STREAM VIEW MANAGEMENT LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME15 6SJ

Company number 04000221
Status Active
Incorporation Date 18 May 2000
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SCHOLARS HOUSE, 60 COLLEGE ROAD, MAIDSTONE, KENT, ME15 6SJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 18 May 2016 no member list; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of STREAM VIEW MANAGEMENT LIMITED are www.streamviewmanagement.co.uk, and www.stream-view-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Bearsted Rail Station is 2.5 miles; to Chatham Rail Station is 7.8 miles; to Rochester Rail Station is 8.2 miles; to Gillingham (Kent) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stream View Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04000221. Stream View Management Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Stream View Management Limited is Scholars House 60 College Road Maidstone Kent Me15 6sj. . BRAY, Stephen is a Director of the company. OSBOURNE, Paul Simon is a Director of the company. RICHES, Angela Tracy is a Director of the company. Secretary ROBERTS, Clive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CREED, Colin Michael has been resigned. Director HILLIER, Anthony John has been resigned. Director PYE, Stephen John has been resigned. The company operates in "Residents property management".


Current Directors

Director
BRAY, Stephen
Appointed Date: 25 November 2013
63 years old

Director
OSBOURNE, Paul Simon
Appointed Date: 25 June 2013
63 years old

Director
RICHES, Angela Tracy
Appointed Date: 12 October 2012
58 years old

Resigned Directors

Secretary
ROBERTS, Clive
Resigned: 08 October 2013
Appointed Date: 18 May 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

Director
CREED, Colin Michael
Resigned: 12 October 2012
Appointed Date: 18 May 2000
82 years old

Director
HILLIER, Anthony John
Resigned: 17 October 2012
Appointed Date: 18 May 2000
78 years old

Director
PYE, Stephen John
Resigned: 25 November 2013
Appointed Date: 25 June 2013
62 years old

STREAM VIEW MANAGEMENT LIMITED Events

22 Jun 2016
Accounts for a dormant company made up to 31 May 2016
07 Jun 2016
Annual return made up to 18 May 2016 no member list
30 Jun 2015
Accounts for a dormant company made up to 31 May 2015
27 May 2015
Annual return made up to 18 May 2015 no member list
16 Aug 2014
Accounts for a dormant company made up to 31 May 2014
...
... and 38 more events
06 Jun 2002
Annual return made up to 18/05/02
20 Mar 2002
Accounts for a dormant company made up to 31 May 2001
13 Jun 2001
Annual return made up to 18/05/01
  • 363(288) ‐ Secretary's particulars changed

24 May 2000
Secretary resigned
18 May 2000
Incorporation