TENBURY CLOSE (ROMFORD ROAD) MANAGEMENT COMPANY LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Rochford » SS2 6UN

Company number 01575758
Status Active
Incorporation Date 22 July 1981
Company Type Private Limited Company
Address LANCASTER HOUSE AVIATION WAY, SOUTHEND AIRPORT, SOUTHEND-ON-SEA, SS2 6UN
Home Country United Kingdom
Nature of Business 81100 - Combined facilities support activities
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-19 GBP 41 ; Termination of appointment of Rizwan Ghani as a director on 7 April 2016. The most likely internet sites of TENBURY CLOSE (ROMFORD ROAD) MANAGEMENT COMPANY LIMITED are www.tenburycloseromfordroadmanagementcompany.co.uk, and www.tenbury-close-romford-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Tenbury Close Romford Road Management Company Limited is a Private Limited Company. The company registration number is 01575758. Tenbury Close Romford Road Management Company Limited has been working since 22 July 1981. The present status of the company is Active. The registered address of Tenbury Close Romford Road Management Company Limited is Lancaster House Aviation Way Southend Airport Southend On Sea Ss2 6un. . ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED is a Secretary of the company. BUTLER, John Andrew is a Director of the company. KHAN, Ahmed is a Director of the company. MORRIS, Christopher John is a Director of the company. Secretary GADSDEN, Jeffrey Terence has been resigned. Secretary SYKES, Lesley Ann has been resigned. Secretary ISEC SECRETARIAL SERVICES LIMITED has been resigned. Director ALLKINS, Christine Anne has been resigned. Director BYRNE, Kathleen Mary has been resigned. Director D'ORSI, Luca has been resigned. Director DE COENE, Keith Jules has been resigned. Director DEMIR, Ufuk has been resigned. Director GALPIN, Peter has been resigned. Director GAZZALI, Mohamed has been resigned. Director GHANI, Rizwan has been resigned. Director GUPPY, Nancy has been resigned. Director HARRINGTON, Edward William has been resigned. Director HAWTIN, Moira Gillian has been resigned. Director HIGGS, Robert has been resigned. Director HIGGS, Robert has been resigned. Director HILL, Ronald has been resigned. Director KENNEDY, Duncan Cameron has been resigned. Director LEVINGBIRD, Wendy has been resigned. Director MILDREN, Evelyn Elizabeth has been resigned. Director MILDREN, Evelyn Elizabeth has been resigned. Director QUINN, Mary Ann has been resigned. Director TUNSWELL, Hugh has been resigned. Director WALKER, Leslie has been resigned. The company operates in "Combined facilities support activities".


Current Directors

Secretary
ISEC SECRETARIAL AND CORPORATE SERVICES LIMITED
Appointed Date: 02 June 2015

Director
BUTLER, John Andrew
Appointed Date: 04 November 2015
68 years old

Director
KHAN, Ahmed
Appointed Date: 04 November 2015
53 years old

Director
MORRIS, Christopher John
Appointed Date: 13 November 2013
61 years old

Resigned Directors

Secretary
GADSDEN, Jeffrey Terence
Resigned: 01 June 2013
Appointed Date: 06 March 2006

Secretary
SYKES, Lesley Ann
Resigned: 30 September 2005

Secretary
ISEC SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2015
Appointed Date: 30 January 2014

Director
ALLKINS, Christine Anne
Resigned: 11 May 1999
Appointed Date: 08 November 1994
81 years old

Director
BYRNE, Kathleen Mary
Resigned: 23 July 2015
Appointed Date: 20 July 2011
71 years old

Director
D'ORSI, Luca
Resigned: 22 June 2015
Appointed Date: 15 April 2014
38 years old

Director
DE COENE, Keith Jules
Resigned: 30 June 2014
Appointed Date: 20 July 2011
70 years old

Director
DEMIR, Ufuk
Resigned: 31 March 2006
Appointed Date: 20 August 2002
60 years old

Director
GALPIN, Peter
Resigned: 31 March 2006
Appointed Date: 20 August 2002
56 years old

Director
GAZZALI, Mohamed
Resigned: 04 November 2015
Appointed Date: 20 July 2011
44 years old

Director
GHANI, Rizwan
Resigned: 07 April 2016
Appointed Date: 20 July 2011
51 years old

Director
GUPPY, Nancy
Resigned: 14 September 1993
65 years old

Director
HARRINGTON, Edward William
Resigned: 24 September 2012
64 years old

Director
HAWTIN, Moira Gillian
Resigned: 03 August 2010
73 years old

Director
HIGGS, Robert
Resigned: 03 July 2013
Appointed Date: 05 January 2011
80 years old

Director
HIGGS, Robert
Resigned: 27 February 1997
80 years old

Director
HILL, Ronald
Resigned: 22 April 1997
101 years old

Director
KENNEDY, Duncan Cameron
Resigned: 16 December 2009
Appointed Date: 19 February 2009
59 years old

Director
LEVINGBIRD, Wendy
Resigned: 24 November 1998
59 years old

Director
MILDREN, Evelyn Elizabeth
Resigned: 02 December 1999
Appointed Date: 16 November 1995
107 years old

Director
MILDREN, Evelyn Elizabeth
Resigned: 08 November 1994
107 years old

Director
QUINN, Mary Ann
Resigned: 20 August 2002
77 years old

Director
TUNSWELL, Hugh
Resigned: 08 November 1994
90 years old

Director
WALKER, Leslie
Resigned: 22 April 1997
Appointed Date: 16 November 1995
73 years old

TENBURY CLOSE (ROMFORD ROAD) MANAGEMENT COMPANY LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 41

07 Apr 2016
Termination of appointment of Rizwan Ghani as a director on 7 April 2016
13 Jan 2016
Total exemption small company accounts made up to 31 March 2015
02 Dec 2015
Termination of appointment of Kathleen Mary Byrne as a director on 23 July 2015
...
... and 118 more events
28 Jul 1986
Return made up to 16/07/86; full list of members

15 Jul 1986
New director appointed

13 Jun 1986
Director resigned

29 Apr 1982
Memorandum and Articles of Association
22 Jul 1981
Incorporation