LANTHORNE MEWS MANAGEMENT LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 2DS

Company number 03864509
Status Active
Incorporation Date 25 October 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 11 LANTHORNE MEWS, CRESCENT ROAD, TUNBRIDGE WELLS, KENT, TN1 2DS
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 no member list. The most likely internet sites of LANTHORNE MEWS MANAGEMENT LIMITED are www.lanthornemewsmanagement.co.uk, and www.lanthorne-mews-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Lanthorne Mews Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03864509. Lanthorne Mews Management Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Lanthorne Mews Management Limited is 11 Lanthorne Mews Crescent Road Tunbridge Wells Kent Tn1 2ds. . WHITE, Gerald James is a Secretary of the company. EDWARDS, Anthony Gilbert Padraig is a Director of the company. PARFITT, John Arthur is a Director of the company. WARD, Ian Roy is a Director of the company. WELLS, Cornelius Edward is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Secretary BURBRIDGE, Christopher Laurence has been resigned. Secretary BURKINSHAW, Daniel Spencer has been resigned. Secretary COLLER, Amanda Ruth has been resigned. Secretary LAWRENCE, Charlotte Anthea has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COLLER, Amanda Ruth has been resigned. Director DRURY, Mary Garaldine has been resigned. Director HINTON, David Edward has been resigned. Director MARCUS, Faithfull has been resigned. Director NICHOLSON, Tom Marshall has been resigned. Director OVERY, Robert has been resigned. Director RAPSON, Jane has been resigned. Director READER, Miriam Mary has been resigned. Director WALKER, Thelma has been resigned. Director WALLIS, Joan has been resigned. Director WATLING, Martin George has been resigned. Director WHITE, Gerald James has been resigned. Director WILLIAMS, Jody Johnathan has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
WHITE, Gerald James
Appointed Date: 06 November 2007

Director
EDWARDS, Anthony Gilbert Padraig
Appointed Date: 02 April 2007
80 years old

Director
PARFITT, John Arthur
Appointed Date: 11 June 2013
85 years old

Director
WARD, Ian Roy
Appointed Date: 10 June 2014
52 years old

Director
WELLS, Cornelius Edward
Appointed Date: 09 June 2015
82 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 22 June 2001
Appointed Date: 25 October 1999

Secretary
BURBRIDGE, Christopher Laurence
Resigned: 01 August 2003
Appointed Date: 20 November 2001

Secretary
BURKINSHAW, Daniel Spencer
Resigned: 31 October 2007
Appointed Date: 01 January 2004

Secretary
COLLER, Amanda Ruth
Resigned: 01 January 2004
Appointed Date: 25 March 2002

Secretary
LAWRENCE, Charlotte Anthea
Resigned: 21 November 2001
Appointed Date: 22 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 October 1999
Appointed Date: 25 October 1999

Director
COLLER, Amanda Ruth
Resigned: 07 December 2004
Appointed Date: 22 June 2001
51 years old

Director
DRURY, Mary Garaldine
Resigned: 10 September 2004
Appointed Date: 01 October 2003
73 years old

Director
HINTON, David Edward
Resigned: 22 June 2001
Appointed Date: 25 October 1999
68 years old

Director
MARCUS, Faithfull
Resigned: 02 April 2007
Appointed Date: 07 December 2004
54 years old

Director
NICHOLSON, Tom Marshall
Resigned: 22 June 2001
Appointed Date: 25 October 1999
60 years old

Director
OVERY, Robert
Resigned: 11 June 2013
Appointed Date: 25 May 2011
88 years old

Director
RAPSON, Jane
Resigned: 01 October 2003
Appointed Date: 22 June 2001
63 years old

Director
READER, Miriam Mary
Resigned: 02 June 2008
Appointed Date: 02 April 2007
97 years old

Director
WALKER, Thelma
Resigned: 10 June 2014
Appointed Date: 02 June 2008
83 years old

Director
WALLIS, Joan
Resigned: 28 October 2005
Appointed Date: 07 December 2004
102 years old

Director
WATLING, Martin George
Resigned: 22 June 2001
Appointed Date: 25 October 1999
69 years old

Director
WHITE, Gerald James
Resigned: 30 June 2007
Appointed Date: 02 April 2007
93 years old

Director
WILLIAMS, Jody Johnathan
Resigned: 05 May 2011
Appointed Date: 22 June 2001
50 years old

LANTHORNE MEWS MANAGEMENT LIMITED Events

03 Nov 2016
Confirmation statement made on 25 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 25 October 2015 no member list
02 Nov 2015
Appointment of Mr Cornelius Edward Wells as a director on 9 June 2015
20 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 72 more events
19 Feb 2001
Full accounts made up to 31 December 2000
22 Nov 2000
Annual return made up to 25/10/00
23 Nov 1999
Accounting reference date extended from 31/10/00 to 31/12/00
27 Oct 1999
Secretary resigned
25 Oct 1999
Incorporation