SEDLEY CLOSE RESIDENTS COMPANY LIMITED
GILLINGHAM

Hellopages » Kent » Medway » ME8 9QZ
Company number 01255820
Status Active
Incorporation Date 26 April 1976
Company Type Private Limited Company
Address 46 SEDLEY CLOSE, RAINHAM, GILLINGHAM, KENT, ME8 9QZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Micro company accounts made up to 31 December 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-27 GBP 44 . The most likely internet sites of SEDLEY CLOSE RESIDENTS COMPANY LIMITED are www.sedleycloseresidentscompany.co.uk, and www.sedley-close-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Sedley Close Residents Company Limited is a Private Limited Company. The company registration number is 01255820. Sedley Close Residents Company Limited has been working since 26 April 1976. The present status of the company is Active. The registered address of Sedley Close Residents Company Limited is 46 Sedley Close Rainham Gillingham Kent Me8 9qz. . STURLA, Michael John is a Secretary of the company. FUGGLE, Raymond Richard is a Director of the company. JOHNSON, Derek Edward is a Director of the company. STURLA, Michael John is a Director of the company. Secretary BOURNER, Allan John has been resigned. Secretary GARLAND, Diane has been resigned. Secretary GOULD, Marilyn Joyce has been resigned. Secretary KING, Marion Bertha has been resigned. Secretary MUIR, Diana has been resigned. Secretary NELSON, Aileen Elizabeth has been resigned. Secretary PERFETT, Nigel Clive has been resigned. Director ARNOLD, James Adam has been resigned. Director ARNOLD, James Adam has been resigned. Director BOURNER, Allan John has been resigned. Director CATES, John Charles has been resigned. Director COX, Evelyn has been resigned. Director FRANK, Bernard has been resigned. Director FUGGLE, Raymond Richard has been resigned. Director GARLAND, Diane has been resigned. Director GOULD, Marilyn Joyce has been resigned. Director KING, Marion Bertha has been resigned. Director LISSENDEN, Kevin George has been resigned. Director PERFETT, Nigel Clive has been resigned. Director STILES, Harry Ronald has been resigned. Director WALKER, Margaret Rose has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
STURLA, Michael John
Appointed Date: 04 March 2014

Director
FUGGLE, Raymond Richard
Appointed Date: 04 March 2014
79 years old

Director
JOHNSON, Derek Edward
Appointed Date: 04 March 2014
78 years old

Director
STURLA, Michael John
Appointed Date: 04 March 2014
77 years old

Resigned Directors

Secretary
BOURNER, Allan John
Resigned: 28 February 2009
Appointed Date: 06 March 2007

Secretary
GARLAND, Diane
Resigned: 12 March 1996
Appointed Date: 08 July 1994

Secretary
GOULD, Marilyn Joyce
Resigned: 04 March 2014
Appointed Date: 01 March 2009

Secretary
KING, Marion Bertha
Resigned: 19 March 2001
Appointed Date: 12 March 1996

Secretary
MUIR, Diana
Resigned: 07 July 1994

Secretary
NELSON, Aileen Elizabeth
Resigned: 31 December 1991
Appointed Date: 20 March 1991

Secretary
PERFETT, Nigel Clive
Resigned: 06 March 2007
Appointed Date: 19 March 2001

Director
ARNOLD, James Adam
Resigned: 16 August 1999
Appointed Date: 07 April 1997
60 years old

Director
ARNOLD, James Adam
Resigned: 12 March 1996
Appointed Date: 10 November 1992
60 years old

Director
BOURNER, Allan John
Resigned: 28 February 2009
Appointed Date: 06 March 2007
86 years old

Director
CATES, John Charles
Resigned: 19 March 2001
Appointed Date: 25 March 1997
97 years old

Director
COX, Evelyn
Resigned: 10 November 1992
90 years old

Director
FRANK, Bernard
Resigned: 04 March 2014
Appointed Date: 14 September 1999
85 years old

Director
FUGGLE, Raymond Richard
Resigned: 30 July 2010
Appointed Date: 01 March 2010
79 years old

Director
GARLAND, Diane
Resigned: 12 March 1996
67 years old

Director
GOULD, Marilyn Joyce
Resigned: 04 March 2014
Appointed Date: 01 March 2009
78 years old

Director
KING, Marion Bertha
Resigned: 19 March 2001
Appointed Date: 12 March 1996
91 years old

Director
LISSENDEN, Kevin George
Resigned: 12 September 1998
97 years old

Director
PERFETT, Nigel Clive
Resigned: 06 March 2007
Appointed Date: 19 March 2001
72 years old

Director
STILES, Harry Ronald
Resigned: 04 March 2014
Appointed Date: 28 February 2012
90 years old

Director
WALKER, Margaret Rose
Resigned: 07 April 1997
Appointed Date: 15 May 1996
89 years old

SEDLEY CLOSE RESIDENTS COMPANY LIMITED Events

24 Mar 2017
Confirmation statement made on 21 March 2017 with updates
20 Feb 2017
Micro company accounts made up to 31 December 2016
27 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 44

08 Feb 2016
Micro company accounts made up to 31 December 2015
26 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 44

...
... and 93 more events
17 Jun 1988
Return made up to 16/05/88; full list of members

23 Feb 1987
Full accounts made up to 31 December 1986

23 Feb 1987
Return made up to 11/02/87; full list of members

29 Oct 1986
Full accounts made up to 31 December 1985

30 May 1986
Return made up to 01/04/86; full list of members