25 HAYLE ROAD MAIDSTONE MANAGEMENT COMPANY LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 02551181
Status Active
Incorporation Date 23 October 1990
Company Type Private Limited Company
Address SUITE 7 ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Total exemption full accounts made up to 1 April 2016; Annual return made up to 6 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 50 . The most likely internet sites of 25 HAYLE ROAD MAIDSTONE MANAGEMENT COMPANY LIMITED are www.25hayleroadmaidstonemanagementcompany.co.uk, and www.25-hayle-road-maidstone-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and twelve months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.25 Hayle Road Maidstone Management Company Limited is a Private Limited Company. The company registration number is 02551181. 25 Hayle Road Maidstone Management Company Limited has been working since 23 October 1990. The present status of the company is Active. The registered address of 25 Hayle Road Maidstone Management Company Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . ARAJS, Rachel Luize is a Secretary of the company. DMG PROPERTY MANAGEMENT LIMITED is a Secretary of the company. ARAJS, Rachel Luize is a Director of the company. GORHAM, Mark is a Director of the company. Secretary BOULTON, David has been resigned. Secretary GOBLE, Tara Ann has been resigned. Secretary PARKER, Malcolm David has been resigned. Director BOULTON, David has been resigned. Director BULL, Penelope Jane has been resigned. Director CAMERON, Fiona has been resigned. Director GIBBON, Andrew Robert has been resigned. Director GOBLE, Stephen Mark has been resigned. Director JESSUP, Julie Dawn has been resigned. Director MILES LEA, Mark has been resigned. Director PARKER, Rosemarie Janet has been resigned. Director REDDICK, Warren Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ARAJS, Rachel Luize
Appointed Date: 01 July 2009

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Appointed Date: 18 May 2012

Director
ARAJS, Rachel Luize
Appointed Date: 01 July 2009
40 years old

Director
GORHAM, Mark
Appointed Date: 17 April 2003
60 years old

Resigned Directors

Secretary
BOULTON, David
Resigned: 09 February 2002
Appointed Date: 20 September 1994

Secretary
GOBLE, Tara Ann
Resigned: 20 September 1994
Appointed Date: 01 February 1992

Secretary
PARKER, Malcolm David
Resigned: 24 July 2009
Appointed Date: 07 February 2002

Director
BOULTON, David
Resigned: 12 December 2002
68 years old

Director
BULL, Penelope Jane
Resigned: 06 November 2015
Appointed Date: 19 December 2012
51 years old

Director
CAMERON, Fiona
Resigned: 17 December 2001
59 years old

Director
GIBBON, Andrew Robert
Resigned: 01 November 1994
58 years old

Director
GOBLE, Stephen Mark
Resigned: 11 March 1997
59 years old

Director
JESSUP, Julie Dawn
Resigned: 21 February 2003
Appointed Date: 17 December 2001
58 years old

Director
MILES LEA, Mark
Resigned: 03 April 2001
60 years old

Director
PARKER, Rosemarie Janet
Resigned: 24 July 2009
Appointed Date: 01 November 1994
78 years old

Director
REDDICK, Warren Anthony
Resigned: 10 April 1991
Appointed Date: 09 April 1991
58 years old

25 HAYLE ROAD MAIDSTONE MANAGEMENT COMPANY LIMITED Events

10 Nov 2016
Confirmation statement made on 6 November 2016 with updates
14 Jun 2016
Total exemption full accounts made up to 1 April 2016
11 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 50

11 Nov 2015
Termination of appointment of Penelope Jane Bull as a director on 6 November 2015
04 Sep 2015
Total exemption full accounts made up to 1 April 2015
...
... and 82 more events
07 May 1991
Director resigned;new director appointed

07 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 May 1991
Director resigned;new director appointed

07 May 1991
Registered office changed on 07/05/91 from: 110 whitchurch road cardiff CF4 3LY

23 Oct 1990
Incorporation