THAMESMERE (THAMESMEAD) MANAGEMENT COMPANY LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1BG

Company number 04167909
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
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 seventy-one events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Termination of appointment of Goldfield Properties Limited as a secretary on 29 February 2016; Termination of appointment of Patricia Ann Thomas as a director on 30 June 2015. The most likely internet sites of THAMESMERE (THAMESMEAD) MANAGEMENT COMPANY LIMITED are www.thamesmerethamesmeadmanagementcompany.co.uk, and www.thamesmere-thamesmead-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-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.Thamesmere Thamesmead Management Company Limited is a Private Limited Company. The company registration number is 04167909. Thamesmere Thamesmead Management Company Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Thamesmere Thamesmead Management Company Limited is James Pilcher House 49 50 Windmill Street Gravesend Kent United Kingdom Da12 1bg. . CAXTONS COMMERCIAL LIMITED is a Secretary of the company. FEENEY, Thomas David is a Director of the company. Secretary EDGINTON, Christopher Harry has been resigned. Secretary EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED has been resigned. Secretary EQUITY CO SECRETARIES LIMITED has been resigned. Secretary RMC (CORPORATE) SECRETARIES LIMITED has been resigned. Secretary GOLDFIELD PROPERTIES LIMITED has been resigned. Secretary JOHNSON COOPER LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DICKINSON, Peter Rowan has been resigned. Director EDGINTON, Christopher Harry has been resigned. Director EQUITY DIRECTORS LIMITED has been resigned. Director MALARKEY, Steven has been resigned. Director R M C (CORPORATE) DIRECTORS LIMITED has been resigned. Director STEELE, Noel Edwin has been resigned. Director THOMAS, David Mark has been resigned. Director THOMAS, Patricia Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAXTONS COMMERCIAL LIMITED
Appointed Date: 01 March 2016

Director
FEENEY, Thomas David
Appointed Date: 12 July 2006
61 years old

Resigned Directors

Secretary
EDGINTON, Christopher Harry
Resigned: 21 February 2002
Appointed Date: 26 February 2001

Secretary
EQUITY ASSET MANAGEMENT COMPANY SECRETARIAL LIMITED
Resigned: 10 April 2003
Appointed Date: 21 February 2002

Secretary
EQUITY CO SECRETARIES LIMITED
Resigned: 18 February 2005
Appointed Date: 10 April 2003

Secretary
RMC (CORPORATE) SECRETARIES LIMITED
Resigned: 06 December 2005
Appointed Date: 16 February 2005

Secretary
GOLDFIELD PROPERTIES LIMITED
Resigned: 29 February 2016
Appointed Date: 12 March 2006

Secretary
JOHNSON COOPER LIMITED
Resigned: 31 December 2007
Appointed Date: 06 December 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Director
DICKINSON, Peter Rowan
Resigned: 03 March 2004
Appointed Date: 03 April 2002
49 years old

Director
EDGINTON, Christopher Harry
Resigned: 03 March 2004
Appointed Date: 26 February 2001
70 years old

Director
EQUITY DIRECTORS LIMITED
Resigned: 25 February 2005
Appointed Date: 03 March 2004

Director
MALARKEY, Steven
Resigned: 09 November 2007
Appointed Date: 08 September 2005
55 years old

Director
R M C (CORPORATE) DIRECTORS LIMITED
Resigned: 08 September 2005
Appointed Date: 25 February 2005

Director
STEELE, Noel Edwin
Resigned: 10 May 2004
Appointed Date: 20 March 2004
78 years old

Director
THOMAS, David Mark
Resigned: 03 March 2004
Appointed Date: 26 February 2001
60 years old

Director
THOMAS, Patricia Ann
Resigned: 30 June 2015
Appointed Date: 13 December 2007
75 years old

THAMESMERE (THAMESMEAD) MANAGEMENT COMPANY LIMITED Events

16 Mar 2017
Confirmation statement made on 26 February 2017 with updates
23 Feb 2017
Termination of appointment of Goldfield Properties Limited as a secretary on 29 February 2016
18 Nov 2016
Termination of appointment of Patricia Ann Thomas as a director on 30 June 2015
18 Nov 2016
Appointment of Caxtons Commercial Limited as a secretary on 1 March 2016
16 Nov 2016
Total exemption full accounts made up to 31 December 2015
...
... and 61 more events
07 Mar 2002
Registered office changed on 07/03/02 from: osprey house crayfields business park, new mill road orpington kent BR5 3QJ
07 Mar 2002
New secretary appointed
07 Mar 2002
Secretary resigned
06 Mar 2001
Secretary resigned
26 Feb 2001
Incorporation