NEPTUNE TERRACE MANAGEMENT COMPANY LIMITED
SHEERNESS

Hellopages » Kent » Swale » ME12 1UY
Company number 03009008
Status Active
Incorporation Date 12 January 1995
Company Type Private Limited Company
Address MRS SHARON WILLS, 14 PARK ROAD, SHEERNESS, KENT, ME12 1UY
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Micro company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 6 . The most likely internet sites of NEPTUNE TERRACE MANAGEMENT COMPANY LIMITED are www.neptuneterracemanagementcompany.co.uk, and www.neptune-terrace-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Sittingbourne Rail Station is 6.6 miles; to Southend Central Rail Station is 7.5 miles; to Leigh-on-Sea Rail Station is 9.2 miles; to Faversham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Neptune Terrace Management Company Limited is a Private Limited Company. The company registration number is 03009008. Neptune Terrace Management Company Limited has been working since 12 January 1995. The present status of the company is Active. The registered address of Neptune Terrace Management Company Limited is Mrs Sharon Wills 14 Park Road Sheerness Kent Me12 1uy. . WILLS, Sharon Louise is a Secretary of the company. HALL, Andrew John Colchester is a Director of the company. HARPER, George Robert is a Director of the company. HARPER, Muriel is a Director of the company. JOHNSON, Katharina Elisabeth is a Director of the company. SIMMONS, Gary Paul is a Director of the company. WILLS, Sharon Louise is a Director of the company. WORRELL, Melvyn Roy is a Director of the company. WREN, Nicholas Rome Gareth is a Director of the company. Secretary COX, Pauline has been resigned. Secretary LOUGHLIN, Donna Michelle has been resigned. Secretary MURRAY, Douglas Sidney has been resigned. Secretary VINCE, Karl Matthew has been resigned. Director ALLEN, Graham Robin has been resigned. Director BREND, John William has been resigned. Director BREND, Marian has been resigned. Director CHAPMAN, Steven Michael has been resigned. Director COX, Pauline has been resigned. Director KORB, Candice S has been resigned. Director LAMBKIN, Gary Paul has been resigned. Director LOUGHLIN, Donna Michelle has been resigned. Director LUBBOCK, Gavin David has been resigned. Director MARSHALL, Samantha Ann has been resigned. Director MURRAY, Douglas Sidney has been resigned. Director SCUDDER, Helen Samantha has been resigned. Director SMITH, Ivy May has been resigned. Director VINCE, Andrew Paul has been resigned. Director VINCE, Karl Matthew has been resigned. Director WINN, Brian Harry has been resigned. Director WINN, Doris Francis has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
WILLS, Sharon Louise
Appointed Date: 22 October 2004

Director
HALL, Andrew John Colchester
Appointed Date: 25 April 2014
63 years old

Director
HARPER, George Robert
Appointed Date: 02 March 2005
79 years old

Director
HARPER, Muriel
Appointed Date: 02 March 2005
76 years old

Director
JOHNSON, Katharina Elisabeth
Appointed Date: 12 January 1995
63 years old

Director
SIMMONS, Gary Paul
Appointed Date: 03 May 2009
53 years old

Director
WILLS, Sharon Louise
Appointed Date: 22 October 2004
45 years old

Director
WORRELL, Melvyn Roy
Appointed Date: 25 April 2014
59 years old

Director
WREN, Nicholas Rome Gareth
Appointed Date: 25 April 2014
69 years old

Resigned Directors

Secretary
COX, Pauline
Resigned: 17 September 2001
Appointed Date: 17 February 1996

Secretary
LOUGHLIN, Donna Michelle
Resigned: 20 February 2004
Appointed Date: 17 September 2001

Secretary
MURRAY, Douglas Sidney
Resigned: 17 February 1996
Appointed Date: 12 January 1995

Secretary
VINCE, Karl Matthew
Resigned: 22 October 2004
Appointed Date: 25 February 2004

Director
ALLEN, Graham Robin
Resigned: 25 April 2014
Appointed Date: 18 May 2005
67 years old

Director
BREND, John William
Resigned: 14 February 1998
Appointed Date: 27 March 1996
97 years old

Director
BREND, Marian
Resigned: 04 April 2002
Appointed Date: 27 March 1996
91 years old

Director
CHAPMAN, Steven Michael
Resigned: 13 February 1996
Appointed Date: 12 January 1995
65 years old

Director
COX, Pauline
Resigned: 17 September 2001
Appointed Date: 12 January 1995
65 years old

Director
KORB, Candice S
Resigned: 24 June 2005
Appointed Date: 04 April 2002
73 years old

Director
LAMBKIN, Gary Paul
Resigned: 29 July 1996
Appointed Date: 12 January 1995
60 years old

Director
LOUGHLIN, Donna Michelle
Resigned: 20 February 2004
Appointed Date: 21 July 1998
53 years old

Director
LUBBOCK, Gavin David
Resigned: 10 February 2005
Appointed Date: 17 September 2001
43 years old

Director
MARSHALL, Samantha Ann
Resigned: 26 July 1998
Appointed Date: 01 September 1996
53 years old

Director
MURRAY, Douglas Sidney
Resigned: 17 February 1996
Appointed Date: 12 January 1995
94 years old

Director
SCUDDER, Helen Samantha
Resigned: 13 February 1996
Appointed Date: 12 January 1995
56 years old

Director
SMITH, Ivy May
Resigned: 10 February 2005
Appointed Date: 12 January 1995
107 years old

Director
VINCE, Andrew Paul
Resigned: 09 September 2008
Appointed Date: 01 January 2002
66 years old

Director
VINCE, Karl Matthew
Resigned: 09 December 2004
Appointed Date: 25 February 2004
43 years old

Director
WINN, Brian Harry
Resigned: 10 February 2005
Appointed Date: 28 June 1996
88 years old

Director
WINN, Doris Francis
Resigned: 10 February 2005
Appointed Date: 28 June 1996
85 years old

Persons With Significant Control

Mrs Sharon Louise Wills
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

NEPTUNE TERRACE MANAGEMENT COMPANY LIMITED Events

25 Jan 2017
Confirmation statement made on 12 January 2017 with updates
13 Sep 2016
Micro company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 6

03 Feb 2016
Director's details changed for Mrs Sharon Louise Wills on 5 January 2016
28 Jul 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 76 more events
27 Jun 1996
New director appointed
30 Apr 1996
Full accounts made up to 31 January 1996
14 Apr 1996
Return made up to 12/01/96; full list of members
  • 363(287) ‐ Registered office changed on 14/04/96
  • 363(288) ‐ Secretary resigned;director resigned

13 Mar 1996
New secretary appointed
12 Jan 1995
Incorporation