NAPOLEON'S LANDING MANAGEMENT LIMITED
NEWPORT

Hellopages » Isle of Wight » Isle of Wight » PO30 1XR

Company number 03833458
Status Active
Incorporation Date 31 August 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 30 CHATFIELD LODGE, NEWPORT, ISLE OF WIGHT, ENGLAND, PO30 1XR
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 Accounts for a dormant company made up to 31 July 2016; Confirmation statement made on 31 August 2016 with updates; Termination of appointment of David Edward James Bramley as a director on 31 October 2015. The most likely internet sites of NAPOLEON'S LANDING MANAGEMENT LIMITED are www.napoleonslandingmanagement.co.uk, and www.napoleon-s-landing-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Smallbrook Junction Rail Station is 6.4 miles; to Lake (Isle of Wight) Rail Station is 6.5 miles; to Ryde St Johns Road Rail Station is 6.5 miles; to Ryde Pier Head Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Napoleon S Landing Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03833458. Napoleon S Landing Management Limited has been working since 31 August 1999. The present status of the company is Active. The registered address of Napoleon S Landing Management Limited is 30 Chatfield Lodge Newport Isle of Wight England Po30 1xr. . CHICK, Alastair Cameron is a Secretary of the company. CHICK, Cameron Nigel is a Secretary of the company. CCPM (IW) LTD is a Secretary of the company. BROOK, Paul is a Director of the company. GODFREY, Jenifer Grace is a Director of the company. JANES, Daniel Robert Charles is a Director of the company. JOHN, Gwenda Elizabeth is a Director of the company. WALLIS-SMITH, Elizabeth Rosemary is a Director of the company. Secretary NORTON, Brian John has been resigned. Secretary ROWELL, John Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRAMLEY, David Edward James has been resigned. Director JANES, Roger Heslam has been resigned. Director MCGAHERN, Patrick has been resigned. Director MCMULLAN, Sean has been resigned. Director PLATT, Jonathan Michael has been resigned. Director PRESTON, Elizabeth Mary has been resigned. Director STANLEY, Richard Colin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHICK, Alastair Cameron
Appointed Date: 01 August 2007

Secretary
CHICK, Cameron Nigel
Appointed Date: 01 August 2007

Secretary
CCPM (IW) LTD
Appointed Date: 01 July 2014

Director
BROOK, Paul
Appointed Date: 04 October 2007
78 years old

Director
GODFREY, Jenifer Grace
Appointed Date: 30 June 2004
77 years old

Director
JANES, Daniel Robert Charles
Appointed Date: 03 October 2014
56 years old

Director
JOHN, Gwenda Elizabeth
Appointed Date: 30 June 2004
83 years old

Director
WALLIS-SMITH, Elizabeth Rosemary
Appointed Date: 01 November 2014
71 years old

Resigned Directors

Secretary
NORTON, Brian John
Resigned: 31 July 2007
Appointed Date: 01 October 2004

Secretary
ROWELL, John Richard
Resigned: 30 September 2004
Appointed Date: 31 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 1999
Appointed Date: 31 August 1999

Director
BRAMLEY, David Edward James
Resigned: 31 October 2015
Appointed Date: 10 September 2010
78 years old

Director
JANES, Roger Heslam
Resigned: 23 October 2006
Appointed Date: 30 June 2004
85 years old

Director
MCGAHERN, Patrick
Resigned: 30 June 2004
Appointed Date: 31 August 1999
77 years old

Director
MCMULLAN, Sean
Resigned: 30 June 2004
Appointed Date: 31 August 1999
76 years old

Director
PLATT, Jonathan Michael
Resigned: 20 July 2005
Appointed Date: 30 June 2004
54 years old

Director
PRESTON, Elizabeth Mary
Resigned: 06 April 2011
Appointed Date: 30 June 2004
91 years old

Director
STANLEY, Richard Colin
Resigned: 04 October 2007
Appointed Date: 27 July 2004
52 years old

NAPOLEON'S LANDING MANAGEMENT LIMITED Events

03 Feb 2017
Accounts for a dormant company made up to 31 July 2016
02 Sep 2016
Confirmation statement made on 31 August 2016 with updates
02 Nov 2015
Termination of appointment of David Edward James Bramley as a director on 31 October 2015
27 Oct 2015
Registered office address changed from Apesdown House Calbourne Road Newport Isle of Wight PO30 4HS to 30 Chatfield Lodge Newport Isle of Wight PO30 1XR on 27 October 2015
02 Sep 2015
Accounts for a dormant company made up to 31 July 2015
...
... and 58 more events
09 Nov 2000
Accounting reference date shortened from 31/08/00 to 31/07/00
09 Nov 2000
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

15 Sep 2000
Annual return made up to 31/08/00
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/09/00

03 Sep 1999
Secretary resigned
31 Aug 1999
Incorporation