THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED
TONBRIDGE

Hellopages » Kent » Tonbridge and Malling » TN9 1NR

Company number 03134127
Status Active
Incorporation Date 5 December 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address GILBERT ALLEN & CO, CHURCHDOWN CHAMBERS, BORDYKE, TONBRIDGE, KENT, TN9 1NR
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Ms Margaret Heather Gray on 5 December 2015. The most likely internet sites of THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED are www.thesocietyofshareandbusinessvaluers.co.uk, and www.the-society-of-share-and-business-valuers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The Society of Share and Business Valuers Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03134127. The Society of Share and Business Valuers Limited has been working since 05 December 1995. The present status of the company is Active. The registered address of The Society of Share and Business Valuers Limited is Gilbert Allen Co Churchdown Chambers Bordyke Tonbridge Kent Tn9 1nr. . BOWES, David is a Secretary of the company. BAILEY, John Christopher is a Director of the company. BOWES, David is a Director of the company. CALDWELL, Andrew is a Director of the company. CARMICHAEL, Keith Stanley is a Director of the company. GRAY, Margaret Heather is a Director of the company. HAIGH, David Edward Bickerton is a Director of the company. HINDLEY, Anthony is a Director of the company. RHODIN, Lindsay is a Director of the company. WALTER, Anne Theresa is a Director of the company. Secretary HALLAM, Jeannette Wendy has been resigned. Secretary SPICER, Lucinda has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary SECRETARIAL SERVICES LIMITED has been resigned. Director ANDREWS, Michael John has been resigned. Director BEZANT, Mark has been resigned. Director CLEMENCE, John Alistair has been resigned. Director CLOKEY, Peter has been resigned. Director EALES, James Robert has been resigned. Director EAMER, Keith Richard has been resigned. Director FISHER, Paul has been resigned. Director HALLAM, Jeannette Wendy has been resigned. Director HENNESSEY, Angela has been resigned. Director KENNEDY, Shan Mary has been resigned. Director KING, Kelvin Arlington has been resigned. Director NICHOLSON, Roy Knollys Ellard has been resigned. Director SPICER, Lucinda has been resigned. Director SUTHERLAND, Bruce Wilson has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
BOWES, David
Appointed Date: 14 June 2006

Director
BAILEY, John Christopher
Appointed Date: 05 December 1995
77 years old

Director
BOWES, David
Appointed Date: 03 July 2002
79 years old

Director
CALDWELL, Andrew
Appointed Date: 05 December 1995
71 years old

Director
CARMICHAEL, Keith Stanley
Appointed Date: 05 December 1995
95 years old

Director
GRAY, Margaret Heather
Appointed Date: 20 June 2007
62 years old

Director
HAIGH, David Edward Bickerton
Appointed Date: 30 September 2013
70 years old

Director
HINDLEY, Anthony
Appointed Date: 30 September 2013
72 years old

Director
RHODIN, Lindsay
Appointed Date: 14 September 2011
69 years old

Director
WALTER, Anne Theresa
Appointed Date: 30 September 2013
70 years old

Resigned Directors

Secretary
HALLAM, Jeannette Wendy
Resigned: 14 June 2006
Appointed Date: 09 March 2000

Secretary
SPICER, Lucinda
Resigned: 09 March 2000
Appointed Date: 22 July 1998

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 05 December 1995
Appointed Date: 05 December 1995

Secretary
SECRETARIAL SERVICES LIMITED
Resigned: 22 July 1998
Appointed Date: 05 December 1995

Director
ANDREWS, Michael John
Resigned: 27 July 1998
Appointed Date: 05 December 1995
78 years old

Director
BEZANT, Mark
Resigned: 14 September 2011
Appointed Date: 15 June 2005
63 years old

Director
CLEMENCE, John Alistair
Resigned: 16 August 2000
Appointed Date: 05 December 1995
88 years old

Director
CLOKEY, Peter
Resigned: 13 December 2011
Appointed Date: 15 June 2005
72 years old

Director
EALES, James Robert
Resigned: 31 December 2010
Appointed Date: 03 July 2002
70 years old

Director
EAMER, Keith Richard
Resigned: 09 July 2003
Appointed Date: 05 December 1995
75 years old

Director
FISHER, Paul
Resigned: 18 June 2008
Appointed Date: 20 June 2007
75 years old

Director
HALLAM, Jeannette Wendy
Resigned: 08 August 2011
Appointed Date: 05 December 1995
74 years old

Director
HENNESSEY, Angela
Resigned: 20 July 2015
Appointed Date: 09 March 2000
73 years old

Director
KENNEDY, Shan Mary
Resigned: 15 April 2009
Appointed Date: 12 November 2003
67 years old

Director
KING, Kelvin Arlington
Resigned: 23 February 2011
Appointed Date: 05 December 1995
73 years old

Director
NICHOLSON, Roy Knollys Ellard
Resigned: 15 March 2007
Appointed Date: 30 April 1997
78 years old

Director
SPICER, Lucinda
Resigned: 01 March 2005
Appointed Date: 30 April 1997
67 years old

Director
SUTHERLAND, Bruce Wilson
Resigned: 27 September 2006
Appointed Date: 05 December 1995
102 years old

THE SOCIETY OF SHARE AND BUSINESS VALUERS LIMITED Events

21 Dec 2016
Confirmation statement made on 5 December 2016 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
04 Jan 2016
Director's details changed for Ms Margaret Heather Gray on 5 December 2015
23 Dec 2015
Annual return made up to 5 December 2015 no member list
02 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 108 more events
28 Dec 1995
New director appointed
28 Dec 1995
New director appointed
28 Dec 1995
New director appointed
28 Dec 1995
Accounting reference date notified as 31/12
05 Dec 1995
Incorporation