FOREMAN MANAGEMENT LIMITED
TUNBRIDGE WELLS STARNES (MANSTON) LIMITED FOREMANS CENTRE MANAGEMENT CO. LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1NU

Company number 03052750
Status Active
Incorporation Date 3 May 1995
Company Type Private Limited Company
Address 1 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1NU
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 2 ; Registered office address changed from C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 April 2016. The most likely internet sites of FOREMAN MANAGEMENT LIMITED are www.foremanmanagement.co.uk, and www.foreman-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Foreman Management Limited is a Private Limited Company. The company registration number is 03052750. Foreman Management Limited has been working since 03 May 1995. The present status of the company is Active. The registered address of Foreman Management Limited is 1 Lonsdale Gardens Tunbridge Wells Kent England Tn1 1nu. . KENNEDY, Joseph Daniel is a Secretary of the company. WILLIAMS, Richard is a Director of the company. Secretary COOK, Jeremy Gretton Devon has been resigned. Secretary FOREMAN, Susan Patricia has been resigned. Secretary RYAN, Anthony Gerard has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CRABTREE, Geoffrey John has been resigned. Director FOREMAN, Michael Charles 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".


Current Directors

Secretary
KENNEDY, Joseph Daniel
Appointed Date: 08 August 2013

Director
WILLIAMS, Richard
Appointed Date: 28 September 1999
61 years old

Resigned Directors

Secretary
COOK, Jeremy Gretton Devon
Resigned: 08 August 2013
Appointed Date: 01 September 2003

Secretary
FOREMAN, Susan Patricia
Resigned: 28 September 1999
Appointed Date: 19 July 1995

Secretary
RYAN, Anthony Gerard
Resigned: 01 September 2003
Appointed Date: 28 September 1999

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 19 July 1995
Appointed Date: 03 May 1995

Director
CRABTREE, Geoffrey John
Resigned: 12 October 2009
Appointed Date: 28 September 1999
79 years old

Director
FOREMAN, Michael Charles
Resigned: 28 September 1999
Appointed Date: 19 July 1995
94 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 19 July 1995
Appointed Date: 03 May 1995

FOREMAN MANAGEMENT LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 31 May 2016
04 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 2

14 Apr 2016
Registered office address changed from C/O Ward Mackenzie Oxford House 15 - 17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 1 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 14 April 2016
25 Jan 2016
Total exemption small company accounts made up to 31 May 2015
15 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2

...
... and 66 more events
17 Jan 1996
Accounting reference date notified as 30/09
20 Jul 1995
Secretary resigned
20 Jul 1995
Director resigned
20 Jul 1995
Registered office changed on 20/07/95 from: 43 lawrence road hove east sussex BN3 5QE
03 May 1995
Incorporation

FOREMAN MANAGEMENT LIMITED Charges

28 September 1999
Debenture
Delivered: 30 September 1999
Status: Satisfied on 4 December 2008
Persons entitled: Samuel Montagu & Co. Limited
Description: Fixed and floating charges over the undertaking and all…