96 WINDMILL STREET MANAGEMENT LIMITED
AYLESFORD

Hellopages » Kent » Tonbridge and Malling » ME20 6AD
Company number 01545104
Status Active
Incorporation Date 12 February 1981
Company Type Private Limited Company
Address AM SURVEYING & BLOCK MANAGEMENT 42 NEW ROAD NEW ROAD, DITTON, AYLESFORD, ENGLAND, ME20 6AD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Registered office address changed from 18 Stone Street Gravesend Kent DA11 0NH to Am Surveying & Block Management 42 New Road New Road Ditton Aylesford ME20 6AD on 6 April 2017; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 70 . The most likely internet sites of 96 WINDMILL STREET MANAGEMENT LIMITED are www.96windmillstreetmanagement.co.uk, and www.96-windmill-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and twelve months. The distance to to Bearsted Rail Station is 5.6 miles; to Chatham Rail Station is 6.4 miles; to Rochester Rail Station is 6.5 miles; to Gillingham (Kent) Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.96 Windmill Street Management Limited is a Private Limited Company. The company registration number is 01545104. 96 Windmill Street Management Limited has been working since 12 February 1981. The present status of the company is Active. The registered address of 96 Windmill Street Management Limited is Am Surveying Block Management 42 New Road New Road Ditton Aylesford England Me20 6ad. . ANTOINE-POLEON, Nioka, M/S is a Director of the company. HOLDEN, Alison is a Director of the company. LEEMAN, Ricky is a Director of the company. MITCHELL, Sandra is a Director of the company. MORRISSEY, Tony Stephen is a Director of the company. SUNNER, Kamaljit Kaur is a Director of the company. WRATTEN, Keely is a Director of the company. Secretary CONROY, Trisca Elizabeth has been resigned. Secretary KINGSTON, Gayner Richard Thomas has been resigned. Secretary KINGSTON, Kerry Richard Peter has been resigned. Secretary WORTHY, Laura Claire has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director BYERS, Anthony has been resigned. Director BYERS, Lyn has been resigned. Director COLE, Cyril, Director has been resigned. Director CONROY, Trisca Elizabeth has been resigned. Director CROSS, Martin Paul has been resigned. Director FINN, Catherine has been resigned. Director FINN, Christopher, Director (Chairman) has been resigned. Director GREEN, Martin Charles, Director has been resigned. Director HAMMOND, Dan Curtis has been resigned. Director HARRIS, Llew, Director has been resigned. Director HAVER, John Denis, Director has been resigned. Director KINGSTON, Gayner Richard Thomas has been resigned. Director LEA, Peter Graham has been resigned. Director LEE, George Augustus William has been resigned. Director LEWIS, Jacqueline Ann has been resigned. Director WHITE, Alice, Director has been resigned. Director WORTHY, Laura Claire has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ANTOINE-POLEON, Nioka, M/S
Appointed Date: 16 November 2010
44 years old

Director
HOLDEN, Alison
Appointed Date: 23 July 2004
55 years old

Director
LEEMAN, Ricky
Appointed Date: 28 January 2003
49 years old

Director
MITCHELL, Sandra
Appointed Date: 28 September 2010
66 years old

Director
MORRISSEY, Tony Stephen
Appointed Date: 20 January 2009
51 years old

Director
SUNNER, Kamaljit Kaur
Appointed Date: 20 January 2009
50 years old

Director
WRATTEN, Keely
Appointed Date: 20 January 2009
47 years old

Resigned Directors

Secretary
CONROY, Trisca Elizabeth
Resigned: 01 September 1995

Secretary
KINGSTON, Gayner Richard Thomas
Resigned: 20 May 2006
Appointed Date: 02 November 2001

Secretary
KINGSTON, Kerry Richard Peter
Resigned: 29 November 2001
Appointed Date: 01 September 1995

Secretary
WORTHY, Laura Claire
Resigned: 20 January 2009
Appointed Date: 22 November 2005

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 13 January 2010
Appointed Date: 01 December 2009

Director
BYERS, Anthony
Resigned: 17 November 2005
Appointed Date: 08 June 2001
82 years old

Director
BYERS, Lyn
Resigned: 23 November 2005
Appointed Date: 23 April 2004
75 years old

Director
COLE, Cyril, Director
Resigned: 20 January 2009
94 years old

Director
CONROY, Trisca Elizabeth
Resigned: 09 February 1996
Appointed Date: 07 November 1992
87 years old

Director
CROSS, Martin Paul
Resigned: 28 November 2003
Appointed Date: 02 June 1999
54 years old

Director
FINN, Catherine
Resigned: 01 April 1998
Appointed Date: 15 May 1995
110 years old

Director
FINN, Christopher, Director (Chairman)
Resigned: 19 January 2002
109 years old

Director
GREEN, Martin Charles, Director
Resigned: 15 March 1996
81 years old

Director
HAMMOND, Dan Curtis
Resigned: 02 June 1999
Appointed Date: 14 February 1994
61 years old

Director
HARRIS, Llew, Director
Resigned: 19 August 1993
112 years old

Director
HAVER, John Denis, Director
Resigned: 14 February 1994
60 years old

Director
KINGSTON, Gayner Richard Thomas
Resigned: 20 January 2009
Appointed Date: 19 August 1993
91 years old

Director
LEA, Peter Graham
Resigned: 22 July 2004
Appointed Date: 09 February 1996
70 years old

Director
LEE, George Augustus William
Resigned: 22 April 2004
Appointed Date: 15 March 1996
114 years old

Director
LEWIS, Jacqueline Ann
Resigned: 28 September 2010
Appointed Date: 18 November 2005
86 years old

Director
WHITE, Alice, Director
Resigned: 08 June 2001
109 years old

Director
WORTHY, Laura Claire
Resigned: 20 January 2009
Appointed Date: 22 November 2005
49 years old

96 WINDMILL STREET MANAGEMENT LIMITED Events

06 Apr 2017
Registered office address changed from 18 Stone Street Gravesend Kent DA11 0NH to Am Surveying & Block Management 42 New Road New Road Ditton Aylesford ME20 6AD on 6 April 2017
23 Jun 2016
Accounts for a dormant company made up to 31 March 2016
21 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 70

13 Jul 2015
Total exemption small company accounts made up to 31 March 2015
27 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 70

...
... and 104 more events
18 May 1988
Return made up to 04/03/88; full list of members

14 Apr 1988
Full accounts made up to 31 March 1987

23 Mar 1987
Full accounts made up to 31 March 1986

23 Mar 1987
Return made up to 08/02/87; full list of members

23 Mar 1987
Director resigned;new director appointed