PATTY MOON WALK LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN1 1UJ

Company number 02649590
Status Active
Incorporation Date 27 September 1991
Company Type Private Limited Company
Address 19 CUMBERLAND WALK, TUNBRIDGE WELLS, KENT, TN1 1UJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 27 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PATTY MOON WALK LIMITED are www.pattymoonwalk.co.uk, and www.patty-moon-walk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Patty Moon Walk Limited is a Private Limited Company. The company registration number is 02649590. Patty Moon Walk Limited has been working since 27 September 1991. The present status of the company is Active. The registered address of Patty Moon Walk Limited is 19 Cumberland Walk Tunbridge Wells Kent Tn1 1uj. . SMITH, Phoebe is a Secretary of the company. BAKER, Susan is a Director of the company. SMITH, Phoebe is a Director of the company. Secretary FAY, Paul Francis James has been resigned. Secretary GRANT, Lionel George has been resigned. Secretary HASSANY, Novanne has been resigned. Secretary HASSANY, Syed Ahmed Saeed has been resigned. Secretary WHINNETT, Philip Edward has been resigned. Secretary SION HOLDINGS PLC has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BAKER, Christopher Edward has been resigned. Director BREEN, Michael David has been resigned. Director FULLER, Patrick has been resigned. Director GRANT, Andrew James has been resigned. Director HASSANY, Novanne has been resigned. Director HASSANY, Syed Ahmed Saeed has been resigned. Director WHINNETT, Philip Edward has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. Director SION HOLDINGS PLC has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SMITH, Phoebe
Appointed Date: 15 October 2003

Director
BAKER, Susan
Appointed Date: 26 March 2015
82 years old

Director
SMITH, Phoebe
Appointed Date: 15 October 2003
64 years old

Resigned Directors

Secretary
FAY, Paul Francis James
Resigned: 29 September 1992
Appointed Date: 01 October 1991

Secretary
GRANT, Lionel George
Resigned: 01 March 1993
Appointed Date: 29 September 1992

Secretary
HASSANY, Novanne
Resigned: 18 June 1995
Appointed Date: 01 March 1993

Secretary
HASSANY, Syed Ahmed Saeed
Resigned: 04 September 1997
Appointed Date: 18 June 1995

Secretary
WHINNETT, Philip Edward
Resigned: 15 October 2003
Appointed Date: 04 September 1997

Secretary
SION HOLDINGS PLC
Resigned: 26 September 2005
Appointed Date: 06 October 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 October 1991
Appointed Date: 27 September 1991

Director
BAKER, Christopher Edward
Resigned: 26 March 2015
Appointed Date: 25 January 1994
82 years old

Director
BREEN, Michael David
Resigned: 22 June 1992
Appointed Date: 02 October 1991
67 years old

Director
FULLER, Patrick
Resigned: 17 December 1993
Appointed Date: 01 March 1993
59 years old

Director
GRANT, Andrew James
Resigned: 24 November 1993
Appointed Date: 22 June 1992
66 years old

Director
HASSANY, Novanne
Resigned: 18 June 1995
Appointed Date: 25 January 1994
80 years old

Director
HASSANY, Syed Ahmed Saeed
Resigned: 04 September 1997
Appointed Date: 01 March 1993
84 years old

Director
WHINNETT, Philip Edward
Resigned: 15 October 2003
Appointed Date: 03 September 1997
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 October 1991
Appointed Date: 27 September 1991

Director
SION HOLDINGS PLC
Resigned: 26 September 2005
Appointed Date: 06 October 2003

Persons With Significant Control

Mrs Phoebe Smith
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

PATTY MOON WALK LIMITED Events

16 Jan 2017
Total exemption small company accounts made up to 30 September 2016
03 Oct 2016
Confirmation statement made on 27 September 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4

12 Oct 2015
Termination of appointment of Christopher Edward Baker as a director on 26 March 2015
...
... and 72 more events
08 Oct 1992
Company name changed diacad systems LIMITED\certificate issued on 09/10/92

17 Sep 1992
Director resigned;new director appointed

11 Oct 1991
Secretary resigned;new secretary appointed

11 Oct 1991
Director resigned;new director appointed

27 Sep 1991
Incorporation