AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME1 1TE
Company number 01534079
Status Active
Incorporation Date 11 December 1980
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BOLEY HILL HOUSE, BOLEY HILL, ROCHESTER, KENT, ME1 1TE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Dalia Heidi Mia Halpern Matthews as a director on 12 September 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED are www.airfieldchristchurchindustrialestatemanagement.co.uk, and www.airfield-christchurch-industrial-estate-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Airfield Christchurch Industrial Estate Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01534079. Airfield Christchurch Industrial Estate Management Limited has been working since 11 December 1980. The present status of the company is Active. The registered address of Airfield Christchurch Industrial Estate Management Limited is Boley Hill House Boley Hill Rochester Kent Me1 1te. . ONEGI, Bernice Ann is a Secretary of the company. LATHAM, Simon John is a Director of the company. Secretary DAVIS, Beryl has been resigned. Secretary STEDMAN, Susan Lesley has been resigned. Director HALPERN, Hilary Anthony has been resigned. Director HALPERN, Marie Ella has been resigned. Director HALPERN MATTHEWS, Dalia Heidi Mia has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ONEGI, Bernice Ann
Appointed Date: 24 February 2010

Director
LATHAM, Simon John
Appointed Date: 01 September 2016
62 years old

Resigned Directors

Secretary
DAVIS, Beryl
Resigned: 01 May 2008

Secretary
STEDMAN, Susan Lesley
Resigned: 24 February 2010
Appointed Date: 01 May 2008

Director
HALPERN, Hilary Anthony
Resigned: 17 July 2013
97 years old

Director
HALPERN, Marie Ella
Resigned: 28 April 2015
Appointed Date: 16 September 2003
94 years old

Director
HALPERN MATTHEWS, Dalia Heidi Mia
Resigned: 12 September 2016
Appointed Date: 26 March 2010
55 years old

Persons With Significant Control

Mr David Solomon Halpern Ba Phd
Notified on: 6 April 2016
59 years old
Nature of control: Right to appoint and remove directors as a member of a firm

Ms Adina Rita Betty Halpern
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors as a member of a firm

AIRFIELD (CHRISTCHURCH) INDUSTRIAL ESTATE MANAGEMENT LIMITED Events

25 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Sep 2016
Termination of appointment of Dalia Heidi Mia Halpern Matthews as a director on 12 September 2016
22 Sep 2016
Accounts for a dormant company made up to 31 December 2015
12 Sep 2016
Appointment of Mr Simon John Latham as a director on 1 September 2016
28 Jan 2016
Annual return made up to 31 December 2015 no member list
...
... and 84 more events
27 Jun 1986
Annual return made up to 31/12/82

27 Jun 1986
Annual return made up to 31/12/82

27 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Jun 1986
Registered office changed on 27/06/86 from: fenchurch house 105/107 high road south woodford london E18

20 Sep 1985
First gazette