HIGHVIEW RESIDENTS CO. (SHOOTERS HILL) LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 00872675
Status Active
Incorporation Date 2 March 1966
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 one hundred and thirty-six events have happened. The last three records are Total exemption full accounts made up to 30 September 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 108 ; Register(s) moved to registered office address Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ. The most likely internet sites of HIGHVIEW RESIDENTS CO. (SHOOTERS HILL) LIMITED are www.highviewresidentscoshootershill.co.uk, and www.highview-residents-co-shooters-hill.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eight 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.Highview Residents Co Shooters Hill Limited is a Private Limited Company. The company registration number is 00872675. Highview Residents Co Shooters Hill Limited has been working since 02 March 1966. The present status of the company is Active. The registered address of Highview Residents Co Shooters Hill Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT is a Secretary of the company. ASHFORD, Joseph Christopher is a Director of the company. BAILEY, Alan Joseph is a Director of the company. Secretary DARK, John has been resigned. Secretary HEAD, Emily Jane Edwina has been resigned. Secretary HUDSON, Claire has been resigned. Secretary MALONEY, Rebekah Sarah has been resigned. Secretary MCGILL, Andrew Ryder has been resigned. Secretary MURPHY, Anne Patricia has been resigned. Secretary PITT, William has been resigned. Director BANNISTER, Mark Andrew has been resigned. Director BULL, Penelope Jane has been resigned. Director BULL, Penelope Jane has been resigned. Director COOK, Hugh Gregor has been resigned. Director CORRIGAN, Michael Joseph has been resigned. Director EVANS, Stephen William has been resigned. Director GILLESPIE, Mark has been resigned. Director GRAHAM, Wendy Yvonne has been resigned. Director GREENE, Peter has been resigned. Director HEAD, Emily Jane Edwina has been resigned. Director KING, Emily Jane Edwina has been resigned. Director LAPHAM, John William has been resigned. Director MALONEY, Rebekah Sarah has been resigned. Director MURPHY, Anne Patricia has been resigned. Director PITT, William has been resigned. Director RING, Christopher David has been resigned. Director SHARPE, Bernard has been resigned. Director SULLIVAN, Peter has been resigned. Director SWASH, Eddy has been resigned. Director VOSE, Martin has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT
Appointed Date: 07 February 2012

Director
ASHFORD, Joseph Christopher
Appointed Date: 06 January 2015
84 years old

Director
BAILEY, Alan Joseph
Appointed Date: 04 June 2008
76 years old

Resigned Directors

Secretary
DARK, John
Resigned: 10 January 2006
Appointed Date: 12 June 2003

Secretary
HEAD, Emily Jane Edwina
Resigned: 01 January 2000
Appointed Date: 10 March 1999

Secretary
HUDSON, Claire
Resigned: 04 January 1995
Appointed Date: 12 April 1994

Secretary
MALONEY, Rebekah Sarah
Resigned: 26 January 2004
Appointed Date: 13 February 2002

Secretary
MCGILL, Andrew Ryder
Resigned: 25 May 2014
Appointed Date: 12 June 2003

Secretary
MURPHY, Anne Patricia
Resigned: 10 March 1999

Secretary
PITT, William
Resigned: 13 February 2002
Appointed Date: 17 October 1999

Director
BANNISTER, Mark Andrew
Resigned: 08 June 2007
Appointed Date: 22 March 2005
47 years old

Director
BULL, Penelope Jane
Resigned: 01 February 2015
Appointed Date: 05 February 2013
51 years old

Director
BULL, Penelope Jane
Resigned: 10 June 2008
Appointed Date: 30 March 2005
51 years old

Director
COOK, Hugh Gregor
Resigned: 10 March 1999
Appointed Date: 18 February 1997
78 years old

Director
CORRIGAN, Michael Joseph
Resigned: 12 April 1994
79 years old

Director
EVANS, Stephen William
Resigned: 07 January 2005
Appointed Date: 02 February 2004
68 years old

Director
GILLESPIE, Mark
Resigned: 02 September 2004
Appointed Date: 17 November 1999
61 years old

Director
GRAHAM, Wendy Yvonne
Resigned: 07 February 2012
Appointed Date: 11 April 2005
82 years old

Director
GREENE, Peter
Resigned: 25 May 2014
Appointed Date: 07 February 2012
57 years old

Director
HEAD, Emily Jane Edwina
Resigned: 01 January 2000
Appointed Date: 25 March 1998
60 years old

Director
KING, Emily Jane Edwina
Resigned: 18 February 1997
Appointed Date: 12 April 1994
60 years old

Director
LAPHAM, John William
Resigned: 05 January 2004
Appointed Date: 10 March 1999
82 years old

Director
MALONEY, Rebekah Sarah
Resigned: 26 January 2004
Appointed Date: 13 February 2002
46 years old

Director
MURPHY, Anne Patricia
Resigned: 25 March 1998
Appointed Date: 12 April 1994
65 years old

Director
PITT, William
Resigned: 13 February 2002
Appointed Date: 17 November 1999
64 years old

Director
RING, Christopher David
Resigned: 06 December 2000
Appointed Date: 25 March 1998
74 years old

Director
SHARPE, Bernard
Resigned: 14 August 2003
Appointed Date: 16 March 2000
76 years old

Director
SULLIVAN, Peter
Resigned: 12 December 1991
81 years old

Director
SWASH, Eddy
Resigned: 02 September 2004
Appointed Date: 16 March 2000
68 years old

Director
VOSE, Martin
Resigned: 25 March 1998
64 years old

HIGHVIEW RESIDENTS CO. (SHOOTERS HILL) LIMITED Events

14 Feb 2017
Total exemption full accounts made up to 30 September 2016
16 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 108

16 Jun 2016
Register(s) moved to registered office address Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ
15 Feb 2016
Total exemption full accounts made up to 30 September 2015
12 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 108

...
... and 126 more events
13 Sep 1986
Secretary resigned;new secretary appointed;director resigned

13 Sep 1986
Registered office changed on 13/09/86 from: flat 7 'highview' 75 eglington hill plumstead SE18 3PB

25 Jun 1986
Return made up to 08/05/86; full list of members

05 Sep 1977
Company name changed\certificate issued on 05/09/77
02 Mar 1966
Certificate of incorporation