HEVER MANAGEMENT LIMITED
EDENBRIDGE

Hellopages » Kent » Sevenoaks » TN8 7NP

Company number 03477430
Status Liquidation
Incorporation Date 8 December 1997
Company Type Private Limited Company
Address HEVER GOLF CLUB, HEVER ROAD, HEVER, EDENBRIDGE, KENT, TN8 7NP
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Order of court to wind up; Director resigned; Registered office changed on 15/09/99 from: monaman LIMITED hever road hever kent TN8 7NP. The most likely internet sites of HEVER MANAGEMENT LIMITED are www.hevermanagement.co.uk, and www.hever-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Hever Management Limited is a Private Limited Company. The company registration number is 03477430. Hever Management Limited has been working since 08 December 1997. The present status of the company is Liquidation. The registered address of Hever Management Limited is Hever Golf Club Hever Road Hever Edenbridge Kent Tn8 7np. . MILLER, Russell Lindsay is a Secretary of the company. HUMPHREY, Dawn is a Director of the company. Secretary HTC SECRETARIAL SERVICES LIMITED has been resigned. Director HAWLEY, Jane Camille has been resigned. Director POPELY, Ronald Albert has been resigned. Director HTC NOMINEES LIMITED has been resigned. Director HTC SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
MILLER, Russell Lindsay
Appointed Date: 21 January 1998

Director
HUMPHREY, Dawn
Appointed Date: 10 February 1998
68 years old

Resigned Directors

Secretary
HTC SECRETARIAL SERVICES LIMITED
Resigned: 21 January 1998
Appointed Date: 08 December 1997

Director
HAWLEY, Jane Camille
Resigned: 07 October 1999
Appointed Date: 10 February 1998
62 years old

Director
POPELY, Ronald Albert
Resigned: 05 July 1999
Appointed Date: 09 December 1997
74 years old

Director
HTC NOMINEES LIMITED
Resigned: 09 December 1997
Appointed Date: 08 December 1997

Director
HTC SECRETARIAL SERVICES LIMITED
Resigned: 09 December 1997
Appointed Date: 08 December 1997

HEVER MANAGEMENT LIMITED Events

05 Dec 2000
Order of court to wind up
06 Jan 2000
Director resigned
15 Sep 1999
Registered office changed on 15/09/99 from: monaman LIMITED hever road hever kent TN8 7NP
14 Sep 1999
Director resigned
03 Aug 1999
Particulars of mortgage/charge
...
... and 8 more events
28 Jan 1998
Director resigned
28 Jan 1998
Director resigned
28 Jan 1998
New director appointed
18 Dec 1997
Registered office changed on 18/12/97 from: 5 priory court tuscam way camberley surrey GU15 3YX
08 Dec 1997
Incorporation

HEVER MANAGEMENT LIMITED Charges

28 July 1999
Debenture
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…