TWISLETON COURT MANAGEMENT COMPANY LIMITED
KENT

Hellopages » Kent » Gravesham » DA12 1BG

Company number 02909483
Status Active
Incorporation Date 17 March 1994
Company Type Private Limited Company
Address 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 seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 24 June 2015; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 40 ; Annual return made up to 17 March 2015 with full list of shareholders Statement of capital on 2015-04-01 GBP 40 . The most likely internet sites of TWISLETON COURT MANAGEMENT COMPANY LIMITED are www.twisletoncourtmanagementcompany.co.uk, and www.twisleton-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one 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.Twisleton Court Management Company Limited is a Private Limited Company. The company registration number is 02909483. Twisleton Court Management Company Limited has been working since 17 March 1994. The present status of the company is Active. The registered address of Twisleton Court Management Company Limited is 49 50 Windmill Street Gravesend Kent Da12 1bg. . CAXTONS COMMERCIAL LIMITED is a Secretary of the company. HALL, Keith Robert is a Director of the company. PAYNE, Paul John is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GURTON, David Paul has been resigned. Secretary PAUL, Christopher John has been resigned. Secretary REES, Allan John has been resigned. Director CONSTANTINE, Jonathan James has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director LAPPIN, Ian James has been resigned. Director REES, Allan John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CAXTONS COMMERCIAL LIMITED
Appointed Date: 14 January 2005

Director
HALL, Keith Robert
Appointed Date: 01 November 2004
80 years old

Director
PAYNE, Paul John
Appointed Date: 24 June 2005
61 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 21 March 1994
Appointed Date: 17 March 1994

Secretary
GURTON, David Paul
Resigned: 14 January 2005
Appointed Date: 18 September 2001

Secretary
PAUL, Christopher John
Resigned: 31 October 1996
Appointed Date: 21 March 1994

Secretary
REES, Allan John
Resigned: 17 September 2001
Appointed Date: 31 October 1996

Director
CONSTANTINE, Jonathan James
Resigned: 18 October 2004
Appointed Date: 31 October 1996
75 years old

Nominee Director
DOYLE, Betty June
Resigned: 21 March 1994
Appointed Date: 17 March 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 21 March 1994
Appointed Date: 17 March 1994
84 years old

Director
LAPPIN, Ian James
Resigned: 30 September 2005
Appointed Date: 05 March 1998
74 years old

Director
REES, Allan John
Resigned: 02 April 2001
Appointed Date: 21 March 1994
81 years old

TWISLETON COURT MANAGEMENT COMPANY LIMITED Events

23 Mar 2016
Total exemption small company accounts made up to 24 June 2015
22 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 40

01 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 40

23 Mar 2015
Total exemption small company accounts made up to 24 June 2014
26 Mar 2014
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 40

...
... and 69 more events
12 Apr 1994
New secretary appointed;director resigned

12 Apr 1994
Secretary resigned;director resigned;new director appointed

12 Apr 1994
Registered office changed on 12/04/94 from: 50 lincolns inn fields london WC2A 3PF

30 Mar 1994
Company name changed heathrell LIMITED\certificate issued on 31/03/94

17 Mar 1994
Incorporation