THE STREET (BORDEN) MANAGEMENT COMPANY LIMITED
SITTINGBOURNE

Hellopages » Kent » Swale » ME9 8LR

Company number 02416850
Status Active
Incorporation Date 24 August 1989
Company Type Private Limited Company
Address SUITE 1 WISES OAST BUSINESS CENTRE, WISES OAST WISES LANE, BORDEN, SITTINGBOURNE, KENT, ME9 8LR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-10-16 GBP 4 . The most likely internet sites of THE STREET (BORDEN) MANAGEMENT COMPANY LIMITED are www.thestreetbordenmanagementcompany.co.uk, and www.the-street-borden-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and one months. The Street Borden Management Company Limited is a Private Limited Company. The company registration number is 02416850. The Street Borden Management Company Limited has been working since 24 August 1989. The present status of the company is Active. The registered address of The Street Borden Management Company Limited is Suite 1 Wises Oast Business Centre Wises Oast Wises Lane Borden Sittingbourne Kent Me9 8lr. The company`s financial liabilities are £1.09k. It is £0.21k against last year. And the total assets are £2.12k, which is £0.21k against last year. MINHALL, Ruth Caroline is a Secretary of the company. MINHALL, Martin Peter John is a Director of the company. Secretary HARMER, William Russell has been resigned. Secretary HEATH, Valerie Anne has been resigned. Secretary MEARA, Patricia Audrey has been resigned. Secretary MINHALL, Marion Arlene has been resigned. Director GRAY, David Andrew has been resigned. Director HARMER, William Russell has been resigned. Director HEATH, Valerie Anne has been resigned. Director MACAULAY, Jennifer Mary has been resigned. Director MEARA, Patricia Audrey has been resigned. Director MINHALL, Marion Arlene has been resigned. Director MINHALL, Martin Peter John has been resigned. Director SPOONER, Zoe has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the street (borden) management company Key Finiance

LIABILITIES £1.09k
+23%
CASH n/a
TOTAL ASSETS £2.12k
+10%
All Financial Figures

Current Directors

Secretary
MINHALL, Ruth Caroline
Appointed Date: 06 July 2014

Director
MINHALL, Martin Peter John
Appointed Date: 11 February 2008
78 years old

Resigned Directors

Secretary
HARMER, William Russell
Resigned: 30 November 2007
Appointed Date: 24 October 1996

Secretary
HEATH, Valerie Anne
Resigned: 31 May 1993

Secretary
MEARA, Patricia Audrey
Resigned: 25 October 1996
Appointed Date: 01 June 1993

Secretary
MINHALL, Marion Arlene
Resigned: 05 July 2014
Appointed Date: 11 February 2008

Director
GRAY, David Andrew
Resigned: 30 November 2007
Appointed Date: 10 October 2005
57 years old

Director
HARMER, William Russell
Resigned: 30 November 2007
Appointed Date: 24 October 1996
82 years old

Director
HEATH, Valerie Anne
Resigned: 31 May 1993
78 years old

Director
MACAULAY, Jennifer Mary
Resigned: 17 August 1993
59 years old

Director
MEARA, Patricia Audrey
Resigned: 25 October 1996
Appointed Date: 01 June 1993
81 years old

Director
MINHALL, Marion Arlene
Resigned: 05 July 2014
Appointed Date: 11 February 2008
78 years old

Director
MINHALL, Martin Peter John
Resigned: 10 October 2005
Appointed Date: 08 August 2003
78 years old

Director
SPOONER, Zoe
Resigned: 08 August 2003
56 years old

THE STREET (BORDEN) MANAGEMENT COMPANY LIMITED Events

30 Aug 2016
Confirmation statement made on 1 August 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Oct 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 4

29 Jun 2015
Total exemption small company accounts made up to 30 September 2014
03 Sep 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 4

...
... and 79 more events
30 Jul 1990
Ad 23/07/90--------- £ si [email protected]=3 £ ic 1/4

08 Mar 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

19 Feb 1990
Accounting reference date notified as 30/09

15 Feb 1990
Registered office changed on 15/02/90 from: 31 corsham street london N1 6DR

24 Aug 1989
Incorporation