BANLEY DRIVE MANAGEMENT COMPANY LIMITED
KINGTON

Hellopages » Herefordshire » Herefordshire, County of » HR5 3FD

Company number 03736799
Status Active
Incorporation Date 19 March 1999
Company Type Private Limited Company
Address 9 BANLEY DRIVE, KINGTON, HEREFORDSHIRE, HR5 3FD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 19 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 24 . The most likely internet sites of BANLEY DRIVE MANAGEMENT COMPANY LIMITED are www.banleydrivemanagementcompany.co.uk, and www.banley-drive-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Banley Drive Management Company Limited is a Private Limited Company. The company registration number is 03736799. Banley Drive Management Company Limited has been working since 19 March 1999. The present status of the company is Active. The registered address of Banley Drive Management Company Limited is 9 Banley Drive Kington Herefordshire Hr5 3fd. . HUGHES, Pauline Angela is a Secretary of the company. JOHNSTON, Barbara is a Director of the company. WESTON, David Henry is a Director of the company. WRIGHT, Brian John is a Director of the company. Secretary MORRIS, Richard John has been resigned. Nominee Secretary READYMADE SECRETARIES LTD has been resigned. Director MORRIS, Richard John has been resigned. Director MORRIS, William Gareth has been resigned. Nominee Director READYMADE NOMINEES LTD has been resigned. Director REPTON, Howard has been resigned. Director SYME, Christine Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HUGHES, Pauline Angela
Appointed Date: 11 January 2002

Director
JOHNSTON, Barbara
Appointed Date: 11 January 2002
84 years old

Director
WESTON, David Henry
Appointed Date: 17 January 2003
80 years old

Director
WRIGHT, Brian John
Appointed Date: 11 January 2002
79 years old

Resigned Directors

Secretary
MORRIS, Richard John
Resigned: 11 January 2002
Appointed Date: 19 March 1999

Nominee Secretary
READYMADE SECRETARIES LTD
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Director
MORRIS, Richard John
Resigned: 11 January 2002
Appointed Date: 19 March 1999
54 years old

Director
MORRIS, William Gareth
Resigned: 11 January 2002
Appointed Date: 19 March 1999
80 years old

Nominee Director
READYMADE NOMINEES LTD
Resigned: 19 March 1999
Appointed Date: 19 March 1999

Director
REPTON, Howard
Resigned: 01 March 2012
Appointed Date: 11 January 2002
74 years old

Director
SYME, Christine Ann
Resigned: 17 January 2003
Appointed Date: 11 January 2002
72 years old

BANLEY DRIVE MANAGEMENT COMPANY LIMITED Events

20 Apr 2017
Confirmation statement made on 19 March 2017 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 24

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
11 May 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 24

...
... and 50 more events
29 Mar 1999
New secretary appointed;new director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

29 Mar 1999
Registered office changed on 29/03/99 from: c/o davies co services LTD ground floor 334 whitchurch road cardiff CF14 3NG
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Mar 1999
Incorporation