MARDEN COURT BEXHILL LIMITED
HASTINGS

Hellopages » East Sussex » Hastings » TN34 1BP

Company number 02368459
Status Active
Incorporation Date 5 April 1989
Company Type Private Limited Company
Address 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 23 October 2016 with updates; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 17 . The most likely internet sites of MARDEN COURT BEXHILL LIMITED are www.mardencourtbexhill.co.uk, and www.marden-court-bexhill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Three Oaks Rail Station is 3.5 miles; to Battle Rail Station is 5.4 miles; to Winchelsea Rail Station is 7.6 miles; to Robertsbridge Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marden Court Bexhill Limited is a Private Limited Company. The company registration number is 02368459. Marden Court Bexhill Limited has been working since 05 April 1989. The present status of the company is Active. The registered address of Marden Court Bexhill Limited is 20 Havelock Road Hastings East Sussex Tn34 1bp. . PLATT, Judith is a Director of the company. SIMS, Elizabeth Anne is a Director of the company. TEMPLEMAN, Rosemarie is a Director of the company. THOMPSON, Janet is a Director of the company. TURNER, Dorothy Sheila is a Director of the company. Secretary BRADSHAW, Peter Robert has been resigned. Secretary ELLIS, John Raymond has been resigned. Secretary PRIESTLEY, Paul Anthony James has been resigned. Secretary VAUGHAN, Jacqueline Ann has been resigned. Secretary YOUNG, Miriam Lorraine has been resigned. Director BARRELL, Nellie Ethel has been resigned. Director BRADSHAW, Peter Robert has been resigned. Director COOPER, Ralph Edward has been resigned. Director DUNCOMBE, Anne Rosina has been resigned. Director ELLIS, John Raymond has been resigned. Director GIBSON, Ian, Dr has been resigned. Director HOBBS, Frederick Ronald has been resigned. Director PHILLIPS, Bernard George has been resigned. Director PRIESTLEY, Paul Anthony James has been resigned. Director THOMPSON, Reginald Alan has been resigned. Director TURNER, Thomas has been resigned. Director VAUGHAN, Jacqueline Ann has been resigned. Director YOUNG, Michael Lawrence has been resigned. Director YOUNG, Miriam Lorraine has been resigned. The company operates in "Residents property management".


Current Directors

Director
PLATT, Judith
Appointed Date: 05 October 2015
80 years old

Director
SIMS, Elizabeth Anne
Appointed Date: 24 March 2011
81 years old

Director
TEMPLEMAN, Rosemarie
Appointed Date: 08 November 2014
64 years old

Director
THOMPSON, Janet
Appointed Date: 08 November 2014
73 years old

Director
TURNER, Dorothy Sheila
Appointed Date: 24 March 2011
89 years old

Resigned Directors

Secretary
BRADSHAW, Peter Robert
Resigned: 28 October 1999
Appointed Date: 24 January 1996

Secretary
ELLIS, John Raymond
Resigned: 24 January 1996

Secretary
PRIESTLEY, Paul Anthony James
Resigned: 12 August 2008
Appointed Date: 28 November 2005

Secretary
VAUGHAN, Jacqueline Ann
Resigned: 28 November 2005
Appointed Date: 28 October 1999

Secretary
YOUNG, Miriam Lorraine
Resigned: 31 August 2013
Appointed Date: 01 October 2007

Director
BARRELL, Nellie Ethel
Resigned: 31 March 2001
Appointed Date: 15 October 1993
104 years old

Director
BRADSHAW, Peter Robert
Resigned: 01 December 2000
111 years old

Director
COOPER, Ralph Edward
Resigned: 08 November 2006
105 years old

Director
DUNCOMBE, Anne Rosina
Resigned: 15 October 1993
112 years old

Director
ELLIS, John Raymond
Resigned: 24 January 1996
105 years old

Director
GIBSON, Ian, Dr
Resigned: 30 October 1998
Appointed Date: 22 October 1997
103 years old

Director
HOBBS, Frederick Ronald
Resigned: 11 February 2011
Appointed Date: 30 April 2001
99 years old

Director
PHILLIPS, Bernard George
Resigned: 24 October 2001
114 years old

Director
PRIESTLEY, Paul Anthony James
Resigned: 12 August 2008
Appointed Date: 28 November 2005
45 years old

Director
THOMPSON, Reginald Alan
Resigned: 05 October 2015
Appointed Date: 29 October 2007
94 years old

Director
TURNER, Thomas
Resigned: 11 January 2006
Appointed Date: 30 April 2001
93 years old

Director
VAUGHAN, Jacqueline Ann
Resigned: 28 November 2005
Appointed Date: 28 October 1999
73 years old

Director
YOUNG, Michael Lawrence
Resigned: 31 August 2013
Appointed Date: 24 March 2011
77 years old

Director
YOUNG, Miriam Lorraine
Resigned: 31 August 2013
Appointed Date: 26 October 2009
80 years old

MARDEN COURT BEXHILL LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 29 February 2016
11 Nov 2016
Confirmation statement made on 23 October 2016 with updates
20 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 17

18 Nov 2015
Appointment of Mrs Judith Platt as a director on 5 October 2015
18 Nov 2015
Termination of appointment of Reginald Alan Thompson as a director on 5 October 2015
...
... and 89 more events
18 Aug 1989
Wd 14/08/89 ad 22/07/89--------- £ si 1@1=1 £ ic 16/17

08 Jun 1989
Wd 26/05/89 ad 24/05/89--------- £ si 14@1=14 £ ic 2/16

05 Jun 1989
Accounting reference date notified as 28/02

19 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1989
Incorporation