MANSTON (ACCESS) LIMITED
TUNBRIDGE WELLS STARNES (LANGLEY) LIMITED

Hellopages » Kent » Tunbridge Wells » TN1 1NU

Company number 04300790
Status Active
Incorporation Date 8 October 2001
Company Type Private Limited Company
Address 1 LONSDALE GARDENS, TUNBRIDGE WELLS, KENT, ENGLAND, TN1 1NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 31 May 2016; Confirmation statement made on 8 October 2016 with updates; 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 MANSTON (ACCESS) LIMITED are www.manstonaccess.co.uk, and www.manston-access.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Manston Access Limited is a Private Limited Company. The company registration number is 04300790. Manston Access Limited has been working since 08 October 2001. The present status of the company is Active. The registered address of Manston Access 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. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary RYAN, Anthony Gerard has been resigned. Director CRABTREE, Geoffrey John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director RYAN, Anthony Gerard has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KENNEDY, Joseph Daniel
Appointed Date: 08 August 2013

Director
WILLIAMS, Richard
Appointed Date: 08 October 2001
61 years old

Resigned Directors

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

Nominee Secretary
GRAEME, Dorothy May
Resigned: 08 October 2001
Appointed Date: 08 October 2001

Secretary
RYAN, Anthony Gerard
Resigned: 01 September 2003
Appointed Date: 08 October 2001

Director
CRABTREE, Geoffrey John
Resigned: 12 October 2009
Appointed Date: 08 October 2001
79 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 08 October 2001
Appointed Date: 08 October 2001
71 years old

Director
RYAN, Anthony Gerard
Resigned: 30 December 2002
Appointed Date: 08 October 2001
65 years old

Persons With Significant Control

Mr Richard Williams
Notified on: 1 June 2016
61 years old
Nature of control: Has significant influence or control

MANSTON (ACCESS) LIMITED Events

12 Jan 2017
Micro company accounts made up to 31 May 2016
12 Oct 2016
Confirmation statement made on 8 October 2016 with updates
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
27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
14 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

...
... and 46 more events
15 Oct 2001
New director appointed
15 Oct 2001
New director appointed
15 Oct 2001
New secretary appointed;new director appointed
15 Oct 2001
Registered office changed on 15/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
08 Oct 2001
Incorporation

MANSTON (ACCESS) LIMITED Charges

17 November 2001
Legal charge
Delivered: 1 December 2001
Status: Satisfied on 4 December 2008
Persons entitled: William Dermot O'donaghue
Description: F/H property adjoininhg redpit leeds road langley maidstone…
16 November 2001
Legal charge
Delivered: 21 November 2001
Status: Satisfied on 8 October 2004
Persons entitled: National Westminster Bank PLC
Description: Freehold property adjoining redpit leeds road langley…