HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN2 5NP
Company number 04777801
Status Active
Incorporation Date 27 May 2003
Company Type Private Limited Company
Address PEMBROKE PROPERTY MANAGEMENT, FOUNDATION HOUSE, COACH AND HORSES PASSAGE, TUNBRIDGE WELLS, KENT, UNITED KINGDOM, TN2 5NP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Pembroke Property Management Foundation House Coach and Horses Passage Tunbridge Wells Kent TN2 5NP on 28 February 2017; Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 28 February 2017; Micro company accounts made up to 28 February 2016. The most likely internet sites of HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED are www.hornbeamsibolnorevillagemanagementcompany.co.uk, and www.hornbeams-i-bolnore-village-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Hornbeams I Bolnore Village Management Company Limited is a Private Limited Company. The company registration number is 04777801. Hornbeams I Bolnore Village Management Company Limited has been working since 27 May 2003. The present status of the company is Active. The registered address of Hornbeams I Bolnore Village Management Company Limited is Pembroke Property Management Foundation House Coach and Horses Passage Tunbridge Wells Kent United Kingdom Tn2 5np. . VAN DIJK, Marco is a Director of the company. Secretary ANDERTONS LIMITED has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary BROWN, Simon James has been resigned. Secretary BROWN, Simon James has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary MAWSON, Susan Carolyn has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ALCE, Barry has been resigned. Director ANDREWS, Raymond has been resigned. Director BALKIND, Clayton has been resigned. Director BROWN, Simon James has been resigned. Director BROWN, Simon James has been resigned. Director COATES, Alan John has been resigned. Director COLWILL, Timothy Ross has been resigned. Director COLWILL, Timothy Ross has been resigned. Director FENWICK, Adrian Charles has been resigned. Director GREENSLADE, Oliver has been resigned. Director HARDWICK, Melissa Jane Alexandria has been resigned. Director JACKSON, David Jonathan has been resigned. Director JOHNSON, Jonathan David has been resigned. Director KARIM, Bahadurali has been resigned. Director KARIM, Bahadurali has been resigned. Director STRETTON, Ross has been resigned. The company operates in "Residents property management".


Current Directors

Director
VAN DIJK, Marco
Appointed Date: 20 October 2015
45 years old

Resigned Directors

Secretary
ANDERTONS LIMITED
Resigned: 19 January 2005
Appointed Date: 19 January 2005

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 19 January 2005

Secretary
BROWN, Simon James
Resigned: 19 January 2005
Appointed Date: 01 January 2004

Secretary
BROWN, Simon James
Resigned: 19 January 2005
Appointed Date: 29 May 2003

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 19 January 2005

Secretary
MAWSON, Susan Carolyn
Resigned: 29 May 2003
Appointed Date: 27 May 2003

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 28 February 2017
Appointed Date: 18 December 2009

Director
ALCE, Barry
Resigned: 04 March 2008
Appointed Date: 17 January 2006
48 years old

Director
ANDREWS, Raymond
Resigned: 07 April 2008
Appointed Date: 31 January 2007
75 years old

Director
BALKIND, Clayton
Resigned: 21 May 2013
Appointed Date: 04 September 2008
50 years old

Director
BROWN, Simon James
Resigned: 17 January 2005
Appointed Date: 01 January 2004
70 years old

Director
BROWN, Simon James
Resigned: 19 January 2005
Appointed Date: 29 May 2003
70 years old

Director
COATES, Alan John
Resigned: 27 October 2015
Appointed Date: 12 August 2015
73 years old

Director
COLWILL, Timothy Ross
Resigned: 19 January 2005
Appointed Date: 03 November 2004
63 years old

Director
COLWILL, Timothy Ross
Resigned: 17 January 2006
Appointed Date: 01 January 2004
63 years old

Director
FENWICK, Adrian Charles
Resigned: 16 November 2004
Appointed Date: 29 May 2003
67 years old

Director
GREENSLADE, Oliver
Resigned: 12 August 2015
Appointed Date: 06 December 2011
46 years old

Director
HARDWICK, Melissa Jane Alexandria
Resigned: 30 March 2012
Appointed Date: 29 January 2010
46 years old

Director
JACKSON, David Jonathan
Resigned: 29 May 2003
Appointed Date: 27 May 2003
73 years old

Director
JOHNSON, Jonathan David
Resigned: 01 July 2009
Appointed Date: 19 January 2005
61 years old

Director
KARIM, Bahadurali
Resigned: 17 January 2005
Appointed Date: 01 January 2004
78 years old

Director
KARIM, Bahadurali
Resigned: 19 January 2005
Appointed Date: 29 May 2003
78 years old

Director
STRETTON, Ross
Resigned: 01 February 2005
Appointed Date: 01 February 2005
49 years old

HORNBEAMS I (BOLNORE VILLAGE) MANAGEMENT COMPANY LIMITED Events

28 Feb 2017
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Pembroke Property Management Foundation House Coach and Horses Passage Tunbridge Wells Kent TN2 5NP on 28 February 2017
28 Feb 2017
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 28 February 2017
12 Jul 2016
Micro company accounts made up to 28 February 2016
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 78

27 Oct 2015
Termination of appointment of Alan John Coates as a director on 27 October 2015
...
... and 70 more events
02 Oct 2003
New director appointed
02 Oct 2003
Director resigned
02 Oct 2003
Secretary resigned
26 Sep 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

27 May 2003
Incorporation