69 WARWICK PARK LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN2 5EJ

Company number 03332805
Status Active
Incorporation Date 13 March 1997
Company Type Private Limited Company
Address 69 WARWICK PARK, TUNBRIDGE WELLS, KENT, TN2 5EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 6 . The most likely internet sites of 69 WARWICK PARK LIMITED are www.69warwickpark.co.uk, and www.69-warwick-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. 69 Warwick Park Limited is a Private Limited Company. The company registration number is 03332805. 69 Warwick Park Limited has been working since 13 March 1997. The present status of the company is Active. The registered address of 69 Warwick Park Limited is 69 Warwick Park Tunbridge Wells Kent Tn2 5ej. . CUNNINGHAM, John Aidan is a Secretary of the company. BALDOCK, Julia is a Director of the company. BALDOCK, Nicholas James is a Director of the company. CUNNINGHAM, John Aidan is a Director of the company. CUNNINGHAM, Sheila Nora Mary is a Director of the company. DAVIS, Maxine Elisabeth is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRIDGES, Nicola Carol has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COURT, Phillip James has been resigned. Director GERRARD WHITE, Anthony has been resigned. Director GERRARD WHITE, Tanya has been resigned. Director HAMILTON LUDLOW, Jamie Charles has been resigned. Director MASTERS, Christopher Leslie has been resigned. Director NIPPARD, Gloria Susan has been resigned. Director RYE, Helen Margaret has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CUNNINGHAM, John Aidan
Appointed Date: 01 January 1998

Director
BALDOCK, Julia
Appointed Date: 04 May 2001
51 years old

Director
BALDOCK, Nicholas James
Appointed Date: 04 May 2001
49 years old

Director
CUNNINGHAM, John Aidan
Appointed Date: 01 January 1998
89 years old

Director
CUNNINGHAM, Sheila Nora Mary
Appointed Date: 01 January 1998
93 years old

Director
DAVIS, Maxine Elisabeth
Appointed Date: 09 October 2006
72 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 January 1998
Appointed Date: 13 March 1997

Director
BRIDGES, Nicola Carol
Resigned: 04 May 2001
Appointed Date: 27 March 2000
48 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 01 January 1998
Appointed Date: 13 March 1997
35 years old

Director
COURT, Phillip James
Resigned: 21 January 2002
Appointed Date: 31 July 2000
52 years old

Director
GERRARD WHITE, Anthony
Resigned: 09 October 2006
Appointed Date: 21 January 2002
57 years old

Director
GERRARD WHITE, Tanya
Resigned: 09 October 2006
Appointed Date: 21 January 2002
63 years old

Director
HAMILTON LUDLOW, Jamie Charles
Resigned: 04 May 2001
Appointed Date: 27 March 2000
51 years old

Director
MASTERS, Christopher Leslie
Resigned: 27 March 2001
Appointed Date: 01 January 1998
80 years old

Director
NIPPARD, Gloria Susan
Resigned: 31 July 2000
Appointed Date: 01 January 1998
63 years old

Director
RYE, Helen Margaret
Resigned: 21 January 2002
Appointed Date: 31 July 2000
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 01 January 1998
Appointed Date: 13 March 1997

Persons With Significant Control

Mrs. Maxine Elisabeth Davis
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. John Aidan Cunningham
Notified on: 6 April 2016
89 years old
Nature of control: Has significant influence or control

69 WARWICK PARK LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
05 Jan 2017
Total exemption small company accounts made up to 31 March 2016
26 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 6

03 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 Mar 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 6

...
... and 58 more events
23 Jan 1998
New director appointed
23 Jan 1998
Registered office changed on 23/01/98 from: crwys house 33 crwys road cardiff CF2 4YF
23 Jan 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

23 Jan 1998
£ nc 3/6 20/01/98
13 Mar 1997
Incorporation