MARKWICK RESIDENTS' COMPANY LIMITED
ST LEONARDS ON SEA

Hellopages » East Sussex » Hastings » TN38 0RE

Company number 03466309
Status Active
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address 6 MARKWICK TERRACE, ST LEONARDS ON SEA, EAST SUSSEX, TN38 0RE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-17 GBP 4 . The most likely internet sites of MARKWICK RESIDENTS' COMPANY LIMITED are www.markwickresidentscompany.co.uk, and www.markwick-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Three Oaks Rail Station is 3.9 miles; to Battle Rail Station is 4.5 miles; to Cooden Beach Rail Station is 5.8 miles; to Robertsbridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Markwick Residents Company Limited is a Private Limited Company. The company registration number is 03466309. Markwick Residents Company Limited has been working since 14 November 1997. The present status of the company is Active. The registered address of Markwick Residents Company Limited is 6 Markwick Terrace St Leonards On Sea East Sussex Tn38 0re. . WINCHESTER, Rikki Lee is a Secretary of the company. TOMPSETT, Andrew David is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CORNISH, Lesley has been resigned. Secretary RICHARDS, Margaret has been resigned. Secretary VANDERSCHELDEN, Veronique has been resigned. Secretary WEEKS, David has been resigned. Director ABRAHAMS, Zoe has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director NUTTALL, Stuart Lindsay has been resigned. Director SHORTER, Pauline has been resigned. Director VANDERSCHELDEN, Veronique has been resigned. Director WEEKS, David has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WINCHESTER, Rikki Lee
Appointed Date: 08 March 2009

Director
TOMPSETT, Andrew David
Appointed Date: 28 January 2013
66 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 14 November 1997
Appointed Date: 14 November 1997

Secretary
CORNISH, Lesley
Resigned: 06 June 2005
Appointed Date: 05 April 2004

Secretary
RICHARDS, Margaret
Resigned: 08 March 2009
Appointed Date: 06 June 2005

Secretary
VANDERSCHELDEN, Veronique
Resigned: 05 April 2004
Appointed Date: 06 February 2003

Secretary
WEEKS, David
Resigned: 06 February 2003
Appointed Date: 14 November 1997

Director
ABRAHAMS, Zoe
Resigned: 28 January 2013
Appointed Date: 01 May 2009
51 years old

Nominee Director
BREWER, Kevin, Dr
Resigned: 14 November 1997
Appointed Date: 14 November 1997
73 years old

Director
NUTTALL, Stuart Lindsay
Resigned: 06 April 2004
Appointed Date: 14 November 1997
78 years old

Director
SHORTER, Pauline
Resigned: 24 October 2014
Appointed Date: 05 April 2004
71 years old

Director
VANDERSCHELDEN, Veronique
Resigned: 28 March 2004
Appointed Date: 06 February 2003
65 years old

Director
WEEKS, David
Resigned: 06 February 2003
Appointed Date: 14 November 1997
82 years old

Persons With Significant Control

Mr Andrew David Tompsett
Notified on: 1 December 2016
66 years old
Nature of control: Has significant influence or control

MARKWICK RESIDENTS' COMPANY LIMITED Events

15 Dec 2016
Confirmation statement made on 1 December 2016 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4

10 Dec 2015
Total exemption full accounts made up to 31 March 2015
12 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 4

...
... and 58 more events
21 Nov 1997
Secretary resigned
21 Nov 1997
Director resigned
21 Nov 1997
Registered office changed on 21/11/97 from: c/o nationwide company services LTD, kemp house 152/160 city road london EC1V 2HH
21 Nov 1997
Ad 14/11/97--------- £ si 3@1=3 £ ic 1/4
14 Nov 1997
Incorporation