MORNINGTON ROAD (BLOCK A) MANAGEMENT CO. LIMITED
MARDEN

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 02480415
Status Active
Incorporation Date 13 March 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
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-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Director's details changed for Penelope Jane Bull on 7 February 2017; Total exemption full accounts made up to 31 March 2016. The most likely internet sites of MORNINGTON ROAD (BLOCK A) MANAGEMENT CO. LIMITED are www.morningtonroadblockamanagementco.co.uk, and www.mornington-road-block-a-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven 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.Mornington Road Block A Management Co Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02480415. Mornington Road Block A Management Co Limited has been working since 13 March 1990. The present status of the company is Active. The registered address of Mornington Road Block A Management Co Limited is Suite 7 Aspect House Pattenden Lane Marden Kent Tn12 9qj. . DMG PROPERTY MANAGEMENT is a Secretary of the company. MCGILL, Penelope Jane is a Director of the company. NURMI, Elizabeth Caroline is a Director of the company. Secretary DARK, John has been resigned. Secretary MCGILL, Andrew Ryder has been resigned. Secretary SYKES, Lesley Ann has been resigned. Secretary DMG PROPERTY MANAGEMENT LIMITED has been resigned. Director ADEDEJI, Adegboyega has been resigned. Director CLEGG, Richard Henry Morris has been resigned. Director DARK, Joan Ellen has been resigned. Director DAVIES, Sarah Juliete has been resigned. Director LIVESEY, Jayne has been resigned. Director NURMI, Anthony has been resigned. Director NURMI, Anthony has been resigned. Director OTTLEY, Mark has been resigned. Director SMITH, Mark Terrance has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DMG PROPERTY MANAGEMENT
Appointed Date: 21 February 2014

Director
MCGILL, Penelope Jane
Appointed Date: 17 May 2013
51 years old

Director
NURMI, Elizabeth Caroline
Appointed Date: 08 November 1995
62 years old

Resigned Directors

Secretary
DARK, John
Resigned: 09 February 2006
Appointed Date: 26 October 1994

Secretary
MCGILL, Andrew Ryder
Resigned: 06 November 2014
Appointed Date: 18 July 2001

Secretary
SYKES, Lesley Ann
Resigned: 01 September 1994

Secretary
DMG PROPERTY MANAGEMENT LIMITED
Resigned: 20 February 2014
Appointed Date: 20 February 2014

Director
ADEDEJI, Adegboyega
Resigned: 05 February 1996
Appointed Date: 31 July 1991
58 years old

Director
CLEGG, Richard Henry Morris
Resigned: 31 July 1991
62 years old

Director
DARK, Joan Ellen
Resigned: 11 May 2004
Appointed Date: 06 February 2004
81 years old

Director
DAVIES, Sarah Juliete
Resigned: 04 October 1999
Appointed Date: 28 July 1993
60 years old

Director
LIVESEY, Jayne
Resigned: 08 August 2001
Appointed Date: 26 October 1994
67 years old

Director
NURMI, Anthony
Resigned: 19 January 2016
Appointed Date: 21 July 2003
77 years old

Director
NURMI, Anthony
Resigned: 08 November 1995
Appointed Date: 31 July 1991
77 years old

Director
OTTLEY, Mark
Resigned: 31 July 1991
65 years old

Director
SMITH, Mark Terrance
Resigned: 26 October 1994
Appointed Date: 17 August 1992
58 years old

MORNINGTON ROAD (BLOCK A) MANAGEMENT CO. LIMITED Events

22 Feb 2017
Confirmation statement made on 20 February 2017 with updates
10 Feb 2017
Director's details changed for Penelope Jane Bull on 7 February 2017
22 Jul 2016
Total exemption full accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 20 February 2016 no member list
29 Jan 2016
Termination of appointment of Anthony Nurmi as a director on 19 January 2016
...
... and 88 more events
11 Sep 1990
Director resigned;new director appointed

11 Sep 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Aug 1990
Company name changed gazepress LIMITED\certificate issued on 31/08/90

03 Aug 1990
Registered office changed on 03/08/90 from: stanley davis company services classic house 174-180 old street london

13 Mar 1990
Incorporation