9 GROVE AVENUE LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 0HN

Company number 03837645
Status Active
Incorporation Date 7 September 1999
Company Type Private Limited Company
Address MARK BICKNELL, 1 STONEWALL PARK ROAD, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0HN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-09-19 GBP 3 . The most likely internet sites of 9 GROVE AVENUE LIMITED are www.9groveavenue.co.uk, and www.9-grove-avenue.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. 9 Grove Avenue Limited is a Private Limited Company. The company registration number is 03837645. 9 Grove Avenue Limited has been working since 07 September 1999. The present status of the company is Active. The registered address of 9 Grove Avenue Limited is Mark Bicknell 1 Stonewall Park Road Langton Green Tunbridge Wells Kent Tn3 0hn. The cash in hand is £0k. It is £0k against last year. . BICKNELL, Peter Mark is a Secretary of the company. BICKNELL, Peter Mark is a Director of the company. MCCALL, Nigel Ian is a Director of the company. WILKINSON, Kathryn Anne is a Director of the company. Secretary WIGMORE, Sara Katherine has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Secretary SION HOLDINGS PLC has been resigned. Director BROWNING, Sarah Jayne has been resigned. Director SHORT, Carolyn, Dr has been resigned. Director SION HOLDINGS PLC has been resigned. Director WIGMORE, Sara Katherine has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


9 grove avenue Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BICKNELL, Peter Mark
Appointed Date: 20 June 2003

Director
BICKNELL, Peter Mark
Appointed Date: 20 June 2003
81 years old

Director
MCCALL, Nigel Ian
Appointed Date: 15 November 2002
60 years old

Director
WILKINSON, Kathryn Anne
Appointed Date: 09 March 2007
52 years old

Resigned Directors

Secretary
WIGMORE, Sara Katherine
Resigned: 15 April 2003
Appointed Date: 08 September 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 08 September 1999
Appointed Date: 07 September 1999

Secretary
SION HOLDINGS PLC
Resigned: 01 January 2004
Appointed Date: 14 April 2003

Director
BROWNING, Sarah Jayne
Resigned: 15 November 2002
Appointed Date: 10 February 2000
61 years old

Director
SHORT, Carolyn, Dr
Resigned: 11 February 2000
Appointed Date: 08 September 1999
64 years old

Director
SION HOLDINGS PLC
Resigned: 01 January 2004
Appointed Date: 08 September 1999

Director
WIGMORE, Sara Katherine
Resigned: 20 June 2003
Appointed Date: 08 September 1999
52 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 08 September 1999
Appointed Date: 07 September 1999

Persons With Significant Control

Mr Peter Mark Bicknell
Notified on: 12 June 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nigel Ian Mccall
Notified on: 9 June 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

9 GROVE AVENUE LIMITED Events

19 Sep 2016
Confirmation statement made on 16 September 2016 with updates
16 May 2016
Accounts for a dormant company made up to 30 September 2015
19 Sep 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-19
  • GBP 3

22 Jun 2015
Accounts for a dormant company made up to 30 September 2014
17 Sep 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 3

...
... and 49 more events
03 Nov 1999
Ad 08/09/99--------- £ si 1@1=1 £ ic 1/2
10 Sep 1999
Director resigned
10 Sep 1999
Secretary resigned
10 Sep 1999
Registered office changed on 10/09/99 from: 381 kingsway hove east sussex BN3 4QD
07 Sep 1999
Incorporation