CWRT PENRHWITYN 2 MANAGEMENT COMPANY LIMITED
FOLKESTONE

Hellopages » Kent » Shepway » CT19 4RJ

Company number 05877426
Status Active
Incorporation Date 17 July 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT 13 THE GLENMORE CENTRE, SHEARWAY BUSINESS PARK, PENT ROAD, FOLKESTONE, KENT, ENGLAND, CT19 4RJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Secretary's details changed for Estate Services (Southern) Limited on 23 March 2017; Appointment of Estate Services (Southern) Limited as a secretary on 3 February 2017; Accounts for a dormant company made up to 31 July 2016. The most likely internet sites of CWRT PENRHWITYN 2 MANAGEMENT COMPANY LIMITED are www.cwrtpenrhwityn2managementcompany.co.uk, and www.cwrt-penrhwityn-2-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Folkestone Central Rail Station is 1.1 miles; to Sandling Rail Station is 3.6 miles; to Kearsney Rail Station is 6.6 miles; to Shepherds Well Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwrt Penrhwityn 2 Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05877426. Cwrt Penrhwityn 2 Management Company Limited has been working since 17 July 2006. The present status of the company is Active. The registered address of Cwrt Penrhwityn 2 Management Company Limited is Unit 13 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent England Ct19 4rj. . ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS is a Secretary of the company. RALPH, Anthony is a Director of the company. REES, Wayne is a Director of the company. Secretary BAKER, Roderick David has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director BRADDICK, Graham Peter has been resigned. Director KENDRICK, Lorraine has been resigned. Director MILLER, Keith Raymond has been resigned. Director PAVITT, Debra has been resigned. Director ROWLAND, Stuart Thomas has been resigned. Director SEARLE, Andrew Peter has been resigned. Director SHERGOLD, Peter John has been resigned. Director SMITH, David John has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. Director THOMAS, Michael Peter has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary

Director
RALPH, Anthony
Appointed Date: 12 May 2015
51 years old

Director
REES, Wayne
Appointed Date: 12 May 2015
57 years old

Resigned Directors

Secretary
BAKER, Roderick David
Resigned: 03 February 2017
Appointed Date: 14 September 2007

Nominee Secretary
THOMAS, Howard
Resigned: 14 September 2007
Appointed Date: 17 July 2006

Director
BRADDICK, Graham Peter
Resigned: 18 April 2011
Appointed Date: 01 September 2008
62 years old

Director
KENDRICK, Lorraine
Resigned: 01 September 2008
Appointed Date: 14 September 2007
73 years old

Director
MILLER, Keith Raymond
Resigned: 01 May 2008
Appointed Date: 14 September 2007
56 years old

Director
PAVITT, Debra
Resigned: 12 May 2015
Appointed Date: 01 September 2008
64 years old

Director
ROWLAND, Stuart Thomas
Resigned: 12 May 2015
Appointed Date: 01 September 2008
63 years old

Director
SEARLE, Andrew Peter
Resigned: 08 June 2009
Appointed Date: 14 September 2007
59 years old

Director
SHERGOLD, Peter John
Resigned: 12 May 2015
Appointed Date: 14 September 2007
68 years old

Director
SMITH, David John
Resigned: 01 May 2008
Appointed Date: 14 September 2007
67 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 15 September 2007
Appointed Date: 17 July 2006
63 years old

Director
THOMAS, Michael Peter
Resigned: 18 April 2011
Appointed Date: 14 September 2007
59 years old

CWRT PENRHWITYN 2 MANAGEMENT COMPANY LIMITED Events

23 Mar 2017
Secretary's details changed for Estate Services (Southern) Limited on 23 March 2017
06 Feb 2017
Appointment of Estate Services (Southern) Limited as a secretary on 3 February 2017
06 Feb 2017
Accounts for a dormant company made up to 31 July 2016
06 Feb 2017
Termination of appointment of Roderick David Baker as a secretary on 3 February 2017
03 Feb 2017
Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to Unit 13 the Glenmore Centre Shearway Business Park, Pent Road Folkestone Kent CT19 4RJ on 3 February 2017
...
... and 42 more events
27 Sep 2007
Director resigned
27 Sep 2007
Secretary resigned
27 Sep 2007
Annual return made up to 17/07/07
09 Nov 2006
Registered office changed on 09/11/06 from: 16 st john street london EC1M 4NT
17 Jul 2006
Incorporation