POPESWOOD ESTATE COMPANY LIMITED
KENT

Hellopages » Kent » Maidstone » ME14 3PW

Company number 03567110
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address 5 POPES WOOD, THURNHAM, MAIDSTONE, KENT, ME14 3PW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 5 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of POPESWOOD ESTATE COMPANY LIMITED are www.popeswoodestatecompany.co.uk, and www.popeswood-estate-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Barming Rail Station is 3.7 miles; to Chatham Rail Station is 7.1 miles; to Gillingham (Kent) Rail Station is 7.3 miles; to Rochester Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Popeswood Estate Company Limited is a Private Limited Company. The company registration number is 03567110. Popeswood Estate Company Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of Popeswood Estate Company Limited is 5 Popes Wood Thurnham Maidstone Kent Me14 3pw. . MITCHELL, Jacqui is a Secretary of the company. BASSOM, Claire Louise is a Director of the company. MEWS, Jane Elizabeth is a Director of the company. MITCHELL, Jacqui is a Director of the company. POLLITT, William John is a Director of the company. WAGHORN, James Andrew Seymour is a Director of the company. Secretary MURTAGH, Andrea Jayne has been resigned. Secretary SMITH, Andrew Charles has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary WIG & PEN SERVICES LIMITED has been resigned. Director KENDALL, David Brian has been resigned. Director LANGFORD, Philip has been resigned. Director MULLOY, Suzanne Mary has been resigned. Director MURTAGH, Martin has been resigned. Director SMITH, Andrew Charles has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
MITCHELL, Jacqui
Appointed Date: 01 June 2007

Director
BASSOM, Claire Louise
Appointed Date: 01 July 2007
51 years old

Director
MEWS, Jane Elizabeth
Appointed Date: 12 April 2006
64 years old

Director
MITCHELL, Jacqui
Appointed Date: 05 August 2005
55 years old

Director
POLLITT, William John
Appointed Date: 28 June 1999
69 years old

Director
WAGHORN, James Andrew Seymour
Appointed Date: 05 January 2007
59 years old

Resigned Directors

Secretary
MURTAGH, Andrea Jayne
Resigned: 01 June 2007
Appointed Date: 08 October 2003

Secretary
SMITH, Andrew Charles
Resigned: 08 October 2003
Appointed Date: 15 May 2000

Nominee Secretary
THOMAS, Howard
Resigned: 19 May 1998
Appointed Date: 19 May 1998

Secretary
WIG & PEN SERVICES LIMITED
Resigned: 15 May 2000
Appointed Date: 19 May 1998

Director
KENDALL, David Brian
Resigned: 05 January 2007
Appointed Date: 27 August 1999
72 years old

Director
LANGFORD, Philip
Resigned: 06 July 1999
Appointed Date: 19 May 1998
67 years old

Director
MULLOY, Suzanne Mary
Resigned: 05 August 2005
Appointed Date: 28 June 1999
67 years old

Director
MURTAGH, Martin
Resigned: 01 June 2007
Appointed Date: 28 June 1999
62 years old

Director
SMITH, Andrew Charles
Resigned: 12 April 2006
Appointed Date: 02 June 1999
64 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 19 May 1998
Appointed Date: 19 May 1998
63 years old

POPESWOOD ESTATE COMPANY LIMITED Events

09 Feb 2017
Accounts for a dormant company made up to 31 May 2016
01 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 5

03 Mar 2016
Accounts for a dormant company made up to 31 May 2015
06 Jul 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5

27 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 64 more events
16 Jul 1998
New director appointed
16 Jul 1998
Registered office changed on 16/07/98 from: 16 st john street london EC1M 4AY
16 Jul 1998
Secretary resigned
16 Jul 1998
Director resigned
19 May 1998
Incorporation