FERNSIDE MANAGEMENT COMPANY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8XN

Company number 01982290
Status Active
Incorporation Date 24 January 1986
Company Type Private Limited Company
Address FLAT 6 FERNSIDE, BISHOPS DOWN ROAD, TUNBRIDGE WELLS, KENT, ENGLAND, TN4 8XN
Home Country United Kingdom
Nature of Business 98200 - Undifferentiated service-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 23 June 2015; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 8 ; Registered office address changed from Flat 3 Fernside Bishops Down Road Tunbridge Wells Kent TN4 8XN to Flat 6 Fernside Bishops Down Road Tunbridge Wells Kent TN4 8XN on 28 March 2016. The most likely internet sites of FERNSIDE MANAGEMENT COMPANY LIMITED are www.fernsidemanagementcompany.co.uk, and www.fernside-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Fernside Management Company Limited is a Private Limited Company. The company registration number is 01982290. Fernside Management Company Limited has been working since 24 January 1986. The present status of the company is Active. The registered address of Fernside Management Company Limited is Flat 6 Fernside Bishops Down Road Tunbridge Wells Kent England Tn4 8xn. The company`s financial liabilities are £16.02k. It is £1.3k against last year. And the total assets are £16.77k, which is £1.98k against last year. HIGGOTT, Fiona Miriam is a Secretary of the company. EATON, Nicholas Malcolm is a Director of the company. SHAKOOR, Sameena, Dr is a Director of the company. Secretary CRAIG, Novanne has been resigned. Secretary EVES, Amanda Jane has been resigned. Secretary GOLDSTEIN, Richard has been resigned. Secretary HANES, Nicholas has been resigned. Secretary LOVELESS, Stuart John has been resigned. Secretary MAKOKHA, Tom has been resigned. Secretary MINIFIE, Ben has been resigned. Secretary STEVENSON, Paul has been resigned. Secretary WEBBER, Lyndsey has been resigned. Director CRAIG, Novanne has been resigned. Director CUSDIN, Grahame has been resigned. Director DAVIES, John David has been resigned. Director EATON, Nicholas Malcolm has been resigned. Director HANES, Nicholas has been resigned. Director HUNTER, Robert has been resigned. Director LOVELESS, Stuart John has been resigned. Director MAKOKHA, Tom has been resigned. Director MORROW, Joanna Dorothy has been resigned. Director STEVENSON, Paul has been resigned. The company operates in "Undifferentiated service-producing activities of private households for own use".


fernside management company Key Finiance

LIABILITIES £16.02k
+8%
CASH n/a
TOTAL ASSETS £16.77k
+13%
All Financial Figures

Current Directors

Secretary
HIGGOTT, Fiona Miriam
Appointed Date: 17 December 2013

Director
EATON, Nicholas Malcolm
Appointed Date: 01 October 2013
67 years old

Director
SHAKOOR, Sameena, Dr
Appointed Date: 07 November 2001
63 years old

Resigned Directors

Secretary
CRAIG, Novanne
Resigned: 13 February 1992

Secretary
EVES, Amanda Jane
Resigned: 01 October 2013
Appointed Date: 17 April 2012

Secretary
GOLDSTEIN, Richard
Resigned: 17 April 2012
Appointed Date: 21 May 2011

Secretary
HANES, Nicholas
Resigned: 10 December 2002
Appointed Date: 19 October 2001

Secretary
LOVELESS, Stuart John
Resigned: 26 March 1997
Appointed Date: 01 November 1993

Secretary
MAKOKHA, Tom
Resigned: 19 October 2001
Appointed Date: 26 March 1997

Secretary
MINIFIE, Ben
Resigned: 26 January 2011
Appointed Date: 18 February 2005

Secretary
STEVENSON, Paul
Resigned: 09 November 1993
Appointed Date: 26 February 1992

Secretary
WEBBER, Lyndsey
Resigned: 18 February 2005
Appointed Date: 10 December 2002

Director
CRAIG, Novanne
Resigned: 13 February 1992
80 years old

Director
CUSDIN, Grahame
Resigned: 14 February 2007
Appointed Date: 04 September 1997
59 years old

Director
DAVIES, John David
Resigned: 01 October 2013
Appointed Date: 16 February 2007
62 years old

Director
EATON, Nicholas Malcolm
Resigned: 01 November 1993
67 years old

Director
HANES, Nicholas
Resigned: 10 December 2002
Appointed Date: 19 October 2001
53 years old

Director
HUNTER, Robert
Resigned: 04 September 1997
62 years old

Director
LOVELESS, Stuart John
Resigned: 26 March 1997
Appointed Date: 01 November 1993
72 years old

Director
MAKOKHA, Tom
Resigned: 19 October 2001
Appointed Date: 26 March 1997
60 years old

Director
MORROW, Joanna Dorothy
Resigned: 06 April 2001
Appointed Date: 29 March 2000
62 years old

Director
STEVENSON, Paul
Resigned: 23 March 1999
Appointed Date: 26 February 1992
65 years old

FERNSIDE MANAGEMENT COMPANY LIMITED Events

28 Mar 2016
Total exemption small company accounts made up to 23 June 2015
28 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 8

28 Mar 2016
Registered office address changed from Flat 3 Fernside Bishops Down Road Tunbridge Wells Kent TN4 8XN to Flat 6 Fernside Bishops Down Road Tunbridge Wells Kent TN4 8XN on 28 March 2016
14 Mar 2015
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 8

08 Dec 2014
Total exemption small company accounts made up to 23 June 2014
...
... and 91 more events
19 Feb 1988
Accounts made up to 23 June 1987

19 Feb 1988
Return made up to 06/07/87; full list of members

04 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Sep 1986
Return made up to 07/07/86; full list of members