THE OAKS BUSINESS VILLAGE MANAGEMENT COMPANY (CHATHAM) LIMITED
ROCHESTER

Hellopages » Kent » Medway » ME2 4NZ
Company number 02892232
Status Active
Incorporation Date 27 January 1994
Company Type Private Limited Company
Address READING HOUSE WATERSIDE COURT, NEPTUNE WAY, MEDWAY CITY ESTATE, ROCHESTER, KENT, ME2 4NZ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 12 . The most likely internet sites of THE OAKS BUSINESS VILLAGE MANAGEMENT COMPANY (CHATHAM) LIMITED are www.theoaksbusinessvillagemanagementcompanychatham.co.uk, and www.the-oaks-business-village-management-company-chatham.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The Oaks Business Village Management Company Chatham Limited is a Private Limited Company. The company registration number is 02892232. The Oaks Business Village Management Company Chatham Limited has been working since 27 January 1994. The present status of the company is Active. The registered address of The Oaks Business Village Management Company Chatham Limited is Reading House Waterside Court Neptune Way Medway City Estate Rochester Kent Me2 4nz. And the total assets are £0.01k, which is £0k against last year. MICHAEL PARKES SURVEYORS LIMITED is a Secretary of the company. DINMORE, Dennis Joseph is a Director of the company. HEWETT, Terrence is a Director of the company. MURTON, Richard is a Director of the company. ORAM, Craig is a Director of the company. PIERCY, Anthony Duncan is a Director of the company. SOUTH, David Malcolm is a Director of the company. Secretary CARMICHAEL, Sandra has been resigned. Secretary EDWARDS, Catherine Ann has been resigned. Secretary HEPPER, Ann has been resigned. Secretary STUART, Keith has been resigned. Secretary CLARKS NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARMICHAEL, Sandra has been resigned. Director CHILVERS, Douglas Alan has been resigned. Director CHILVERS, George Edward has been resigned. Director DAVIS, Alfred William has been resigned. Director EDWARDS, Catherine Ann has been resigned. Director LINDRIDGE, Yolande Ann has been resigned. Director ROWE, Trevor Gordon has been resigned. Director SCANNELL, Leonard William has been resigned. The company operates in "Management of real estate on a fee or contract basis".


the oaks business village management company (chatham) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £0.01k
All Financial Figures

Current Directors

Secretary
MICHAEL PARKES SURVEYORS LIMITED
Appointed Date: 25 January 2002

Director
DINMORE, Dennis Joseph
Appointed Date: 21 July 1997
99 years old

Director
HEWETT, Terrence
Appointed Date: 25 June 2009
64 years old

Director
MURTON, Richard
Appointed Date: 21 July 2011
56 years old

Director
ORAM, Craig
Appointed Date: 25 June 2009
65 years old

Director
PIERCY, Anthony Duncan
Appointed Date: 21 July 1997
72 years old

Director
SOUTH, David Malcolm
Appointed Date: 21 July 1997
75 years old

Resigned Directors

Secretary
CARMICHAEL, Sandra
Resigned: 06 March 2000
Appointed Date: 27 July 1999

Secretary
EDWARDS, Catherine Ann
Resigned: 06 March 2000
Appointed Date: 01 August 1998

Secretary
HEPPER, Ann
Resigned: 01 August 1998
Appointed Date: 21 July 1997

Secretary
STUART, Keith
Resigned: 25 January 2002
Appointed Date: 06 March 2000

Secretary
CLARKS NOMINEES LIMITED
Resigned: 21 July 1997
Appointed Date: 27 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1994
Appointed Date: 27 January 1994

Director
CARMICHAEL, Sandra
Resigned: 01 April 2005
Appointed Date: 21 July 1997
73 years old

Director
CHILVERS, Douglas Alan
Resigned: 21 July 1997
Appointed Date: 27 January 1994
101 years old

Director
CHILVERS, George Edward
Resigned: 21 July 1997
Appointed Date: 27 January 1994
76 years old

Director
DAVIS, Alfred William
Resigned: 21 July 2011
Appointed Date: 21 July 1997
93 years old

Director
EDWARDS, Catherine Ann
Resigned: 22 March 2002
Appointed Date: 21 July 1997
74 years old

Director
LINDRIDGE, Yolande Ann
Resigned: 01 November 2006
Appointed Date: 21 July 1997
74 years old

Director
ROWE, Trevor Gordon
Resigned: 31 March 2009
Appointed Date: 21 July 1997
79 years old

Director
SCANNELL, Leonard William
Resigned: 25 June 2009
Appointed Date: 21 July 1997
79 years old

Persons With Significant Control

Mr David Malcolm South
Notified on: 7 April 2016
75 years old
Nature of control: Has significant influence or control

THE OAKS BUSINESS VILLAGE MANAGEMENT COMPANY (CHATHAM) LIMITED Events

06 Feb 2017
Confirmation statement made on 27 January 2017 with updates
26 Oct 2016
Micro company accounts made up to 31 January 2016
05 Apr 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12

08 Oct 2015
Accounts for a dormant company made up to 31 January 2015
27 Feb 2015
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12

...
... and 89 more events
31 Jan 1995
Ad 29/12/94--------- £ si 1@1=1 £ ic 5/6

12 Apr 1994
Ad 05/04/94--------- £ si 3@1=3 £ ic 2/5

12 Apr 1994
Accounting reference date notified as 31/01

13 Feb 1994
Secretary resigned

27 Jan 1994
Incorporation