PAGE-JOHNSON PROPERTIES LIMITED
LONGFIELD

Hellopages » Kent » Sevenoaks » DA3 8HQ

Company number 00532535
Status Active
Incorporation Date 27 April 1954
Company Type Private Limited Company
Address THE MANOR HOUSE, NORTH ASH ROAD, NEW ASH GREEN, LONGFIELD, KENT, DA3 8HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Director's details changed for Mr Keith Bryan Carnegie on 27 January 2017; Appointment of Mr Keith Bryan Carnegie as a director on 9 January 2017; Termination of appointment of David James Ritchie as a director on 9 January 2017. The most likely internet sites of PAGE-JOHNSON PROPERTIES LIMITED are www.pagejohnsonproperties.co.uk, and www.page-johnson-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. Page Johnson Properties Limited is a Private Limited Company. The company registration number is 00532535. Page Johnson Properties Limited has been working since 27 April 1954. The present status of the company is Active. The registered address of Page Johnson Properties Limited is The Manor House North Ash Road New Ash Green Longfield Kent Da3 8hq. . PALMER, Martin Trevor Digby is a Secretary of the company. CARNEGIE, Keith Bryan is a Director of the company. SIBLEY, Earl is a Director of the company. Secretary EMERY, John Michael has been resigned. Secretary PARSONS, Kenneth Roy has been resigned. Director COOPER, Neil has been resigned. Director HARRIS, Malcolm Robert has been resigned. Director HILL, Jonathan Stanley has been resigned. Director PEARSON, David Nicholas has been resigned. Director RITCHIE, David James has been resigned. Director WALFORD, Ronald Norman has been resigned. Director WARNER, Philip Leslie has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PALMER, Martin Trevor Digby
Appointed Date: 03 January 2002

Director
CARNEGIE, Keith Bryan
Appointed Date: 09 January 2017
56 years old

Director
SIBLEY, Earl
Appointed Date: 16 April 2015
53 years old

Resigned Directors

Secretary
EMERY, John Michael
Resigned: 03 January 2002
Appointed Date: 01 July 1996

Secretary
PARSONS, Kenneth Roy
Resigned: 01 July 1996

Director
COOPER, Neil
Resigned: 06 May 2010
Appointed Date: 02 July 2008
58 years old

Director
HARRIS, Malcolm Robert
Resigned: 02 July 2008
Appointed Date: 28 June 1996
77 years old

Director
HILL, Jonathan Stanley
Resigned: 06 March 2015
Appointed Date: 13 September 2010
57 years old

Director
PEARSON, David Nicholas
Resigned: 16 September 2011
Appointed Date: 06 May 2010
56 years old

Director
RITCHIE, David James
Resigned: 09 January 2017
Appointed Date: 01 July 2002
56 years old

Director
WALFORD, Ronald Norman
Resigned: 30 June 2002
81 years old

Director
WARNER, Philip Leslie
Resigned: 28 June 1996
89 years old

PAGE-JOHNSON PROPERTIES LIMITED Events

27 Jan 2017
Director's details changed for Mr Keith Bryan Carnegie on 27 January 2017
16 Jan 2017
Appointment of Mr Keith Bryan Carnegie as a director on 9 January 2017
10 Jan 2017
Termination of appointment of David James Ritchie as a director on 9 January 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
09 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 500

...
... and 83 more events
26 Jan 1988
Registered office changed on 26/01/88 from: bovis house winchcombe st cheltenham gloucestershire GL52 2PG

28 Aug 1987
Return made up to 08/05/87; no change of members

28 Aug 1987
Accounts made up to 31 December 1986

29 Jul 1986
Accounts for a dormant company made up to 31 December 1985

29 Jul 1986
Return made up to 07/04/86; full list of members

Similar Companies

PAGEHOUSE LIMITED PAGEHURST LIMITED PAGEK LTD PAGEKEEN LIMITED PAGEL HOMES LTD PAGEL LIMITED PAGELAB LTD