67 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 3PT
Company number 03006046
Status Active
Incorporation Date 4 January 1995
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address TIM EVANS, THE GARDEN APARTMENT, SANDROCK LODGE,, SANDROCK ROAD, TUNBRIDGE WELLS, KENT, TN2 3PT
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 4 January 2016 no member list. The most likely internet sites of 67 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED are www.67claremontroadmanagementcompany.co.uk, and www.67-claremont-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. 67 Claremont Road Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03006046. 67 Claremont Road Management Company Limited has been working since 04 January 1995. The present status of the company is Active. The registered address of 67 Claremont Road Management Company Limited is Tim Evans The Garden Apartment Sandrock Lodge Sandrock Road Tunbridge Wells Kent Tn2 3pt. . EVANS, Tim David is a Secretary of the company. COOPER, Susan Jane is a Director of the company. EVANS, Tim David is a Director of the company. LENNON, David is a Director of the company. LENNON, Wendy Joy is a Director of the company. PHILLIPS, Paul Alexander is a Director of the company. SHELL, Jane Deborah is a Director of the company. Secretary NOTT, Christine Elizabeth has been resigned. Secretary SMITH, Francis Roger has been resigned. Director JANKE, Imogen Erika Emmi has been resigned. Director JANKE, Peter Frederick has been resigned. Director NOTT, Christine Elizabeth has been resigned. Director PAISEY, Adrian Malcolm has been resigned. Director RHEAD, Alan James Rogerson has been resigned. Director SMITH, Francis Roger has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
EVANS, Tim David
Appointed Date: 31 August 2005

Director
COOPER, Susan Jane
Appointed Date: 23 December 2013
74 years old

Director
EVANS, Tim David
Appointed Date: 31 January 2002
59 years old

Director
LENNON, David
Appointed Date: 04 January 2009
71 years old

Director
LENNON, Wendy Joy
Appointed Date: 04 January 2009
69 years old

Director
PHILLIPS, Paul Alexander
Appointed Date: 04 January 2009
78 years old

Director
SHELL, Jane Deborah
Appointed Date: 31 January 2002
63 years old

Resigned Directors

Secretary
NOTT, Christine Elizabeth
Resigned: 31 August 2005
Appointed Date: 03 January 2001

Secretary
SMITH, Francis Roger
Resigned: 01 January 2001
Appointed Date: 18 June 1998

Director
JANKE, Imogen Erika Emmi
Resigned: 04 January 2009
Appointed Date: 04 January 1995
90 years old

Director
JANKE, Peter Frederick
Resigned: 04 January 2009
Appointed Date: 04 January 1996
84 years old

Director
NOTT, Christine Elizabeth
Resigned: 20 October 2005
Appointed Date: 04 January 1996
64 years old

Director
PAISEY, Adrian Malcolm
Resigned: 23 December 2013
Appointed Date: 20 October 2005
46 years old

Director
RHEAD, Alan James Rogerson
Resigned: 04 January 2009
Appointed Date: 16 May 1997
83 years old

Director
SMITH, Francis Roger
Resigned: 01 January 2001
Appointed Date: 04 January 1996
88 years old

67 CLAREMONT ROAD MANAGEMENT COMPANY LIMITED Events

08 Jan 2017
Confirmation statement made on 4 January 2017 with updates
18 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Jan 2016
Annual return made up to 4 January 2016 no member list
13 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Amended total exemption small company accounts made up to 31 December 2013
...
... and 74 more events
21 Jan 1999
Restoration by order of the court
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

12 Aug 1997
Final Gazette dissolved via compulsory strike-off
22 Apr 1997
First Gazette notice for compulsory strike-off
22 Jan 1995
Accounting reference date notified as 31/12

04 Jan 1995
Incorporation