EVEREST MEWS (HOO) LIMITED
ROCHESTER

Hellopages » Kent » Tonbridge and Malling » ME1 3YF

Company number 02036107
Status Active
Incorporation Date 10 July 1986
Company Type Private Limited Company
Address 9 TRAFALGAR CLOSE, WOULDHAM, ROCHESTER, KENT, UNITED KINGDOM, ME1 3YF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mrs Margaret Schneider as a director on 2 June 2016. The most likely internet sites of EVEREST MEWS (HOO) LIMITED are www.everestmewshoo.co.uk, and www.everest-mews-hoo.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Everest Mews Hoo Limited is a Private Limited Company. The company registration number is 02036107. Everest Mews Hoo Limited has been working since 10 July 1986. The present status of the company is Active. The registered address of Everest Mews Hoo Limited is 9 Trafalgar Close Wouldham Rochester Kent United Kingdom Me1 3yf. . SCHNEIDER, George is a Secretary of the company. ALDEN, Ryan is a Director of the company. POPE, Eric David, Nr is a Director of the company. SCHNEIDER, Margaret is a Director of the company. Secretary BROWN, Maurice Edwin has been resigned. Secretary BUSHER, Steve has been resigned. Secretary CHAPMAN, Sian has been resigned. Secretary MALEED, Emma Ruth has been resigned. Secretary REACH, Steven has been resigned. Secretary CAXTONS COMMERCIAL LIMITED has been resigned. Director ANDREWS, Ian Stuart has been resigned. Director BALDERSTON, May has been resigned. Director BROWN, Maurice Edwin has been resigned. Director BUSHER, Steve has been resigned. Director ELLIS, Steven David has been resigned. Director GAMBELL, Lee Thomas has been resigned. Director MALEED, Emma Ruth has been resigned. Director WALKER, Jill Lillian has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SCHNEIDER, George
Appointed Date: 02 June 2016

Director
ALDEN, Ryan
Appointed Date: 02 June 2016
50 years old

Director
POPE, Eric David, Nr
Appointed Date: 02 June 2016
68 years old

Director
SCHNEIDER, Margaret
Appointed Date: 02 June 2016
86 years old

Resigned Directors

Secretary
BROWN, Maurice Edwin
Resigned: 15 March 2004

Secretary
BUSHER, Steve
Resigned: 09 April 2008
Appointed Date: 24 September 2006

Secretary
CHAPMAN, Sian
Resigned: 24 June 2005
Appointed Date: 25 January 2004

Secretary
MALEED, Emma Ruth
Resigned: 09 April 2008
Appointed Date: 24 June 2005

Secretary
REACH, Steven
Resigned: 02 June 2016
Appointed Date: 01 June 2008

Secretary
CAXTONS COMMERCIAL LIMITED
Resigned: 31 October 2006
Appointed Date: 01 June 2006

Director
ANDREWS, Ian Stuart
Resigned: 09 December 1999
Appointed Date: 29 September 1996
67 years old

Director
BALDERSTON, May
Resigned: 14 April 1996
104 years old

Director
BROWN, Maurice Edwin
Resigned: 15 March 2004
92 years old

Director
BUSHER, Steve
Resigned: 08 April 2011
Appointed Date: 01 June 2008
45 years old

Director
ELLIS, Steven David
Resigned: 02 June 2016
Appointed Date: 01 June 2008
54 years old

Director
GAMBELL, Lee Thomas
Resigned: 14 September 2008
Appointed Date: 24 September 2006
50 years old

Director
MALEED, Emma Ruth
Resigned: 01 April 2008
Appointed Date: 25 January 2004
51 years old

Director
WALKER, Jill Lillian
Resigned: 20 February 2006
Appointed Date: 15 March 2004
79 years old

EVEREST MEWS (HOO) LIMITED Events

20 Dec 2016
Confirmation statement made on 12 December 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
09 Jul 2016
Appointment of Mrs Margaret Schneider as a director on 2 June 2016
05 Jul 2016
Appointment of Mr Ryan Alden as a director on 2 June 2016
05 Jul 2016
Appointment of Nr Eric David Pope as a director on 2 June 2016
...
... and 98 more events
27 Sep 1988
Return made up to 25/08/88; full list of members

08 Sep 1988
Registered office changed on 08/09/88 from: 51/54 windmill street gravesend kent DA12 1BD

15 Aug 1986
Accounting reference date notified as 30/06

10 Jul 1986
Certificate of Incorporation

10 Jul 1986
Incorporation