NINE MONTACUTE ROAD MANAGEMENT COMPANY LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN3 0BL

Company number 02317477
Status Active
Incorporation Date 15 November 1988
Company Type Private Limited Company
Address 21 HITHER CHANTLERS, LANGTON GREEN, TUNBRIDGE WELLS, KENT, TN3 0BL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 15 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 5 . The most likely internet sites of NINE MONTACUTE ROAD MANAGEMENT COMPANY LIMITED are www.ninemontacuteroadmanagementcompany.co.uk, and www.nine-montacute-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Nine Montacute Road Management Company Limited is a Private Limited Company. The company registration number is 02317477. Nine Montacute Road Management Company Limited has been working since 15 November 1988. The present status of the company is Active. The registered address of Nine Montacute Road Management Company Limited is 21 Hither Chantlers Langton Green Tunbridge Wells Kent Tn3 0bl. . BLAKE, Joyce Karen is a Secretary of the company. BLAKE, Joyce Karen is a Director of the company. CLARK, John Albert is a Director of the company. RANGER, Simon Gerard is a Director of the company. WOODWARD, Joan Mary is a Director of the company. Secretary DAVIS, Nicholas James has been resigned. Secretary RANGER, Jonathan has been resigned. Director CREES, Matthew David has been resigned. Director DAVIS, Nicholas James has been resigned. Director FORSTER, James Edward Rupert has been resigned. Director JAMES, Melanie Claire has been resigned. Director LOVELESS, Angie has been resigned. Director RANGER, Jonathan has been resigned. Director RUSSELL, Colin Thomas has been resigned. Director SHORT, Stephen James has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BLAKE, Joyce Karen
Appointed Date: 07 December 2000

Director
BLAKE, Joyce Karen
Appointed Date: 13 December 1996
77 years old

Director
CLARK, John Albert

75 years old

Director
RANGER, Simon Gerard
Appointed Date: 01 April 1995
62 years old

Director
WOODWARD, Joan Mary
Appointed Date: 23 March 2012
51 years old

Resigned Directors

Secretary
DAVIS, Nicholas James
Resigned: 25 January 1996

Secretary
RANGER, Jonathan
Resigned: 07 December 2000
Appointed Date: 25 January 1996

Director
CREES, Matthew David
Resigned: 23 August 2004
Appointed Date: 07 December 2000
54 years old

Director
DAVIS, Nicholas James
Resigned: 13 December 1996
59 years old

Director
FORSTER, James Edward Rupert
Resigned: 23 March 2012
Appointed Date: 23 August 2004
53 years old

Director
JAMES, Melanie Claire
Resigned: 15 September 2014
Appointed Date: 06 October 2006
46 years old

Director
LOVELESS, Angie
Resigned: 27 April 1995
Appointed Date: 07 December 1992
58 years old

Director
RANGER, Jonathan
Resigned: 07 December 2000
61 years old

Director
RUSSELL, Colin Thomas
Resigned: 13 November 2006
Appointed Date: 15 December 2000
55 years old

Director
SHORT, Stephen James
Resigned: 15 December 2000
60 years old

NINE MONTACUTE ROAD MANAGEMENT COMPANY LIMITED Events

21 Nov 2016
Confirmation statement made on 15 November 2016 with updates
15 Sep 2016
Accounts for a dormant company made up to 31 December 2015
07 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5

24 Sep 2015
Accounts for a dormant company made up to 31 December 2014
27 Nov 2014
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 5

...
... and 67 more events
23 Jan 1992
Accounts for a dormant company made up to 31 December 1990

17 May 1989
Wd 08/05/89 ad 07/12/88-10/02/89 premium £ si 5@1=5 £ ic 7/12

28 Apr 1989
Wd 19/04/89 ad 07/12/88-10/02/89 premium £ si 5@1=5 £ ic 2/7

07 Dec 1988
Accounting reference date notified as 31/12

15 Nov 1988
Incorporation