KNOTTS PLACE MANAGEMENT COMPANY LIMITED
WARERLOOVILLE

Hellopages » Hampshire » Havant » PO7 7NQ

Company number 00890644
Status Active
Incorporation Date 28 October 1966
Company Type Private Limited Company
Address LAVENDER HOUSE, 45 LOWER BERE WOOD, WARERLOOVILLE, HAMPSHIRE, PO7 7NQ
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Termination of appointment of Maria Christina Pretious as a director on 10 November 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of KNOTTS PLACE MANAGEMENT COMPANY LIMITED are www.knottsplacemanagementcompany.co.uk, and www.knotts-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and eleven months. Knotts Place Management Company Limited is a Private Limited Company. The company registration number is 00890644. Knotts Place Management Company Limited has been working since 28 October 1966. The present status of the company is Active. The registered address of Knotts Place Management Company Limited is Lavender House 45 Lower Bere Wood Warerlooville Hampshire Po7 7nq. . BRADNEY, Michael Louis is a Director of the company. HUSSAIN, Tracie Alaine is a Director of the company. SINCLAIR, Robert Nelson Gurney is a Director of the company. TILLING, Simon Peter is a Director of the company. Secretary BRADNEY, John Louis has been resigned. Secretary MARTIN, Seamus has been resigned. Secretary SCADE, Thomas Ian Inglis has been resigned. Secretary WILLIAMS, Katherine Mary has been resigned. Director ADCOCK, Peter David has been resigned. Director AMES, Winifred Nellie has been resigned. Director BELL, Richard Ian has been resigned. Director BONNAGE, Sheila Kathleen has been resigned. Director BONNAGE, Sheila Kathleen has been resigned. Director BRADNEY, John Louis has been resigned. Director BRADNEY, John Louis has been resigned. Director CHILDS, Pamela Maude has been resigned. Director DAWSON, Timothy has been resigned. Director FISHER, Laurence has been resigned. Director HILLMAN, Terence has been resigned. Director LLOYD ROBERTS, Gillian Myfanwy has been resigned. Director MACINTYRE, Edris Deirdre has been resigned. Director MANTON, Nicholas Hugh has been resigned. Director MARTIN, Seamus has been resigned. Director PEARCE, Timothy Scott has been resigned. Director PEPPER, Martin James Wood has been resigned. Director POTTER, David Thomas, Dr has been resigned. Director PRETIOUS, Maria Christina has been resigned. Director PRETIOUS, Maria Christina has been resigned. Director PRETIOUS, Maria Christina has been resigned. Director SHAW, Peter Ian Alan has been resigned. Director SHAW, William George has been resigned. Director WILLIAMS, Katherine Mary has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BRADNEY, Michael Louis
Appointed Date: 21 June 2014
61 years old

Director
HUSSAIN, Tracie Alaine
Appointed Date: 30 October 2015
59 years old

Director
SINCLAIR, Robert Nelson Gurney
Appointed Date: 27 June 2015
72 years old

Director
TILLING, Simon Peter
Appointed Date: 21 June 2014
52 years old

Resigned Directors

Secretary
BRADNEY, John Louis
Resigned: 01 December 2007
Appointed Date: 10 December 1996

Secretary
MARTIN, Seamus
Resigned: 10 December 1996
Appointed Date: 17 October 1995

Secretary
SCADE, Thomas Ian Inglis
Resigned: 17 November 2010
Appointed Date: 01 July 2009

Secretary
WILLIAMS, Katherine Mary
Resigned: 13 October 1995

Director
ADCOCK, Peter David
Resigned: 12 September 1996
Appointed Date: 22 September 1995
94 years old

Director
AMES, Winifred Nellie
Resigned: 31 July 1995
108 years old

Director
BELL, Richard Ian
Resigned: 30 April 2014
Appointed Date: 29 June 2011
40 years old

Director
BONNAGE, Sheila Kathleen
Resigned: 26 June 2015
Appointed Date: 14 December 2013
55 years old

Director
BONNAGE, Sheila Kathleen
Resigned: 22 September 2008
Appointed Date: 01 September 2004
55 years old

Director
BRADNEY, John Louis
Resigned: 01 December 2007
Appointed Date: 22 September 1995
86 years old

Director
BRADNEY, John Louis
Resigned: 08 February 1995
Appointed Date: 13 July 1993
86 years old

Director
CHILDS, Pamela Maude
Resigned: 29 October 1996
Appointed Date: 13 July 1993
103 years old

Director
DAWSON, Timothy
Resigned: 29 June 2014
Appointed Date: 29 January 2011
47 years old

Director
FISHER, Laurence
Resigned: 03 March 2014
Appointed Date: 29 January 2011
76 years old

Director
HILLMAN, Terence
Resigned: 31 March 2015
Appointed Date: 29 January 2011
84 years old

Director
LLOYD ROBERTS, Gillian Myfanwy
Resigned: 29 October 1996
Appointed Date: 24 August 1994
94 years old

Director
MACINTYRE, Edris Deirdre
Resigned: 29 October 2010
Appointed Date: 01 July 2008
94 years old

Director
MANTON, Nicholas Hugh
Resigned: 05 December 1994
74 years old

Director
MARTIN, Seamus
Resigned: 06 December 2008
Appointed Date: 22 September 1995
58 years old

Director
PEARCE, Timothy Scott
Resigned: 22 September 2008
Appointed Date: 23 October 1999
86 years old

Director
PEPPER, Martin James Wood
Resigned: 23 August 1994
63 years old

Director
POTTER, David Thomas, Dr
Resigned: 31 October 2012
Appointed Date: 01 July 2008
47 years old

Director
PRETIOUS, Maria Christina
Resigned: 10 November 2016
Appointed Date: 21 June 2014
91 years old

Director
PRETIOUS, Maria Christina
Resigned: 24 November 2011
Appointed Date: 01 July 2008
91 years old

Director
PRETIOUS, Maria Christina
Resigned: 23 October 1999
Appointed Date: 11 September 1996
91 years old

Director
SHAW, Peter Ian Alan
Resigned: 30 November 1992
57 years old

Director
SHAW, William George
Resigned: 22 September 1995
111 years old

Director
WILLIAMS, Katherine Mary
Resigned: 22 September 1995
104 years old

KNOTTS PLACE MANAGEMENT COMPANY LIMITED Events

13 Feb 2017
Termination of appointment of Maria Christina Pretious as a director on 10 November 2016
06 Oct 2016
Confirmation statement made on 30 September 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
30 Oct 2015
Director's details changed for Mrs Tracie Alaine Hussain on 30 October 2015
30 Oct 2015
Appointment of Mrs Tracie Alaine Hussain as a director on 30 October 2015
...
... and 121 more events
19 Jan 1988
Full accounts made up to 31 March 1987

19 Jan 1988
Return made up to 23/12/87; full list of members

13 Nov 1986
Full accounts made up to 31 March 1986

13 Nov 1986
Return made up to 04/11/86; full list of members

09 Nov 1977
Memorandum and Articles of Association

KNOTTS PLACE MANAGEMENT COMPANY LIMITED Charges

21 June 1978
Legal charge
Delivered: 3 July 1978
Status: Satisfied on 25 July 2003
Persons entitled: Barclays Bank LTD
Description: F/H knotts place, sevenoaks kent title no k 464368.