PRIORY HOUSE MANAGEMENT COMPANY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 0EX

Company number 01729488
Status Active
Incorporation Date 6 June 1983
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 4 PRIORY HOUSE THE PRIORY, EAST FARLEIGH, MAIDSTONE, KENT, ENGLAND, ME15 0EX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Frank Robertson as a director on 31 March 2017; Termination of appointment of Frank Robertson as a secretary on 31 March 2017; Termination of appointment of Frank Robertson as a secretary on 31 March 2017. The most likely internet sites of PRIORY HOUSE MANAGEMENT COMPANY LIMITED are www.prioryhousemanagementcompany.co.uk, and www.priory-house-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Bearsted Rail Station is 3.9 miles; to Chatham Rail Station is 8.7 miles; to Rochester Rail Station is 9 miles; to Gillingham (Kent) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Priory House Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01729488. Priory House Management Company Limited has been working since 06 June 1983. The present status of the company is Active. The registered address of Priory House Management Company Limited is 4 Priory House The Priory East Farleigh Maidstone Kent England Me15 0ex. . CASTLE, James Ian is a Director of the company. NIGHTINGALE, Paul Noel is a Director of the company. TONKIN, Philip David is a Director of the company. Secretary BRUNERO, Gloria has been resigned. Secretary CLARE, Sally has been resigned. Secretary ECCLES KNOTT, Barbara Ann has been resigned. Secretary ROBERTSON, Frank has been resigned. Secretary WYATT, Amanda Colette Louise has been resigned. Director BEST, John has been resigned. Director BRUNERO, Rennie has been resigned. Director ECCLES, Norman has been resigned. Director ECCLES KNOTT, Barbara has been resigned. Director FINDLAY, Glenn Anthony has been resigned. Director MANSFIELD, Laurie has been resigned. Director PERKS, Bernard has been resigned. Director PERKS, Joan has been resigned. Director ROBERTSON, Frank has been resigned. Director SANDERSON, Malcolm Frank has been resigned. Director SANDERSON, Sheila Mary has been resigned. Director WYATT, Amanda Colette Louise has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
CASTLE, James Ian
Appointed Date: 16 May 2008
78 years old

Director
NIGHTINGALE, Paul Noel
Appointed Date: 17 December 2009
89 years old

Director
TONKIN, Philip David
Appointed Date: 28 January 2016
65 years old

Resigned Directors

Secretary
BRUNERO, Gloria
Resigned: 25 August 1994

Secretary
CLARE, Sally
Resigned: 22 January 1996
Appointed Date: 05 December 1994

Secretary
ECCLES KNOTT, Barbara Ann
Resigned: 01 August 2012
Appointed Date: 17 December 2009

Secretary
ROBERTSON, Frank
Resigned: 31 March 2017
Appointed Date: 01 August 2012

Secretary
WYATT, Amanda Colette Louise
Resigned: 17 December 2009
Appointed Date: 26 February 1996

Director
BEST, John
Resigned: 21 February 1992
63 years old

Director
BRUNERO, Rennie
Resigned: 25 August 1994
90 years old

Director
ECCLES, Norman
Resigned: 17 July 2011
105 years old

Director
ECCLES KNOTT, Barbara
Resigned: 28 January 2016
Appointed Date: 17 July 2011
79 years old

Director
FINDLAY, Glenn Anthony
Resigned: 16 May 2008
Appointed Date: 12 December 2005
66 years old

Director
MANSFIELD, Laurie
Resigned: 12 December 2005
Appointed Date: 25 August 1994
82 years old

Director
PERKS, Bernard
Resigned: 23 February 2006
93 years old

Director
PERKS, Joan
Resigned: 10 April 2007
Appointed Date: 23 February 2006
92 years old

Director
ROBERTSON, Frank
Resigned: 31 March 2017
Appointed Date: 10 April 2007
71 years old

Director
SANDERSON, Malcolm Frank
Resigned: 24 March 1995
Appointed Date: 21 February 1992
99 years old

Director
SANDERSON, Sheila Mary
Resigned: 20 December 1995
Appointed Date: 25 March 1995
98 years old

Director
WYATT, Amanda Colette Louise
Resigned: 17 December 2009
Appointed Date: 20 December 1995
63 years old

PRIORY HOUSE MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Termination of appointment of Frank Robertson as a director on 31 March 2017
31 Mar 2017
Termination of appointment of Frank Robertson as a secretary on 31 March 2017
31 Mar 2017
Termination of appointment of Frank Robertson as a secretary on 31 March 2017
09 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 92 more events
01 Feb 1988
Full accounts made up to 30 November 1987

01 Feb 1988
Annual return made up to 22/12/87

06 Mar 1987
Full accounts made up to 30 November 1986

06 Mar 1987
Annual return made up to 31/12/86

06 Mar 1987
Secretary resigned;new secretary appointed