12 BOYNE PARK LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN2 5LX

Company number 02394909
Status Active
Incorporation Date 14 June 1989
Company Type Private Limited Company
Address 5 BIRLING ROAD, TUNBRIDGE WELLS, KENT, TN2 5LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 7 ; Appointment of Mrs Christiane Martin as a director on 1 December 2015. The most likely internet sites of 12 BOYNE PARK LIMITED are www.12boynepark.co.uk, and www.12-boyne-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. 12 Boyne Park Limited is a Private Limited Company. The company registration number is 02394909. 12 Boyne Park Limited has been working since 14 June 1989. The present status of the company is Active. The registered address of 12 Boyne Park Limited is 5 Birling Road Tunbridge Wells Kent Tn2 5lx. . BLOCK MANAGEMENT BURKINSHAW is a Secretary of the company. MARTIN, Christiane is a Director of the company. PADDON, Colin Charles Thomas is a Director of the company. PALAHA-LEE, Inderjeet is a Director of the company. Secretary BURKINSHAW, Daniel Spencer has been resigned. Secretary CARR, Ernest Leadbitter has been resigned. Secretary DILL, Timothy has been resigned. Secretary LAWRENCE, Robert Adrian has been resigned. Secretary MOONEY, Alison Mary has been resigned. Director CAMPBELL, James has been resigned. Director CARR, Ernest Leadbitter has been resigned. Director DILL, Timothy has been resigned. Director HERBERT, Ruth Gillian has been resigned. Director JEZZARD, Rebecca has been resigned. Director LAMBERT, David has been resigned. Director LAW, Nicholas James has been resigned. Director LAW, Nicholas James has been resigned. Director SKIDMORE, Lindsay Anne has been resigned. Director TOMLINSON, Matthew Grant has been resigned. Director WHITEHORN, John has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BLOCK MANAGEMENT BURKINSHAW
Appointed Date: 01 May 2008

Director
MARTIN, Christiane
Appointed Date: 01 December 2015
42 years old

Director
PADDON, Colin Charles Thomas
Appointed Date: 29 May 2007
83 years old

Director
PALAHA-LEE, Inderjeet
Appointed Date: 31 May 2011
64 years old

Resigned Directors

Secretary
BURKINSHAW, Daniel Spencer
Resigned: 01 May 2008
Appointed Date: 08 January 2004

Secretary
CARR, Ernest Leadbitter
Resigned: 17 July 1991

Secretary
DILL, Timothy
Resigned: 12 May 1997

Secretary
LAWRENCE, Robert Adrian
Resigned: 15 November 2001
Appointed Date: 18 June 1997

Secretary
MOONEY, Alison Mary
Resigned: 08 January 2004
Appointed Date: 14 November 2001

Director
CAMPBELL, James
Resigned: 17 July 1999
115 years old

Director
CARR, Ernest Leadbitter
Resigned: 31 January 2000
Appointed Date: 30 July 1997
108 years old

Director
DILL, Timothy
Resigned: 18 June 1997
60 years old

Director
HERBERT, Ruth Gillian
Resigned: 31 August 1992
62 years old

Director
JEZZARD, Rebecca
Resigned: 31 January 2011
Appointed Date: 16 October 2009
51 years old

Director
LAMBERT, David
Resigned: 28 August 2007
Appointed Date: 01 February 2000
77 years old

Director
LAW, Nicholas James
Resigned: 21 July 2010
Appointed Date: 29 May 2007
58 years old

Director
LAW, Nicholas James
Resigned: 16 March 2005
Appointed Date: 17 July 1991
58 years old

Director
SKIDMORE, Lindsay Anne
Resigned: 28 September 1999
Appointed Date: 20 October 1993
57 years old

Director
TOMLINSON, Matthew Grant
Resigned: 15 September 2006
Appointed Date: 16 March 2005
53 years old

Director
WHITEHORN, John
Resigned: 20 September 2007
Appointed Date: 16 March 2005
54 years old

12 BOYNE PARK LIMITED Events

16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
19 Aug 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 7

08 Dec 2015
Appointment of Mrs Christiane Martin as a director on 1 December 2015
17 Oct 2015
Total exemption full accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 7

...
... and 88 more events
01 Nov 1990
Accounts for a small company made up to 31 March 1990

01 Jun 1990
Registered office changed on 01/06/90 from: 12 boyne park tunbridge wells kent

01 Jun 1990
Location of register of members

22 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Jun 1989
Incorporation