TARGETVENTURE LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 6AE

Company number 03517805
Status Active
Incorporation Date 26 February 1998
Company Type Private Limited Company
Address 1 - 3 MANOR ROAD, CHATHAM, ENGLAND, ME4 6AE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 19 December 2016. The most likely internet sites of TARGETVENTURE LIMITED are www.targetventure.co.uk, and www.targetventure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Targetventure Limited is a Private Limited Company. The company registration number is 03517805. Targetventure Limited has been working since 26 February 1998. The present status of the company is Active. The registered address of Targetventure Limited is 1 3 Manor Road Chatham England Me4 6ae. The company`s financial liabilities are £0.2k. It is £0k against last year. . FOSTER, Julia Mary Alice is a Secretary of the company. FOSTER, Nigel Andrew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary KEMBER, Christopher John has been resigned. Director MASSINGHAM, Keith John has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Non-trading company".


targetventure Key Finiance

LIABILITIES £0.2k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FOSTER, Julia Mary Alice
Appointed Date: 13 March 1998

Director
FOSTER, Nigel Andrew
Appointed Date: 13 March 1998
67 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 09 March 1998
Appointed Date: 26 February 1998

Secretary
KEMBER, Christopher John
Resigned: 16 March 1998
Appointed Date: 09 March 1998

Director
MASSINGHAM, Keith John
Resigned: 16 March 1998
Appointed Date: 09 March 1998
82 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 09 March 1998
Appointed Date: 26 February 1998

Persons With Significant Control

Ranmove Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TARGETVENTURE LIMITED Events

27 Feb 2017
Confirmation statement made on 26 February 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Dec 2016
Registered office address changed from 26 High Street Rochester Kent ME1 1PT to 1 - 3 Manor Road Chatham ME4 6AE on 19 December 2016
29 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 92.2

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 52 more events
11 Mar 1998
New director appointed
11 Mar 1998
Registered office changed on 11/03/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
11 Mar 1998
Secretary resigned
11 Mar 1998
Director resigned
26 Feb 1998
Incorporation