MARNOCK PLACE MANAGEMENT COMPANY LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN2 5LX
Company number 05972149
Status Active
Incorporation Date 19 October 2006
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 5 BIRLING ROAD, TUNBRIDGE WELLS, KENT, TN2 5LX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 19 October 2015 no member list. The most likely internet sites of MARNOCK PLACE MANAGEMENT COMPANY LIMITED are www.marnockplacemanagementcompany.co.uk, and www.marnock-place-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Marnock Place Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05972149. Marnock Place Management Company Limited has been working since 19 October 2006. The present status of the company is Active. The registered address of Marnock Place Management Company Limited is 5 Birling Road Tunbridge Wells Kent Tn2 5lx. . BURKINSHAW MANAGEMENT LTD is a Secretary of the company. BECHER, Caroline Margery is a Director of the company. MCLARTY, Roger John is a Director of the company. ROCHE, Peter John Patrick, Dr is a Director of the company. YORKE, Christopher Richard is a Director of the company. Secretary BARRACLOUGH, Richard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BRYAN, Anthony Graham John has been resigned. Director CARR, Charles has been resigned. Director CHAMPNESS, Nicholas Paul has been resigned. Director CODD, Brian Edridge has been resigned. Director COOPER, Paul David has been resigned. Director FOLEY, Kevin Paul has been resigned. Director MADDOX, Darren Edward has been resigned. Director MALONE, Tim has been resigned. Director WATSON, James Thomas has been resigned. Director YORKE, Christopher Richard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BURKINSHAW MANAGEMENT LTD
Appointed Date: 14 November 2007

Director
BECHER, Caroline Margery
Appointed Date: 19 January 2013
71 years old

Director
MCLARTY, Roger John
Appointed Date: 06 January 2014
73 years old

Director
ROCHE, Peter John Patrick, Dr
Appointed Date: 06 September 2013
49 years old

Director
YORKE, Christopher Richard
Appointed Date: 04 May 2010
79 years old

Resigned Directors

Secretary
BARRACLOUGH, Richard
Resigned: 14 November 2007
Appointed Date: 19 October 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2006
Appointed Date: 19 October 2006

Director
BRYAN, Anthony Graham John
Resigned: 19 August 2009
Appointed Date: 14 November 2007
76 years old

Director
CARR, Charles
Resigned: 19 January 2013
Appointed Date: 15 April 2009
98 years old

Director
CHAMPNESS, Nicholas Paul
Resigned: 14 November 2007
Appointed Date: 19 October 2006
59 years old

Director
CODD, Brian Edridge
Resigned: 05 August 2008
Appointed Date: 14 November 2007
79 years old

Director
COOPER, Paul David
Resigned: 14 November 2007
Appointed Date: 19 October 2006
57 years old

Director
FOLEY, Kevin Paul
Resigned: 14 November 2007
Appointed Date: 19 October 2006
68 years old

Director
MADDOX, Darren Edward
Resigned: 14 November 2007
Appointed Date: 19 October 2006
54 years old

Director
MALONE, Tim
Resigned: 25 May 2010
Appointed Date: 14 November 2007
91 years old

Director
WATSON, James Thomas
Resigned: 23 June 2013
Appointed Date: 14 November 2007
91 years old

Director
YORKE, Christopher Richard
Resigned: 15 April 2009
Appointed Date: 14 November 2007
79 years old

MARNOCK PLACE MANAGEMENT COMPANY LIMITED Events

06 Dec 2016
Confirmation statement made on 19 October 2016 with updates
26 Jun 2016
Total exemption full accounts made up to 31 October 2015
03 Dec 2015
Annual return made up to 19 October 2015 no member list
19 Apr 2015
Total exemption full accounts made up to 31 October 2014
01 Dec 2014
Annual return made up to 19 October 2014 no member list
...
... and 40 more events
26 Nov 2007
New director appointed
19 Nov 2007
Registered office changed on 19/11/07 from: cowley business park cowley uxbridge middlesex UB8 2AL
06 Nov 2007
Annual return made up to 19/10/07
31 Oct 2006
Secretary resigned
19 Oct 2006
Incorporation