RANSCOMBE CLOSE MANAGEMENT LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 2PL

Company number 01202210
Status Active
Incorporation Date 3 March 1975
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 64 RANSCOMBE CLOSE, ROCHESTER, ENGLAND, ME2 2PL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Termination of appointment of June Marlene Trumble as a director on 19 January 2017; Total exemption full accounts made up to 31 October 2016. The most likely internet sites of RANSCOMBE CLOSE MANAGEMENT LIMITED are www.ranscombeclosemanagement.co.uk, and www.ranscombe-close-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Ranscombe Close Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01202210. Ranscombe Close Management Limited has been working since 03 March 1975. The present status of the company is Active. The registered address of Ranscombe Close Management Limited is 64 Ranscombe Close Rochester England Me2 2pl. . BELL, Deanne is a Secretary of the company. KINGHAM, Scott John is a Director of the company. REID, Anthony is a Director of the company. ROSE, Margaret is a Director of the company. Secretary CALNON, David John has been resigned. Secretary TRUMBLE, June Marlene has been resigned. Director BELL, Deanne has been resigned. Director CHANDLER, Peter James has been resigned. Director ELDRIDGE, Trevor has been resigned. Director GOWER, Roger Terence James has been resigned. Director HOARE, Gavin has been resigned. Director JARVIS, Simon has been resigned. Director JOHNSON, Paul Rodney has been resigned. Director POWSEY, Margaret Mary has been resigned. Director TRUMBLE, June Marlene has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BELL, Deanne
Appointed Date: 10 October 2016

Director
KINGHAM, Scott John
Appointed Date: 17 February 2016
38 years old

Director
REID, Anthony
Appointed Date: 10 October 2016
83 years old

Director
ROSE, Margaret
Appointed Date: 11 February 2010
36 years old

Resigned Directors

Secretary
CALNON, David John
Resigned: 30 May 2004

Secretary
TRUMBLE, June Marlene
Resigned: 10 October 2016
Appointed Date: 05 June 2004

Director
BELL, Deanne
Resigned: 11 October 2016
Appointed Date: 10 October 2016
45 years old

Director
CHANDLER, Peter James
Resigned: 11 February 2010
Appointed Date: 01 July 2004
44 years old

Director
ELDRIDGE, Trevor
Resigned: 10 October 2016
78 years old

Director
GOWER, Roger Terence James
Resigned: 01 February 2014
Appointed Date: 03 May 2001
52 years old

Director
HOARE, Gavin
Resigned: 14 December 1989
63 years old

Director
JARVIS, Simon
Resigned: 17 February 2016
Appointed Date: 01 February 2014
55 years old

Director
JOHNSON, Paul Rodney
Resigned: 03 May 2001
Appointed Date: 18 March 1999
71 years old

Director
POWSEY, Margaret Mary
Resigned: 18 March 1999
85 years old

Director
TRUMBLE, June Marlene
Resigned: 19 January 2017
82 years old

RANSCOMBE CLOSE MANAGEMENT LIMITED Events

01 Feb 2017
Confirmation statement made on 28 December 2016 with updates
01 Feb 2017
Termination of appointment of June Marlene Trumble as a director on 19 January 2017
12 Jan 2017
Total exemption full accounts made up to 31 October 2016
11 Oct 2016
Appointment of Mr Anthony Reid as a director on 10 October 2016
11 Oct 2016
Appointment of Ms Deanne Bell as a secretary on 10 October 2016
...
... and 89 more events
22 Jan 1988
Director resigned;new director appointed

06 Jan 1988
Full accounts made up to 31 October 1987

29 Jul 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Feb 1987
Annual return made up to 06/12/86

17 Dec 1986
Full accounts made up to 31 October 1986