NEVILL PARK ROAD LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 8NW

Company number 00600951
Status Active
Incorporation Date 20 March 1958
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 7D NEVILL PARK, TUNBRIDGE WELLS, KENT, TN4 8NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Annual return made up to 12 May 2016 no member list; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of NEVILL PARK ROAD LIMITED are www.nevillparkroad.co.uk, and www.nevill-park-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and seven months. Nevill Park Road Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00600951. Nevill Park Road Limited has been working since 20 March 1958. The present status of the company is Active. The registered address of Nevill Park Road Limited is 7d Nevill Park Tunbridge Wells Kent Tn4 8nw. . MAYNARD, Alan is a Secretary of the company. BARLING, Jean Sonia is a Director of the company. BUCHANAN, Neill William is a Director of the company. MAYNARD, Alan is a Director of the company. TEALE, Martin Andrew is a Director of the company. Secretary CAWLEY, Shelagh Anne has been resigned. Secretary PRESGRAVE PAYNE, Scarlett Elizabeth has been resigned. Director CAWLEY, Graham has been resigned. Director CHRISTIE, Ian has been resigned. Director CORNELL, David has been resigned. Director FAHMY, Dawn has been resigned. Director GREENWOOD, Betty Doreen has been resigned. Director HAMMOND, Mary Elizabeth has been resigned. Director MCFARLANE, Jean Russell has been resigned. Director MOREY, Peter Alan has been resigned. Director PAYNE, Conrad Francis Charles Presgrave has been resigned. Director STRIPP, Paul Leonard has been resigned. Director VENTON, Jeremy Hugh has been resigned. Director WHARTON, John has been resigned. Director WYNN, Peter William has been resigned. Director WYNN, Peter William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MAYNARD, Alan
Appointed Date: 24 May 1997

Director
BARLING, Jean Sonia

91 years old

Director
BUCHANAN, Neill William
Appointed Date: 06 October 2012
80 years old

Director
MAYNARD, Alan
Appointed Date: 24 May 1997
89 years old

Director
TEALE, Martin Andrew
Appointed Date: 08 January 2009
67 years old

Resigned Directors

Secretary
CAWLEY, Shelagh Anne
Resigned: 25 November 1994

Secretary
PRESGRAVE PAYNE, Scarlett Elizabeth
Resigned: 24 May 1997
Appointed Date: 25 November 1994

Director
CAWLEY, Graham
Resigned: 16 November 1994
87 years old

Director
CHRISTIE, Ian
Resigned: 02 December 2000
74 years old

Director
CORNELL, David
Resigned: 06 May 1994
90 years old

Director
FAHMY, Dawn
Resigned: 28 December 2008
Appointed Date: 17 October 2005
84 years old

Director
GREENWOOD, Betty Doreen
Resigned: 11 May 2002
Appointed Date: 30 May 1992
100 years old

Director
HAMMOND, Mary Elizabeth
Resigned: 01 March 2013
Appointed Date: 17 October 2005
88 years old

Director
MCFARLANE, Jean Russell
Resigned: 15 November 1995
117 years old

Director
MOREY, Peter Alan
Resigned: 12 September 2005
Appointed Date: 26 April 2003
95 years old

Director
PAYNE, Conrad Francis Charles Presgrave
Resigned: 27 April 2002
Appointed Date: 01 June 1996
60 years old

Director
STRIPP, Paul Leonard
Resigned: 25 June 2007
Appointed Date: 28 April 2001
81 years old

Director
VENTON, Jeremy Hugh
Resigned: 22 November 1997
Appointed Date: 25 November 1994
77 years old

Director
WHARTON, John
Resigned: 28 October 2009
Appointed Date: 08 January 2009
84 years old

Director
WYNN, Peter William
Resigned: 04 September 2008
Appointed Date: 18 February 2008
85 years old

Director
WYNN, Peter William
Resigned: 09 April 2005
Appointed Date: 27 April 2002
85 years old

NEVILL PARK ROAD LIMITED Events

22 Feb 2017
Total exemption full accounts made up to 31 December 2016
18 May 2016
Annual return made up to 12 May 2016 no member list
05 May 2016
Total exemption full accounts made up to 31 December 2015
28 May 2015
Annual return made up to 12 May 2015 no member list
23 Apr 2015
Total exemption full accounts made up to 31 December 2014
...
... and 90 more events
19 Oct 1987
Annual return made up to 23/05/87

12 Sep 1986
New director appointed

12 Sep 1986
Registered office changed on 12/09/86 from: the grey house langton road langton green tunbridge wells kent TN3 0HR

18 Aug 1986
Full accounts made up to 31 December 1985

18 Aug 1986
Annual return made up to 14/06/86

NEVILL PARK ROAD LIMITED Charges

6 May 1961
Mortgage
Delivered: 9 May 1961
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: The lower lodge nevill park tunbrige wells kent.