SPICER'S COURT MANAGEMENT COMPANY LIMITED
KENT

Hellopages » Kent » Shepway » CT21 5AD

Company number 02648765
Status Active
Incorporation Date 25 September 1991
Company Type Private Limited Company
Address 49 HIGH STREET, HYTHE, KENT, CT21 5AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-09-25 GBP 9 . The most likely internet sites of SPICER'S COURT MANAGEMENT COMPANY LIMITED are www.spicerscourtmanagementcompany.co.uk, and www.spicer-s-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Westenhanger Rail Station is 2.5 miles; to Folkestone West Rail Station is 3.2 miles; to Folkestone Central Rail Station is 3.9 miles; to Shepherds Well Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Spicer S Court Management Company Limited is a Private Limited Company. The company registration number is 02648765. Spicer S Court Management Company Limited has been working since 25 September 1991. The present status of the company is Active. The registered address of Spicer S Court Management Company Limited is 49 High Street Hythe Kent Ct21 5ad. . GODDEN, Melita Denise is a Secretary of the company. DRUMMOND, Margaret Ann is a Director of the company. PILCHER, Brian Lewis is a Director of the company. Secretary EGAN, George Alfred Denis has been resigned. Nominee Secretary TSD NOMINEES LIMITED has been resigned. Director BARKER, Jack Frederick has been resigned. Director BUSSELL, Cyril Herbert has been resigned. Director EGAN, George Alfred Denis has been resigned. Director LAWRENCE, Timothy Richard has been resigned. Director PETCH, Gordon Leslie has been resigned. Director STANTON, Michael Arthur has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


spicer's court management company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GODDEN, Melita Denise
Appointed Date: 23 May 2012

Director
DRUMMOND, Margaret Ann
Appointed Date: 09 May 2006
79 years old

Director
PILCHER, Brian Lewis
Appointed Date: 09 May 2006
90 years old

Resigned Directors

Secretary
EGAN, George Alfred Denis
Resigned: 23 May 2012
Appointed Date: 11 February 1992

Nominee Secretary
TSD NOMINEES LIMITED
Resigned: 11 February 1992
Appointed Date: 25 September 1991

Director
BARKER, Jack Frederick
Resigned: 17 July 1995
Appointed Date: 28 February 1994
109 years old

Director
BUSSELL, Cyril Herbert
Resigned: 09 May 2006
Appointed Date: 17 July 1995
98 years old

Director
EGAN, George Alfred Denis
Resigned: 28 February 1994
Appointed Date: 11 February 1992
96 years old

Director
LAWRENCE, Timothy Richard
Resigned: 28 February 1994
Appointed Date: 11 February 1992
82 years old

Director
PETCH, Gordon Leslie
Resigned: 13 November 2005
Appointed Date: 19 July 2001
105 years old

Director
STANTON, Michael Arthur
Resigned: 19 July 2001
Appointed Date: 28 February 1994
91 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 11 February 1992
Appointed Date: 25 September 1991

SPICER'S COURT MANAGEMENT COMPANY LIMITED Events

26 Sep 2016
Confirmation statement made on 25 September 2016 with updates
20 May 2016
Accounts for a dormant company made up to 30 September 2015
25 Sep 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 9

20 May 2015
Accounts for a dormant company made up to 30 September 2014
25 Sep 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 9

...
... and 64 more events
22 Jan 1992
Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name

22 Jan 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Jan 1992
Company name changed adviser (209) LIMITED\certificate issued on 22/01/92

25 Sep 1991
Incorporation

25 Sep 1991
Incorporation