991
60 years old

Director
LAKER, John
Resigned: 13 July 1995
Appointed Date: 11 March 1991
75 years old

Director
MAY, Gillian
Resigned: 01 June 1992
Appointed Date: 11 March 1991
67 years old

Director
SIMMONDS, Tracie
Resigned: 22 March 2012
Appointed Date: 29 January 2008
53 years old

Director
SPINKS, Barry Martyn
Resigned: 04 December 2001
Appointed Date: 16 June 1998
62 years old

Director
SPINKS, Tania Anne
Resigned: 04 December 2001
Appointed Date: 30 June 1996
53 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 11 March 1991
Appointed Date: 11 March 1991
63 years old

SALEM PLACE MANAGEMENT COMPANY LIMITED Events

21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
28 Sep 2016
Total exemption full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 4,500

21 Sep 2015
Total exemption full accounts made up to 31 December 2014
27 Mar 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 4,500

...
... and 79 more events
06 Jun 1991
New director appointed

28 Mar 1991
Secretary resigned

28 Mar 1991
Registered office changed on 28/03/91 from: 16 st john street london EC1M 4AY

28 Mar 1991
Secretary resigned;new secretary appointed

11 Mar 1991
Incorporation